The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Martin Terrence William

    Related profiles found in government register
  • Smith, Martin Terrence William
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4b, Eagle Park Drive, Warrington, WA2 8JA, England

      IIF 1
  • Smith, Martin Terrence William
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Terrence William Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 7
  • Smith, Martin Terrence William
    British company director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Charles Street, Leigh, WN7 1DB, England

      IIF 8
  • Smith, Martin Terrence William
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor Arthur House, Chorlton Street, Manchester, M1 3FH

      IIF 9
    • Quaintways, High Street, Penshurst, Tonbridge, Kent, TN11 8BT

      IIF 10
    • 4b, Eagle Park Drive, Warrington, England, WA2 8JA

      IIF 11
    • 4b, Eagle Park Drive, Warrington, WA2 8JA, England

      IIF 12 IIF 13
    • 58, Myddleton Lane, Warrington, WA2 8NJ, United Kingdom

      IIF 14
  • Smith, Martin
    British company director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Martin
    British director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 23
  • Smith, Martin
    British retired born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • 47, Green Lane, Scarborough, YO12 6HL, England

      IIF 24
  • Smith, Eric Martin
    British retired born in March 1944

    Resident in England

    Registered addresses and corresponding companies
    • Orchard Lodge, 47 Green Lane Newby, Scarborough, North Yorkshire, YO12 6HL

      IIF 25
    • Woodend, The Crescent, Scarborough, North Yorkshire, YO11 2PW

      IIF 26
  • Smith, Martin
    English director born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 413, Chadwick House, Warrington, WA3 6AE, England

      IIF 27
  • Mr Martin Terrence William Smith
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Quaintways, High Street, Penshurst, Kent, TN11 8BT, England

      IIF 28
    • Tower House, Hill Osborne, Parkstone Road, Poole, Dorset, BH15 2JH, England

      IIF 29
    • 413, Chadwick House, Birchwood Park, Warrington, WA3 6AE, England

      IIF 30
    • 4b, Eagle Park Drive, Warrington, WA2 8JA, United Kingdom

      IIF 31
  • Mr Martin Terrance William Smith
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lockett Road, Widnes, Cheshire, WA8 6SL

      IIF 32
  • Smith, Martin John
    English company director born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Begbies Traynor Group, 11th Floor, One Temple Row, Birmingham, B2 5LG, England

      IIF 33
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 34
    • Fred Smith & Sons, Sams Lane, West Bromwich, West Midlands, B70 7EG, United Kingdom

      IIF 35
  • Smith, Martin John
    English executive born in December 1970

    Resident in England

    Registered addresses and corresponding companies
    • Sams Lane, West Bromwich, West Midlands, B70 7EG

      IIF 36 IIF 37
  • Mr Martin Smith
    English born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • Suite 413, Chadwick House, Warrington, WA3 6AE, England

      IIF 38
  • Mr Martin John Smith
    English born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 39
  • Smith, Martin
    British hotelier born in March 1944

    Registered addresses and corresponding companies
    • The Whiteley Hotel, 99-101 North Marine Road, Scarborough, North Yorkshire, YO12 7HT

      IIF 40
  • Smith, Martin
    British marketing director born in March 1957

    Registered addresses and corresponding companies
  • Smith, Eric Martin
    British hotelier born in March 1944

    Registered addresses and corresponding companies
    • The Whiteley Hotel, 99-101 North Marine Road, Scarborough, North Yorkshire, YO12 7HT

      IIF 44
  • Smith, Martin
    British director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite H3 Chadwick House, Birchwood Park, Warrington, WA3 6AE, United Kingdom

      IIF 45 IIF 46
  • Smith, Martin
    British

    Registered addresses and corresponding companies
    • 4 Ghyll Royd, Ilkley, West Yorkshire, LS29 9TH

      IIF 47
  • Smith, Martin John
    British civil engineer born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Gardens, Tebay, Penrith, CA10 3XG, United Kingdom

