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, Steven

    Related profiles found in government register
  • Smith, Steven
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 1
  • Smith, Steven
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 2
  • Smith, Steven
    British local government officer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 The Lock Building, 72 High Street, London, E15 2QB, England

      IIF 3
  • Smith, Steven
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 4
  • Smith, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 5
  • Smith, Steven
    British finance advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 6
  • Smith, Steven
    British financial advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19 Third Avenue, Cosham, Portsmouth, Hampshire, PO6 3JA

      IIF 7
  • Smith, Steven
    British recruitment consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 8
  • Smith, Steven
    British director born in June 1972

    Registered addresses and corresponding companies
    • 32 Cromford Court, Withy Grove, Manchester, M4 3AS

      IIF 9
  • Mr Steven Smith
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 10
  • Smith, Steve John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX, United Kingdom

      IIF 11
  • Smith, Steven
    British sales director

    Registered addresses and corresponding companies
    • Roedean, Salisbury Road, Bulford, Wiltshire, SP4 9DH

      IIF 12
  • Smith, Steven
    British benefit consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 The Lock Building, 72-74 High Street, Stratford, E15 2QB, United Kingdom

      IIF 13
  • Smith, Steven
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Renforth Street, London, SE16 7JZ, England

      IIF 14 IIF 15
    • Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 16
    • 3rd, Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester, M1 1JU, United Kingdom

      IIF 17 IIF 18
    • 3rd Floor, North Square, 11-13 Spear Street, Manchester, Lancashire, M1 1JU, United Kingdom

      IIF 19
    • Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 20
    • Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 21
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 22
  • Smith, Steven
    British music and promotions manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Anita Street, Manchester, M4 5BU

      IIF 23
  • Smith, Steven
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Congdons Bridge, Crackington Haven, Bude, Cornwall, EX23 0JP

      IIF 24
  • Smith, Steven
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 25
  • Smith, Steven
    British director born in June 1977

    Resident in United Kingdom

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

      IIF 26
    • 66, Lower Drayton Lane, Portsmouth, PO6 2HD, England

      IIF 27
  • Smith, Steven
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 28
  • Smith, Steven
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 29
  • Smith, Steven
    British network administrator born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Wroslyn Road, Freeland, Witney, Oxfordshire, OX29 8JB, United Kingdom

      IIF 30
  • Smith, Steven John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 31
  • Smith, Steven
    British manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 32
  • Smith, Steven
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Smith, Steven
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Smith, Steven Peter
    British builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 35
  • Smith, Steven Peter
    British building consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40, Woodford Avenue, Gants Hill, Essex, IG2 6XQ, United Kingdom

      IIF 36
  • Smith, Steven Peter
    British building contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 37
  • Smith, Steven Peter
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 38
    • Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 39
  • Smith, Steven Peter
    British construction manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 40
  • Smith, Steven Peter
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 41
  • Smith, Steven Peter
    British director-builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Benkris, School Road Little Totham, Maldon, Essex, CM9 8LD

      IIF 42
  • Smith, Steven Peter
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office K, Dutch Barn, Ford End, Chelmsford, CM3 1LN, England

      IIF 43
    • 40, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XQ, England

      IIF 44
    • Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 45
  • Mr Steven Smith
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 46
  • Smith, Steven
    British solution architect born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Smith, Steven
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 48
    • Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 49
    • Roedene, Salisbury Road, Bulford Village, Wiltshire, SP4 9DH

      IIF 50
  • Smith, Steven
    British sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road Bulford, Salisbury, Wiltshire, SP4 9DH

      IIF 51
  • Smith, Steven
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 52
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 53
  • Smith, Steve John
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 54
  • Smith, Steve John
    English metal worker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Bernard Road, Romford, Essex, RM7 0HX, United Kingdom

      IIF 55
  • Mr Steven Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 56
    • Flat 9, The Lock Building, High Street, Stratford, London, E15 2QB, United Kingdom

      IIF 57
  • Mr Steven Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 58
  • Mr Steven Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 59
    • 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 60
  • Smith, Steven Bernard

    Registered addresses and corresponding companies
    • 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 61
  • Mr Steven Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 62
  • Mr Steven Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 63
  • Smith, Steven

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 64
    • 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 65
    • 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 66
  • Mr Steve John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 67
  • Smith, Steven Bernard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 68
  • Smith, Steven Bernard
    British it consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 69
  • Smith, Steven Bernard
    British software developer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 70
  • Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 71
    • Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 72
  • Steven Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hatchmore Road, Waterlooville, PO76TF, United Kingdom

      IIF 73
  • Steven Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 74
  • Mr Steven John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 75
  • Mr Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 76
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 77
  • Mr Steven Smith
    British born in June 1977

    Resident in United Kingdom

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

      IIF 78
    • Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 79
  • Mr Steven Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 80
    • Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 81
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 82
    • Suite Ff8 Heybridge Business Centre, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 83 IIF 84
  • Mr Steven Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Mr Steven Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 86
  • Mr Steven Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87
  • Mr Stephen Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 202 Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, England

      IIF 88
  • Mr Steven Smith
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 89
  • Mr Steven Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 90
  • Mr Steven Bernard Smith
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kinsale Avenue, Norwich, NR6 5SG, England

