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 Christopher Smith

    Related profiles found in government register
  • Mr Christopher Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 1
  • Mr Christopher Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 2
  • Mr Christopher Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 3
    • icon of address 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 4
  • Mr Christopher Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 5
  • Mr Christopher Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arcade Road, Littlehampton, West Sussex, BN17 5AP

      IIF 6
  • Mr Christopher Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 7
  • Mr Christopher Smith
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2 The Chesters, Drem, East Lothian, EH39 5BU, Scotland

      IIF 8
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 9 IIF 10
    • icon of address Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 11
  • Mr Christopher Smith
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 12
    • icon of address Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 13 IIF 14
  • Mr Christopher Neil Smith
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beatrice House, Stephenson Row, Stratford-upon-avon, CV37 6EQ, England

      IIF 15
    • icon of address 22 Beatrice House, Stephenson Row, Stratford-upon-avon, Warwickshire, CV37 6EQ, United Kingdom

      IIF 16
  • Smith, Christopher
    British builder born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 17
  • Smith, Christopher
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 18
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 19
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 20
  • Smith, Christopher Peter
    British director / property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 21 IIF 22
  • Smith, Christopher Peter
    British director and property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 23
  • Smith, Christopher Peter
    British director/property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 24
  • Smith, Christopher Peter
    British property management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 267, Church Street, Blackpool, FY1 3PB, United Kingdom

      IIF 25
  • Mr Christopher Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Lowfield Road, Blackpool, Lancashire, FY4 5BJ, England

      IIF 26
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 27
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 28
  • Smith, Christopher
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 29
  • Smith, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 30 IIF 31
    • icon of address Unit 1, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 32
    • icon of address 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 33 IIF 34
    • icon of address 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 35
  • Smith, Christopher
    British directord born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 36
  • Smith, Christopher
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 37
  • Smith, Christopher Peter
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 38
  • Mr Christopher Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 39
  • Smith, Chrisopher
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, FY4 4XL, England

      IIF 40
  • Smith, Christopher
    British owner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Arcade Road, Littlehampton, West Sussex, BN17 5AP

      IIF 41
  • Smith, Christopher
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 42
  • Smith, Christopher Neil
    British debt collector born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beatrice House, Stephenson Row, Stratford-upon-avon, CV37 6EQ, England

      IIF 43
  • Smith, Christopher Neil
    British director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22 Beatrice House, Stephenson Row, Stratford-upon-avon, Warwickshire, CV37 6EQ, United Kingdom

      IIF 44
  • Smith, Christopher
    British director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 457, Glasgow Rd, Wishaw, ML2 7SR, United Kingdom

      IIF 45
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 46
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 47
  • Smith, Christopher
    British company director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 48
    • icon of address 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 49
    • icon of address Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 50 IIF 51
  • Smith, Christopher
    British director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 52 IIF 53
  • Smith, Christopher
    British manager born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 54
  • Mr Christopher Stephen Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Strawberry Avenue, Leeds, LS25 1EE

      IIF 55
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 56
  • Smith, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 57
  • Mr Christopher Richard Milo Smith
    Scottish born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Marischal Street, Aberdeen, AB11 5AB, Scotland

      IIF 58 IIF 59
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 60
  • Smith, Christopher
    British director

    Registered addresses and corresponding companies
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 61 IIF 62
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Royal Bank Road, Blackpool, FY3 9PW, United Kingdom

      IIF 63
    • icon of address 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 64
  • Smith, Christopher Peter
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 65
    • icon of address The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 66 IIF 67
  • Smith, Christopher Stephen
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 68
  • Smith, Christopher Stephen
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 58, Strawberry Avenue, Garforth, Leeds, West Yorkshire, LS25 1EE

      IIF 69
    • icon of address 58, Strawberry Avenue, Leeds, LS25 1EE, England

      IIF 70
  • Smith, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Chesters, Drem, East Lothian, EH39 5BU, United Kingdom

      IIF 71
  • Smith, Christopher
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 285a, Whitegate Drive, Blackpool, FY3 9JY, England

      IIF 72
    • icon of address Unit 9, Arkwright Court, Blackpool, FY4 5DR, England

      IIF 73
    • icon of address Macros C/o Dw Preston, Portway, Docklands, Preston, PR2 2YQ, England

      IIF 74
  • Smith, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 75
  • Smith, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 76
  • Smith, Christopher Richard Milo
    Scottish general manager born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 41, Marischal Street, Aberdeen, AB11 5AB, Scotland

      IIF 77 IIF 78
  • Smith, Christopher

    Registered addresses and corresponding companies
    • icon of address 4, Napper Close, Ascot, SL5 8HG, United Kingdom