      IIF 48
  • Mr Martin Smith
    British born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4b Olympic Park, Olympic Way, Birchwood, Warrington, WA2 0YL, England

      IIF 49
    • Suite H3 Chadwick House, Birchwood Park, Warrington, Cheshire, WA3 6AE, United Kingdom

      IIF 50
  • Smith, Martin
    British company director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Martin
    British director born in March 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Martin
    British commercial manager born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Cottage, 8 Wisteria Close, Rushden, Northamptonshire, NN10 0XJ, England

      IIF 68
  • Smith, Martin
    British company director born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Cottage, Wisteria Close, Rushden, Northamptonshire, NN10 0XJ

      IIF 69 IIF 70
  • Smith, Martin
    British hgv driver born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Bracknell Drive, Alvaston, Derby, DE24 0BT, United Kingdom

      IIF 71 IIF 72
  • Smith, Martin
    British importer and retailer of ebikes born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Fenleys, 1st Floor, 168 High St, Watford, WD17 2EG, United Kingdom

      IIF 73
  • Smith, Martin
    British professional driver born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8, Brackenholme Business Park, Brackenholme, Selby, YO8 6EL, England

      IIF 74
  • Smith, Martin
    British none born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Pebworth Grove, Dudley, West Midlands, DY1 3BQ, United Kingdom

      IIF 75
  • Smith, Martin
    British retired disabled born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Griffiths & Pegg, Hagley Court South, Level Street, Brierley Hill, DY5 1XE, England

      IIF 76
  • Mr Martin John Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Ashton Gardens, Tebay, Penrith, CA10 3XG, United Kingdom

      IIF 77
  • Smith, Martin John

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 78
  • Mr Martin Smith
    British born in April 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wisteria Cottage, 8 Wisteria Close, Rushden, Northamptonshire, NN10 0XJ, England

      IIF 79
    • C/o Fenleys, 1st Floor, 168 High St, Watford, WD17 2EG, England

      IIF 80
    • C/o Fenleys, 1st Floor, 168 High St, Watford, WD17 2EG, United Kingdom

      IIF 81
  • Smith, Martin

    Registered addresses and corresponding companies
    • C/o Fenleys, 1st Floor, 168 High St, Watford, WD17 2EG, England

