logo
explain how to read the page

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

Mr David Smith

    Related profiles found in government register
  • Mr David Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 1 IIF 2 IIF 3
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 4 IIF 5 IIF 6
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 9
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 10
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 11
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 12
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 13
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 14
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 15
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 16
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 17
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 18
    • 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 19
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 20
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 21
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 22 IIF 23 IIF 24
  • Mr David Smith
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 30
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 31
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 32
  • Mr David Benjamin Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 33
  • Mr David Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 34
  • Smith, David
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 62, Roman Way, Billigshurst, RH14 9QW, England

      IIF 35
    • Unit 21 Forge Trading Estate, Mucklow Hill, Halesowen, B62 8TP, England

      IIF 36
    • 17a, Newman Street, London, W1T 1PD, England

      IIF 37 IIF 38
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 39 IIF 40
  • Smith, David
    British builder born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 41
  • Smith, David
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • Suite 25, Intec House, 49 Moxon Street, Barnet, EN5 5TS, England

      IIF 42 IIF 43 IIF 44
    • Suite 25, Intec House, Moxon Street, Barnet, EN5 5TS, England

      IIF 45 IIF 46 IIF 47
    • 306a, Ladypool Road, Birmingham, B12 8JY, England

      IIF 50
    • 394, Coventry Road, Small Heath, Birmingham, B10 0UF, England

      IIF 51
    • Unit 9 Atlas Estate, Colebrook Road, Birmingham, B11 2NT, England

      IIF 52
    • 15379062 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 53
    • 15379073 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 54
    • 15381959 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 55
    • 403, Hornsey Road, London, N19 4DX, England

      IIF 56
    • First Floor, 271 Upper Street, London, N1 2UQ, England

      IIF 57
    • 33, 3 Russell Road, Nottingham, NG7 6GB, England

      IIF 58
    • 21b, Lucius Street, Torquay, TQ2 5UW, England

      IIF 59 IIF 60 IIF 61
  • Smith, David Benjamin
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 128, Old Ively Road, Farnborough, GU14 0LL, England

      IIF 64
  • Mr David Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 65
  • Mr David Smith
    British born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • Applewood House, Ruscombe Lane, Ruscombe, Reading, RG10 9JN, England

      IIF 66
  • Smith, David
    British born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 67
  • Smith, David
    British director born in September 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, B7 4PR, England

      IIF 68
    • 4 Meadow View, Hatfield Road, Witham, Essex, CM8 1EF, England

      IIF 69
  • Smith, David
    British director born in September 1972

    Resident in Usa

    Registered addresses and corresponding companies
    • 10, Buckhurst Road, Bexhill-on-sea, East Sussex, TN40 1QF, United Kingdom

      IIF 70
  • Mr David Norman Smith
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX

      IIF 71
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 72
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 73
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 74 IIF 75
  • Smith, David
    British teletext subtitler born in April 1969

    Registered addresses and corresponding companies
    • Flat 4, 23 Denbigh Road, London, W13 8QA

      IIF 76
  • Smith, David
    British manager born in September 1972

    Registered addresses and corresponding companies
    • 120, Station Road, Rolleston-on-dove, Burton-on-trent, Staffordshire, DE13 9AB, United Kingdom

      IIF 77
  • Smith, David
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Wall Place, London, EC2Y 5AU, United Kingdom

      IIF 78
  • Smith, David
    British company director born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, 15, Kent Road, Glasgow, G3 7EH, United Kingdom

      IIF 79
  • Smith, David
    British investment banking analyst born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 54 Vesta House, Liberty Bridge Road, London, E20 1AN, United Kingdom

      IIF 80
  • Smith, David
    British golf professional born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Par Close, Birdie Way, Hertford, Hertfordshire, SG13 7TL, United Kingdom

      IIF 81
  • Smith, David
    British company director born in March 1979

    Resident in United States

    Registered addresses and corresponding companies
    • 1406, Misty Bend Drive Katy, Houston, Texas, United States

      IIF 82
  • Smith, David Norman
    British born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, North Yorkshire, DN14 0SX, England

      IIF 83
  • Smith, David Norman
    British director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, DN14 0SX, United Kingdom

      IIF 84 IIF 85
  • Smith, David Norman
    British driver born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 86
    • 2 The Old Barn, Hollygarth Lane, Beal, Goole, DN14 0SX, England

      IIF 87
  • Smith, David Norman

    Registered addresses and corresponding companies
    • 2, The Old Barn, Hollygarth Lane, Beal, DN14 0SX, United Kingdom

      IIF 88
  • Smith, David
    English owner born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 45, Noctorum Way, Wallasey, CH41 9JF, United Kingdom

