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

Smith, Matthew James

    Related profiles found in government register
  • Smith, Matthew James
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 1 IIF 2
  • Smith, Matthew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British corporate financer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Honeybrook Road, London, SW12 0DP, United Kingdom

      IIF 19
  • Smith, Matthew James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 20
    • 18 Queen Avenue, Castle Street, Liverpool, L2 4TX, England

      IIF 21
  • Smith, Matthew James
    British finance - investment director (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 22
  • Smith, Matthew James
    British finance - investment manager (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 23
  • Smith, Matthew James
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 24
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 25
    • Unit 7, M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF, England

      IIF 26
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

      IIF 27
    • Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE, England

      IIF 28
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 29 IIF 30
  • Smith, Matthew James
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 31
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 32 IIF 33
    • Foresight Group, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 34
    • Foresight Group The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 35
    • John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 36
    • 10, Palace Avenue, Maidstone, Kent, ME15 6NF

      IIF 37
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 38
  • Smith, Matthew James
    British investment professional born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 39
    • Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 40
  • Smith, Matthew James
    British partner, private equity born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 41
  • Smith, Matthew James
    British private equity/investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 42
  • Smith, Matthew James
    British venture capital/finance born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 43
  • Smith, Matthew James
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 44 IIF 45 IIF 46
    • 145, Huddleston Road, London, N7 0EH, United Kingdom

      IIF 48
    • Wesley's Chapel And Leysian Mission, City Road, London, EC1Y 1AU, England

      IIF 49
  • Smith, Matthew James
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 50
  • Smith, Matthew James
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 51
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 52
  • Mr Matthew James Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 53
    • 145, Huddleston Road, London, N7 0EH, United Kingdom

      IIF 54
  • Smith, Matthew James
    British business intelligence manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Empire Way, Cardiff, CF11 0JW, Wales

      IIF 55
  • Smith, Matthew James
    British people systems & analytics manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • Western Permanent Property, 46 Whitchurch Road, Cardiff, CF14 3LX, Wales