      IIF 82
child relation
Offspring entities and appointments
Active 39
  • 1
    US ABERLA LIMITED - 2016-04-13
    Suite H3 Chadwick House, Birchwood Park, Warrington, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 46 - director → ME
  • 2
    Windmill Manor, Leeds Road, Shipley, West Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2007-07-09 ~ dissolved
    IIF 64 - director → ME
    2007-07-09 ~ dissolved
    IIF 47 - secretary → ME
  • 3
    BIDRAN LIMITED - 2004-01-06
    The Chapel, The Sidings, Shipley, West Yorkshire, England
    Dissolved corporate (3 parents)
    Officer
    2006-02-08 ~ dissolved
    IIF 52 - director → ME
  • 4
    4b Eagle Park Drive, Warrington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2022-12-31
    Officer
    2018-07-17 ~ now
    IIF 12 - director → ME
    Person with significant control
    2021-09-17 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 5
    Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2012-01-16 ~ dissolved
    IIF 60 - director → ME
  • 6
    4b Eagle Park Drive, Warrington, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2020-03-23 ~ dissolved
    IIF 11 - director → ME
  • 7
    Griffiths & Pegg Hagley Court South, Level Street, Brierley Hill, England
    Corporate (6 parents)
    Equity (Company account)
    24,399 GBP2024-03-31
    Officer
    2007-07-09 ~ now
    IIF 76 - director → ME
  • 8
    4b Eagle Park Drive, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    4,311,773 GBP2023-12-31
    Officer
    2018-04-10 ~ now
    IIF 13 - director → ME
  • 9
    Quaintways High Street, Penshurst, Tonbridge, Kent
    Dissolved corporate (4 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2018-04-10 ~ dissolved
    IIF 10 - director → ME
  • 10
    17 Pebworth Grove, Dudley, West Midlands
    Corporate (6 parents)
    Equity (Company account)
    -8,182 GBP2024-03-31
    Officer
    2012-01-26 ~ now
    IIF 75 - director → ME
  • 11
    Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Corporate (1 parent)
    Officer
    2019-09-02 ~ now
    IIF 27 - director → ME
    Person with significant control
    2019-09-02 ~ now
    IIF 38 - Has significant influence or controlOE
  • 12
    3rd Floor, 86-90 Paul Street, London, England
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 2 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    THE JDA GROUP LIMITED - 2011-07-26
    IMCO (352000) LIMITED - 2000-09-21
    Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2007-06-01 ~ dissolved
    IIF 55 - director → ME
  • 14
    1 Ashton Gardens, Tebay, Penrith, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    25,419 GBP2023-07-31
    Officer
    2015-08-03 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Unit 8, Brackenholme Business Park, Brackenholme, Selby, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-25 ~ dissolved
    IIF 74 - director → ME
  • 16
    MILLENNIUM ADMP PLC - 2005-06-10
    MILLENIUM ADMP LIMITED - 1995-09-11
    Bdo Llp Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    1995-08-23 ~ dissolved
    IIF 58 - director → ME
  • 17
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2014-03-03 ~ dissolved
    IIF 34 - director → ME
    2014-03-03 ~ dissolved
    IIF 78 - secretary → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 18
    Wisteria Cottage, 8 Wisteria Close, Rushden, Northamptonshire, England
    Corporate (2 parents)
    Equity (Company account)
    -8,840 GBP2023-07-31
    Officer
    2019-07-17 ~ now
    IIF 68 - director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 19
    Paulton House, 8 Shepherdess Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2008-02-01 ~ dissolved
    IIF 65 - director → ME
  • 20
    ARCTICA PARTNERS LIMITED - 2023-09-12
    1 King William Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    -257,568 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 4 - director → ME
  • 21
    4b Eagle Park Drive, Warrington, England
    Corporate (2 parents)
    Officer
    2025-02-17 ~ now
    IIF 1 - director → ME
  • 22
    THNK ENERGY LIMITED - 2023-09-13
    4b Eagle Park Drive, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 5 - director → ME
  • 23
    THNK CARBON TRADING LIMITED - 2023-09-13
    4b Eagle Park Drive, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 6 - director → ME
  • 24
    THNK FLEX LIMITED - 2023-09-13
    4b Eagle Park Drive, Warrington, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 3 - director → ME