      IIF 89
  • Smith, David
    English company director born in September 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st, Floor Unit C5, Bell Close Newnham Industrial Estate, Plympton, Plymouth, Devon, PL7 4PB, United Kingdom

      IIF 90
  • Smith, David

    Registered addresses and corresponding companies
    • 91, Coldharbour Lane, Hayes, UB3 3EF, England

      IIF 91
child relation
Offspring entities and appointments
Active 18
  • 1
    NET 4 ALL LTD - 2005-02-04
    Office 8, 10 Buckhurst Road, Bexhill-on-sea, East Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-08 ~ dissolved
    IIF 70 - Director → ME
  • 2
    2 The Old Barn Hollygarth Lane, Beal, Goole, North Yorkshire, England
    Active Corporate (1 parent)
    Officer
    2019-11-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-11-20 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 3
    LUKE HAGEMANN PROPERTY DEVELOPMENT SPECIALISTS LIMITED - 2019-12-11
    128 Old Ively Road, Farnborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,068 GBP2023-07-31
    Officer
    2018-02-28 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2018-02-28 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    2 The Old Barn Hollygarth Lane, Beal, Goole, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-28 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-05-28 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 5
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-08-02 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2021-08-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 6
    108 High Street, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    366 GBP2019-03-31
    Officer
    2017-03-27 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 7
    Unit 5a Windsor Industrial Estate, Rupert Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    593,910 GBP2023-07-30
    Officer
    2023-12-20 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-12-20 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 8
    27 Tern Gardens, Plympton, Plymouth, Devon
    Dissolved Corporate (3 parents)
    Officer
    2011-06-24 ~ dissolved
    IIF 90 - Director → ME
  • 9
    91 Coldharbour Lane, Hayes, England
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    2024-04-09 ~ now
    IIF 67 - Director → ME
    2024-04-09 ~ now
    IIF 91 - Secretary → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2022-10-24 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 11
    128 Old Ively Road, Farnborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,873 GBP2024-04-30
    Officer
    2022-04-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2022-04-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Right to appoint or remove directorsOE
  • 12
    47 Esplanade, St. Helier, Jersey
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-06-03 ~ now
    IIF 78 - Director → ME
  • 13
    21 Highfield Road, Dartford, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-03-31
    Officer
    2015-03-11 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    2 The Old Barn, Hollygarth Lane, Goole, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-06-03 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2020-06-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    2 The Old Barn, Hollygarth Lane, Beal
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-01-31
    Officer
    2013-01-25 ~ dissolved
    IIF 86 - Director → ME
    2013-01-25 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2016-11-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 16
    45 Noctorum Way, Prenton, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    2016-03-31 ~ dissolved
    IIF 89 - Director → ME
  • 17
    375 Great Western Road, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2023-11-15 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2023-11-15 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 18
    4385, 15379062 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2023-12-31 ~ dissolved
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
Ceased 30
  • 1
    48 Beechwood Park Road, Solihull, England
    Active Corporate (6 parents)
    Equity (Company account)
    21,080 GBP2025-03-31
    Officer
    1999-11-08 ~ 2006-06-23
    IIF 76 - Director → ME
  • 2
    AMEX PAYROLL LTD - 2024-08-05
    GOLD ELITE LIMITED - 2024-06-10
    4385, 14437320 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    304,699 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-12-05
    IIF 50 - Director → ME
    Person with significant control
    2022-10-24 ~ 2022-12-05
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 3
    4385, 12760139 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    497,737 GBP2023-07-30
    Officer
    2021-07-22 ~ 2024-01-10
    IIF 48 - Director → ME
    Person with significant control
    2021-07-22 ~ 2024-01-10
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 4
    4385, 15381959 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2024-01-02 ~ 2024-01-03
    IIF 55 - Director → ME
    Person with significant control
    2024-01-02 ~ 2024-01-10
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 5
    Amba House, College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,790 GBP2023-10-31
    Officer
    2022-10-31 ~ 2023-08-10
    IIF 40 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-08-15
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    4385, 11635580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    167,977 GBP2021-10-31
    Officer
    2020-08-20 ~ 2020-08-26
    IIF 35 - Director → ME
    Person with significant control
    2020-08-20 ~ 2020-08-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 7
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-30 ~ 2023-10-15
    IIF 60 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-10-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 8