      IIF 91
child relation
Offspring entities and appointments
Active 39
  • 1
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    162,603 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    Middleborough House, 16 Middleborough, Colchester, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    312,109 GBP2024-03-31
    Officer
    2006-08-01 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    40 Woodford Avenue, Gants Hill, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 36 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-07 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-05-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 5
    DADLAW 183 LIMITED - 1990-05-09
    R&d Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    -685,432 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    26 Hatchmore Road, Denmead, Waterlooville, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 5 - director → ME
    2019-04-04 ~ dissolved
    IIF 66 - secretary → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Hole Barn Hoe Street, Hambledon, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2023-10-31
    Officer
    2019-04-01 ~ now
    IIF 25 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 79 - Has significant influence or controlOE
    IIF 79 - Has significant influence or control as a member of a firmOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 9
    Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    119,517 GBP2023-08-31
    Officer
    2014-02-24 ~ now
    IIF 41 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 3b Bernard Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 55 - director → ME
  • 12
    Roedene, Salisbury Road, Bulford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -841 GBP2021-01-31
    Officer
    2020-01-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 13
    3rd Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 18 - director → ME
  • 14
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,334 GBP2024-05-31
    Officer
    2019-01-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 15
    Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-08-28 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    3rd Floor North Square, 11-13 Spear Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,756 GBP2015-10-31
    Officer
    2014-12-04 ~ dissolved
    IIF 19 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 53 - llp-designated-member → ME
  • 19
    Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-12-23 ~ now
    IIF 39 - director → ME
  • 20
    STEVE SMITH PROJECTS LIMITED - 2023-09-30
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,970 GBP2024-04-30
    Officer
    2021-06-18 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-06-18 ~ 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
  • 21
    19 Third Avenue, Cosham, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 6 - director → ME
    2012-07-03 ~ dissolved
    IIF 65 - secretary → ME
  • 22
    Roedene, Salisbury Road, Bulford Village, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 31 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 24
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,400 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 11 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 25
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 27
    66 Lower Drayton Lane, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 27 - director → ME
  • 28
    4385, 09137757 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    761 GBP2023-07-31
    Officer
    2014-07-18 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Has significant influence or controlOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 30
    Suite 102 Embroidery Mill, Abbey Mill Business Centre, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-09-30
    Officer
    2016-07-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 31
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 68 - director → ME
    2015-12-21 ~ dissolved
    IIF 61 - secretary → ME
  • 32
    22 Kinsale Avenue, Norwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 69 - director → ME
    2015-12-16 ~ dissolved
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 33
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 70 - director → ME
  • 34
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 45 - director → ME
  • 35
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Officer
    2012-05-25 ~ now
    IIF 40 - director → ME
  • 36
    32 Aldershot Road, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 50 - director → ME
  • 37
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-10-05 ~ dissolved
    IIF 37 - director → ME
  • 38
    Middleborough House, 16 Middleborough, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    10,974 GBP2023-05-31
    Officer
    2007-05-31 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 39
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-04-08 ~ now
    IIF 3 - director → ME
Ceased 19
  • 1
    Congdons Bridge, Crackington Haven, Bude, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    2,765 GBP2024-03-31
    Officer
    2022-04-05 ~ 2024-03-20
    IIF 24 - llp-member → ME
  • 2
    THE PROCUREMENT PARTNERSHIP LIMITED - 2003-01-10
    Decorus House, 9 Berrington Way, Basingstoke, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,256,946 GBP2023-12-31
    Officer
    2001-07-26 ~ 2005-08-05
    IIF 51 - director → ME
    2003-05-05 ~ 2005-08-05
    IIF 12 - secretary → ME
  • 3
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    17 Burton Place, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2013-07-31
    IIF 52 - llp-designated-member → ME
  • 4
    EAR TO THE GROUND (NORTH) LIMITED - 2010-03-18
    Second Floor Dale House, 35 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,964,213 GBP2023-12-31
    Officer
    2003-06-06 ~ 2025-03-10
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-21
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-28 ~ 2025-03-10
    IIF 21 - director → ME
  • 6
    FAZE FM RADIO LIMITED - 1997-09-24
    30 Leicester Square, London
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-11 ~ 2007-07-31
    IIF 23 - director → ME
  • 7
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,475 GBP2023-06-27
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 17 - director → ME
  • 8
    Suite Ff8 Heybridge Business Centre The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,133 GBP2023-04-30
    Officer
    2013-04-19 ~ 2019-11-05
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    306,043 GBP2015-09-30
    Officer
    2016-03-31 ~ 2016-03-31
    IIF 14 - director → ME
    2015-03-31 ~ 2017-02-21
    IIF 15 - director → ME
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2007-07-18 ~ 2009-01-22
    IIF 7 - director → ME
  • 11
    11 Craigshannoch Road, Wormit, Newport-on-tay, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2024-04-17 ~ 2024-10-21
    IIF 2 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-10-21
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 84 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 83 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    TABLE SNAPPER LIMITED - 2018-11-14
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,340 GBP2023-12-31
    Officer
    2018-11-12 ~ 2020-06-01
    IIF 16 - director → ME
    Person with significant control
    2018-11-12 ~ 2019-12-01
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 15
    THINK FINANCE RECRUITMENT LIMITED - 2023-10-06
    2 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-03-31
    Officer
    2023-08-01 ~ 2023-09-01
    IIF 8 - director → ME
    Person with significant control
    2023-08-09 ~ 2023-09-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-08 ~ 2023-04-08
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREENBONUS LIMITED - 1998-05-27
    Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-02-01 ~ 2001-11-01
    IIF 9 - director → ME
  • 18
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (3 parents)
    Equity (Company account)
    13,893 GBP2024-06-30
    Officer
    2009-05-12 ~ 2016-07-15
    IIF 30 - director → ME
  • 19
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    -2,157 GBP2023-08-31
    Officer
    2016-08-19 ~ 2018-08-09
    IIF 43 - 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.