  • 25
    PUSHBUTTON SOFTWARE LIMITED - 2005-04-01
    The Chapel, The Sidings, Shipley, West Yorkshire
    Dissolved corporate (4 parents)
    Officer
    1997-11-01 ~ dissolved
    IIF 54 - director → ME
  • 26
    Begbies Traynor Group 11th Floor, One Temple Row, Birmingham, England
    Corporate (5 parents)
    Officer
    2012-09-26 ~ now
    IIF 33 - director → ME
  • 27
    Wd17 2eg, C/o Fenleys 1st Floor, 168 High St, Watford, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-11-20 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Suite 510 Chadwick House Warrington Road, Birchwood, Warrington, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    2018-12-13 ~ dissolved
    IIF 15 - director → ME
  • 29
    Tower House Hill Osborne, Parkstone Road, Poole, Dorset, England
    Dissolved corporate (3 parents)
    Person with significant control
    2020-06-20 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 30
    Windhill Manor, Leeds Road, Shipley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2008-03-20 ~ dissolved
    IIF 56 - director → ME
  • 31
    THE DIRECT MARKETING GROUP LIMITED - 2011-07-21
    MILLENNIUM MARKETING AND COMMUNICATIONS GROUP LIMITED - 2007-03-05
    YESMAN LTD - 2004-12-20
    C/o Cg & Co Gregs Building, 1 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2002-09-09 ~ dissolved
    IIF 67 - director → ME
  • 32
    Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 62 - director → ME
  • 33
    INVOLVE MARKETING AGENCY LIMITED - 2011-07-26
    Windhill Manor, Leeds Road, Shipley, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-10-12 ~ dissolved
    IIF 61 - director → ME
  • 34
    4385, 11104906: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-12-11 ~ dissolved
    IIF 14 - director → ME
  • 35
    C/o Fenleys 1st Floor, 168 High St, Watford, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-04-30
    Officer
    2016-04-05 ~ dissolved
    IIF 82 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
  • 36
    Fred Smith And Sons, Fred Smith & Sons, Sams Lane, West Bromwich, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2012-10-04 ~ dissolved
    IIF 35 - director → ME
  • 37
    ABERLA NORTH WEST LIMITED - 2016-04-13
    C/o Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton
    Dissolved corporate (2 parents)
    Profit/Loss (Company account)
    -241,493 GBP2017-05-01 ~ 2018-03-31
    Officer
    2016-04-05 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2016-07-21 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    BLENDROX LIMITED - 1987-12-03
    Central Square, 29 Wellington Street, Leeds
    Dissolved corporate (2 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 51 - director → ME
  • 39
    Paulton House, 8 Shepherdess Walk, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2007-06-04 ~ dissolved
    IIF 57 - director → ME
Ceased 31
  • 1
    Cowgill Holloway Business Recovery Llp, Fourth Floor Unit 5b, The Parklands, Bolton
    Dissolved corporate (3 parents, 4 offsprings)
    Profit/Loss (Company account)
    -487,067 GBP2020-01-01 ~ 2020-12-31
    Officer
    2015-02-25 ~ 2017-12-28
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-12-28
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,963,269 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 22 - director → ME
  • 3
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,892,943 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 16 - director → ME
  • 4
    4b Eagle Park Drive, Warrington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,639 GBP2022-12-31
    Person with significant control
    2018-07-17 ~ 2019-05-09
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,970,977 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 18 - director → ME
  • 6
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,971,637 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 17 - director → ME
  • 7
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-04-30
    Officer
    2015-09-04 ~ 2015-09-28
    IIF 72 - director → ME
  • 8
    1 Lockett Road, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Person with significant control
    2019-03-11 ~ 2020-03-10
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 9
    SCARBOROUGH AND DISTRICT CITIZENS ADVICE BUREAU - 2019-06-14
    Citizens Advice Scarborough & District, 4 Elders Street, Scarborough, North Yorkshire, England