      IIF 79
    • icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 1 Royds Hall Road, Leeds, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2025-01-23 ~ now
    IIF 32 - Director → ME
  • 2
    icon of address Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,036 GBP2024-06-30
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address Bruachan, Methlick, Ellon, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-16 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2019-10-16 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 4
    icon of address 41 Marischal Street, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-05-08 ~ 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
  • 5
    icon of address 2 York Street, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,859 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 7 - Has significant influence or controlOE
  • 6
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-22 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2025-01-22 ~ now
    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
    IIF 46 - Right to appoint or remove directorsOE
  • 7
    icon of address 49 Whitegate Drive, Blackpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 8
    icon of address 45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Officer
    icon of calendar 2021-10-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-10 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Hydene, Barrock Hill, Hythe, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 267 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-29 ~ dissolved
    IIF 25 - Director → ME
  • 11
    icon of address 44 St. Helens Road, Swansea, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2002-03-22 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2002-03-22 ~ dissolved
    IIF 62 - Secretary → ME
  • 12
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 33 - Director → ME
  • 13
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 34 - Director → ME
  • 14
    icon of address 33 Timber Lane, Woburn, Milton Keynes, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-12-17 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address 1 Arcade Road, Littlehampton, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 6 - Has significant influence or controlOE
  • 17
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-01-24 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    YOMEX LIMITED - 2009-04-29
    icon of address 79 Grangeside Avenue, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-02-29
    Officer
    icon of calendar 2009-02-05 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-02-05 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 2 The Chesters, Drem, East Lothian
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19,061 GBP2020-06-30
    Officer
    icon of calendar 2014-06-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-08-30 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 58 Strawberry Avenue, Leeds
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-10 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 66 - Director → ME
  • 23
    icon of address The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-03-31 ~ now
    IIF 67 - Director → ME
  • 24
    icon of address 22 Beatrice House Stephenson Row, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-18 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-11-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 25
    icon of address Chamberlain & Co, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-09-25 ~ dissolved
    IIF 17 - Director → ME
    icon of calendar 2006-12-31 ~ dissolved
    IIF 60 - Secretary → ME
  • 26
    icon of address 22 Beatrice House Stephenson Row, Stratford-upon-avon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-05 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-05-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    icon of address 21 Lowfield Road, Blackpool, Lancashire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-20 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    KFJA ASSET FINANCE LIMITED - 2022-12-23
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Total liabilities (Company account)
    206,001 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 31 - Director → ME
  • 29
    KERV FINANCE LIMITED - 2022-10-10
    icon of address Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Active Corporate (7 parents)
    Total liabilities (Company account)
    84,270 GBP2024-03-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Chart House, 2 Effingham Road, Reigate, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-08-14 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2019-08-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-08-29 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Greg's Building, 1 Booth Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-23 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    DY DEVELOPMENTS LTD - 2021-10-25
    icon of address 304-306 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 21 - Director → ME
  • 2
    icon of address 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2019-08-30 ~ 2022-01-19
    IIF 48 - Director → ME
  • 3
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    icon of address 44 St. Helens Road, Swansea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-05-16 ~ 2010-06-30
    IIF 53 - Director → ME
    icon of calendar 2001-05-16 ~ 2010-06-30
    IIF 61 - Secretary → ME
  • 4
    DY CAPITAL LTD - 2020-08-18
    DY COMMERCIAL LIMITED - 2020-03-13
    DYGO LIMITED - 2018-03-21
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    icon of address 01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-12
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    icon of address 304-306 Church Street Church Street, Blackpool, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2018-07-30
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-06-10 ~ 2021-01-12
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-08 ~ 2016-10-05
    IIF 20 - Director → ME
  • 7
    DY RESIDENTIAL LTD - 2025-02-25
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    icon of calendar 2019-06-07 ~ 2019-08-12
    IIF 23 - Director → ME
    icon of calendar 2018-05-22 ~ 2018-09-28
    IIF 75 - Director → ME
  • 8
    MANDACO 376 LIMITED - 2004-04-30
    icon of address Tythegston Court, Tythegston, Bridgend, Mid Glamorgan
    Active Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    icon of calendar 2006-03-03 ~ 2013-03-05
    IIF 54 - Director → ME
    icon of calendar 2006-03-03 ~ 2013-03-05
    IIF 80 - Secretary → ME
  • 9
    icon of address Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 40 - Director → ME
  • 10
    icon of address Macros C/o Dw Preston Portway, Docklands, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 74 - Director → ME
  • 11
    icon of address Unit 9 Arkwright Court, Blackpool & Fylde Industrial Estate, Blackpool, England
    Active Corporate
    Equity (Company account)
    281 GBP2018-10-31
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 72 - Director → ME
  • 12
    icon of address Unit 9 Arkwright Court, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-15 ~ 2019-09-03
    IIF 73 - Director → ME
  • 13
    icon of address 304-306 Church Street, Blackpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    icon of calendar 2019-04-01 ~ 2020-03-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-08-12
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CLOVELLY COURT LTD - 2020-04-27
    DEAN SMITH ROOFING LIMITED - 2015-06-05
    DRH AUTOSPRAY LIMITED - 2014-01-28
    icon of address 7 Boothley Road, Blackpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,460 GBP2020-03-31
    Officer
    icon of calendar 2014-10-01 ~ 2015-06-01
    IIF 19 - Director → ME
  • 15
    NUMBER 50 DESIGN LIMITED - 2018-04-06
    icon of address 159 Beck Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23,614 GBP2024-03-31
    Officer
    icon of calendar 2017-07-05 ~ 2023-01-02
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2018-04-06
    IIF 4 - Has significant influence or control OE
  • 16
    icon of address Beech House, Bishopswood, Chard, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,604 GBP2024-01-31
    Officer
    icon of calendar 2013-01-08 ~ 2013-01-08
    IIF 79 - Secretary → ME
  • 17
    icon of address Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-08-31 ~ 2022-11-18
    IIF 57 - Director → ME
  • 18
    icon of address 34 Templegate Drive, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,406 GBP2024-07-31
    Officer
    icon of calendar 2008-06-26 ~ 2008-12-01
    IIF 69 - Director → ME
  • 19
    icon of address Suite 3.10 Dalziel Building, 7 Scott Street, Motherwell, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -41,571 GBP2024-03-31
    Officer
    icon of calendar 2010-04-08 ~ 2010-06-30
    IIF 45 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.