    Amba House, 15 College Road, Harrow, England
    Active Corporate (1 parent)
    Equity (Company account)
    23,400 GBP2023-10-31
    Officer
    2022-10-30 ~ 2023-11-30
    IIF 39 - Director → ME
    Person with significant control
    2022-10-30 ~ 2023-11-30
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    Suite 25, Intec House, Moxon Street, Barnet, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2021-07-30
    Officer
    2021-07-21 ~ 2022-08-01
    IIF 45 - Director → ME
    Person with significant control
    2021-07-21 ~ 2022-08-01
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 10
    FOURWAYS SELF DRIVE LIMITED - 2012-06-28
    Belmont House, Shrewsbury Business Park, Shrewsbury
    Dissolved Corporate (1 parent)
    Officer
    2009-08-10 ~ 2009-11-28
    IIF 77 - Director → ME
  • 11
    24 Vincent Gardens, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,838 GBP2023-07-30
    Officer
    2021-07-22 ~ 2023-03-14
    IIF 46 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-14
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-30 ~ 2024-09-05
    IIF 37 - Director → ME
    Person with significant control
    2023-12-30 ~ 2024-09-05
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 13
    4385, 15379073 - Companies House Default Address, Cardiff
    Dissolved Corporate
    Officer
    2023-12-31 ~ 2023-12-31
    IIF 54 - Director → ME
    Person with significant control
    2023-12-31 ~ 2023-12-31
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 14
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-22 ~ 2023-09-18
    IIF 61 - Director → ME
    Person with significant control
    2022-10-22 ~ 2023-09-22
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    44-45 Calthorpe Road, Edgbaston, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,738,957 GBP2024-10-31
    Officer
    2022-10-23 ~ 2022-12-01
    IIF 44 - Director → ME
    Person with significant control
    2022-10-23 ~ 2022-12-01
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 16
    Suite 25, Intec House, 49 Moxon Street, Barnet, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-24 ~ 2023-03-04
    IIF 43 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-03-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 17
    14 Robson Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,835 GBP2023-07-30
    Officer
    2021-07-21 ~ 2023-03-14
    IIF 49 - Director → ME
    Person with significant control
    2021-07-21 ~ 2023-03-14
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 18
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-11-25
    IIF 59 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-30
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    23 Shelley Close, Hayes, England
    Active Corporate (1 parent)
    Equity (Company account)
    61,311 GBP2023-08-30
    Officer
    2023-02-17 ~ 2024-03-20
    IIF 56 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-03-20
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    128 City Road, London, England
    Active Corporate (1 parent)
    Officer
    2023-12-26 ~ 2024-01-12
    IIF 38 - Director → ME
    Person with significant control
    2023-12-26 ~ 2024-01-12
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 21
    21b Lucius Street, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-31 ~ 2023-09-10
    IIF 63 - Director → ME
    Person with significant control
    2022-10-31 ~ 2023-11-17
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    Unit 9a Colebrook Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    193,372 GBP2024-10-31
    Officer
    2022-10-20 ~ 2022-12-10
    IIF 52 - Director → ME
    Person with significant control
    2022-10-20 ~ 2022-12-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 23
    1903, Flat 1903 3 Tidal Basin Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-03-05
    Officer
    2017-02-22 ~ 2019-12-31
    IIF 80 - Director → ME
  • 24
    SUNCROFT SQUARE LIMITED - 2024-04-09
    Spaces Level 1, Wharfside Street, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-12-31 ~ 2024-01-01
    IIF 58 - Director → ME
    Person with significant control
    2023-12-31 ~ 2024-01-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 25
    13a Clifton Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-30
    Officer
    2021-07-22 ~ 2023-03-10
    IIF 47 - Director → ME
    Person with significant control
    2021-07-22 ~ 2023-03-10
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 26
    Applewood House Ruscombe Lane, Ruscombe, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -147,289 GBP2025-04-30
    Officer
    2016-12-12 ~ 2019-06-28
    IIF 82 - Director → ME
    Person with significant control
    2016-12-12 ~ 2018-12-31
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    4385, 14437692 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,475 GBP2023-10-31
    Officer
    2022-10-24 ~ 2022-11-05
    IIF 62 - Director → ME
    Person with significant control
    2022-10-24 ~ 2023-01-01
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 28
    362a Moseley Road, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,630,864 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-15
    IIF 36 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-15
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 29
    394 Coventry Road, Small Heath, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,184,125 GBP2024-10-31
    Officer
    2022-10-22 ~ 2022-12-20
    IIF 51 - Director → ME
    Person with significant control
    2022-10-22 ~ 2022-12-20
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 30
    Unit W3a, Imex Business Park Kings Road, Tyseley, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,132,393 GBP2024-06-30
    Officer
    2023-02-17 ~ 2024-01-10
    IIF 57 - Director → ME
    Person with significant control
    2023-02-17 ~ 2024-01-10
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.