    Dissolved corporate (6 parents)
    Officer
    2007-01-29 ~ 2009-09-23
    IIF 25 - director → ME
  • 10
    COLTEC-PARKER LIMITED - 2007-12-21
    Business Innovation Centre, Harry Weston Road, Coventry
    Corporate (3 parents)
    Equity (Company account)
    1,179,267 GBP2021-06-30
    Officer
    2002-12-05 ~ 2011-12-05
    IIF 63 - director → ME
  • 11
    Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1993-02-11 ~ 1995-06-13
    IIF 43 - director → ME
  • 12
    THERMAWEAR LIMITED - 2006-06-26
    DAMART THERMAWEAR (BRADFORD) LIMITED - 1979-12-31
    Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Corporate (3 parents, 1 offspring)
    Officer
    ~ 1995-06-13
    IIF 41 - director → ME
  • 13
    ANDREW ORME LIMITED - 2007-08-31
    St James Court, 9/12 St James Parade, Bristol
    Dissolved corporate (4 parents)
    Officer
    2006-02-08 ~ 2012-05-18
    IIF 53 - director → ME
  • 14
    DMC TILING LIMITED - 2018-06-06
    Unit 6 The Capstan Centre, Thurrock Park Way, Tilbury, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1,919,605 GBP2023-03-31
    Officer
    2006-04-06 ~ 2008-02-01
    IIF 70 - director → ME
  • 15
    4b Eagle Park Drive, Warrington, England
    Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    4,311,773 GBP2023-12-31
    Person with significant control
    2018-09-03 ~ 2019-10-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    Sams Lane, West Bromwich, West Midlands
    Corporate (5 parents)
    Officer
    2000-09-21 ~ 2024-03-30
    IIF 36 - director → ME
  • 17
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,767,714 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 21 - director → ME
  • 18
    2 Ghyll Royd, Ilkley, England
    Corporate (7 parents)
    Officer
    2008-01-16 ~ 2012-09-30
    IIF 66 - director → ME
  • 19
    F A Simms & Partners Limited, Alma Park Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    289,595 GBP2021-03-31
    Officer
    2018-06-14 ~ 2018-09-24
    IIF 9 - director → ME
  • 20
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1,985,086 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 19 - director → ME
  • 21
    LISPOLE LIMITED - 2008-05-16
    Station House Waterhouse Lane, Kingswood, Tadworth, Surrey
    Dissolved corporate (1 parent)
    Officer
    2008-04-02 ~ 2015-02-25
    IIF 69 - director → ME
  • 22
    SUPPLIES (HEALTH AND COMFORT) LIMITD - 1982-08-26
    Bowling Green Mills, Lime Street, Bingley, West Yorkshire
    Corporate (2 parents)
    Officer
    1993-02-11 ~ 1995-06-13
    IIF 42 - director → ME
  • 23
    SCARBOROUGH MUSEUMS TRUST - 2022-03-29
    Woodend, The Crescent, Scarborough, North Yorkshire
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    434,069 GBP2022-03-31
    Officer
    2018-11-06 ~ 2019-03-22
    IIF 26 - director → ME
  • 24
    CREATIVE INDUSTRIES CENTRE TRUST LIMITED - 2022-03-11
    Woodend, The Crescent, Scarborough, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    71,939 GBP2024-03-31
    Officer
    2018-12-13 ~ 2019-03-01
    IIF 24 - director → ME
  • 25
    Stephen Joseph Theatre, Westborough, Scarborough, North Yorkshire
    Corporate (14 parents, 1 offspring)
    Officer
    2005-07-31 ~ 2009-12-03
    IIF 40 - director → ME
  • 26
    7 Limewood Way, Leeds, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2017-03-31
    Officer
    2014-11-28 ~ 2015-06-15
    IIF 71 - director → ME
  • 27
    SUNLIGHT TECHNOLOGY PLC - 2019-09-06
    SUNLIGHT TECHNOLOGY LTD - 2015-10-21
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents, 8 offsprings)
    Equity (Company account)
    1,297,282 GBP2023-12-31
    Officer
    2018-12-03 ~ 2020-07-03
    IIF 8 - director → ME
  • 28
    Sams Lane, West Bromwich, West Midlands
    Corporate (4 parents, 1 offspring)
    Officer
    2005-07-06 ~ 2024-03-30
    IIF 37 - director → ME
  • 29
    YORKSHIRE TOURIST BOARD - 2009-12-04
    C/o Armstrong Watson Llp, Third Floor, 10 South Parade, Leeds
    Corporate (4 parents, 2 offsprings)
    Officer
    2004-09-30 ~ 2005-03-31
    IIF 44 - director → ME
  • 30
    Uk House, 5th Floor, 164-182 Oxford Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    2,013,512 GBP2023-12-31
    Officer
    2018-12-13 ~ 2020-07-03
    IIF 20 - director → ME
  • 31
    5th Floor 10 Whitechapel High Street, London, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2012-07-04 ~ 2021-06-30
    IIF 59 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.