      IIF 56
child relation
Offspring entities and appointments
Active 14
  • 1
    BRITTON STREET HOSPITALITY LTD
    16822414
    145 Huddleston Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-10-30 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 2
    CHRIS LING LIMITED
    - now 07187746
    MJS 1976 LIMITED
    - 2011-02-17 07187746
    145 Huddleston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,669 GBP2025-01-31
    Officer
    2010-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 3
    FIN HOLDINGS LIMITED
    - now 06288635
    FIRMPARK LIMITED - 2007-09-10
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    FORESIGHT GROUP LLP
    - now OC300878 16725195
    VCF LLP - 2007-10-01
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (18 parents, 41 offsprings)
    Officer
    2010-11-01 ~ now
    IIF 50 - LLP Member → ME
  • 5
    FORESIGHT NF FP GP LIMITED
    08571148
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2025-01-13 ~ now
    IIF 2 - Director → ME
  • 6
    FORESIGHT NF GP LIMITED
    08571108
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 4 offsprings)
    Officer
    2025-01-13 ~ now
    IIF 1 - Director → ME
  • 7
    GLOBAL IMMERSION LIMITED
    06222620
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 19 - Director → ME
  • 8
    ITAD (2015) LIMITED
    - now 09724942 01869600, 07805510
    NEWCO 2 125 OBS LIMITED - 2015-08-18 09723783
    International House, Queens Road, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2025-09-18 ~ now
    IIF 51 - Director → ME
  • 9
    LEISURE EFFICIENCY LIMITED
    - now 07543197 07976704, 08139157, 08139170
    BATH SOLAR LIMITED
    - 2011-12-07 07543197
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,230 GBP2020-03-31
    Officer
    2011-12-07 ~ dissolved
    IIF 30 - Director → ME
  • 10
    LGDA LIMITED
    - now 07874811
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED
    - 2017-06-27 07874811
    NEWINCCO 1140 LIMITED - 2012-03-29 00051462, 00688310, 01895342... (more)
    Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 52 - Director → ME
  • 11
    RED REEF MEDIA LIMITED
    - now 06361116
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 31 - Director → ME
  • 12
    SMITHMAN CONSULTING LTD
    10614917
    130 Empire Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,889 GBP2022-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 55 - Director → ME
  • 13
    THE BOYS' BRIGADE-LONDON DISTRICT
    07828055
    Wesley's Chapel And Leysian Mission, City Road, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    409,449 GBP2024-08-31
    Officer
    2022-09-01 ~ now
    IIF 49 - Director → ME
  • 14
    THE FIN MACHINE COMPANY LIMITED
    - now 02714045
    ADJUSTGRAPH LIMITED - 1992-07-20
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 22 - Director → ME
Ceased 38
  • 1
    AFC EUROPE (HOLDINGS) LIMITED - now
    TFC EUROPE LIMITED
    - 2025-07-07 05978660
    L&P 168 LIMITED - 2007-01-10 03555400, 03596617, 03690943... (more)
    Hale House Ghyll Industrial, Estate Heathfield, East Sussex
    Active Corporate (8 parents, 8 offsprings)
    Officer
    2018-01-23 ~ 2022-06-29
    IIF 27 - Director → ME
  • 2
    AGAR INTERNATIONAL LIMITED
    - now 09712386
    AGAR (LONDON) LIMITED
    - 2016-07-28 09712386
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    2016-05-20 ~ 2017-01-17
    IIF 26 - Director → ME
  • 3
    BOYS BRIGADE(THE)
    00145122
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (14 parents)
    Officer
    2011-09-03 ~ 2016-02-01
    IIF 46 - Director → ME
  • 4
    CAMLOC HOLDINGS LIMITED
    10160875
    15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,658 GBP2024-09-30
    Officer
    2018-02-16 ~ 2018-12-13
    IIF 39 - Director → ME
  • 5
    CARDIFF POINTE MANAGEMENT COMPANY LIMITED
    - now 08445473
    MANDACO 766 LIMITED - 2013-06-11 03417041, 05963152, 05963186... (more)
    Western Permanent Property, 46 Whitchurch Road, Cardiff, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2025-07-18 ~ 2025-08-21
    IIF 56 - Director → ME
  • 6
    CLUBSPARK GROUP LTD
    - now 07981720
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    2022-01-17 ~ 2022-12-19
    IIF 41 - Director → ME
  • 7
    DATAPATH GROUP LIMITED
    - now 07863184
    WILLOUGHBY (602) LIMITED - 2012-01-31
    Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Active Corporate (7 parents, 2 offsprings)
    Officer
    2019-07-18 ~ 2023-03-31
    IIF 35 - Director → ME
  • 8
    DIGITAL HEALTHCARE LIMITED
    - now 03838790
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2012-02-01 ~ 2013-08-03
    IIF 43 - Director → ME
  • 9
    EXETER INFRASTRUCTURE 7 LIMITED
    07985617
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-02-06
    IIF 38 - Director → ME
  • 10
    FINANCIAL NEWS PUBLISHING LIMITED
    06931627
    John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-05-18 ~ 2012-01-20
    IIF 36 - Director → ME
  • 11
    FLOWRITE REFRIGERATION HOLDINGS LIMITED
    08030177
    Airedale House, Battye Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2012-05-25 ~ 2019-12-19
    IIF 34 - Director → ME
  • 12
    INDUSTRIAL EFFICIENCY II LIMITED
    09060396 08373408
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,277 GBP2024-03-31
    Officer
    2014-05-28 ~ 2021-03-23
    IIF 29 - Director → ME
  • 13
    INDUSTRIAL EFFICIENCY LIMITED
    08373408 09060396
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,049 GBP2024-03-31
    Officer
    2015-12-17 ~ 2021-03-23
    IIF 32 - Director → ME
    2013-04-03 ~ 2014-01-17
    IIF 37 - Director → ME
  • 14
    ITAD (2015) LIMITED
    - now 09724942 01869600, 07805510
    NEWCO 2 125 OBS LIMITED - 2015-08-18 09723783
    International House, Queens Road, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2015-10-02 ~ 2022-06-01
    IIF 28 - Director → ME
    2023-05-23 ~ 2024-08-19
    IIF 20 - Director → ME
  • 15
    KINGSCLERE PE 3 LIMITED
    08968729
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    370,502 GBP2024-03-31
    Officer
    2014-03-31 ~ 2022-07-11
    IIF 33 - Director → ME
  • 16
    MERCIA POWER RESPONSE (ALBION CLOSE) LIMITED
    10276812
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-06-23
    IIF 8 - Director → ME
  • 17
    MERCIA POWER RESPONSE (ASHER LANE 2) LIMITED
    - now 10217188
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED
    - 2016-07-04 10217188 10279538
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 12 - Director → ME
  • 18
    MERCIA POWER RESPONSE (CHESTERFIELD ROAD) LIMITED
    10217080
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 10 - Director → ME
  • 19
    MERCIA POWER RESPONSE (COMMON LANE) LIMITED
    10276850
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 17 - Director → ME
  • 20
    MERCIA POWER RESPONSE (CUCKOO ROAD) LIMITED
    10276822
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-10-05
    IIF 7 - Director → ME
  • 21
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED
    10279538 10217188
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    2016-07-14 ~ 2018-02-05
    IIF 16 - Director → ME
  • 22
    MERCIA POWER RESPONSE (KESTREL ROAD) LIMITED
    10276784
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 6 - Director → ME
  • 23
    MERCIA POWER RESPONSE (LUBENHAM ROAD) LIMITED
    10276308
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 5 - Director → ME
  • 24
    MERCIA POWER RESPONSE (MANNERS AVENUE 2) LIMITED
    10276831
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-10-05
    IIF 3 - Director → ME
  • 25
    MERCIA POWER RESPONSE (NOTTINGHAM ROAD) LIMITED
    10217239
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 15 - Director → ME
  • 26
    MERCIA POWER RESPONSE (OUTGANG LANE) LIMITED
    - now 10276869
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED
    - 2017-09-12 10276869
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    2016-07-13 ~ 2018-07-16
    IIF 9 - Director → ME
  • 27
    MERCIA POWER RESPONSE (PONTEFRACT ROAD) LIMITED
    10217285
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-12-15
    IIF 4 - Director → ME
  • 28
    MERCIA POWER RESPONSE (PRIVATE ROAD NO.5) LIMITED
    10217008
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 11 - Director → ME
  • 29
    MERCIA POWER RESPONSE (THE WOOD YARD) LIMITED
    10276847
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 18 - Director → ME
  • 30
    MERCIA POWER RESPONSE (UNION STREET) LIMITED
    - now 10276842
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED
    - 2017-09-12 10276842
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 14 - Director → ME
  • 31
    MERCIA POWER RESPONSE (WHITTINGTON ROAD) LIMITED
    - now 10217287
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED
    - 2016-07-12 10217287 10269414
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-07-18
    IIF 13 - Director → ME
  • 32
    MERCIA POWER RESPONSE LIMITED
    09688709
    Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    2015-09-18 ~ 2019-05-17
    IIF 25 - Director → ME
  • 33
    MOWGLI STREET FOOD GROUP LIMITED
    - now 10604533
    AGHOCO 1509 LIMITED - 2017-07-18 03611743, 06793893, 07036589... (more)
    18 Queen Avenue Castle Street, Liverpool, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    12,646,778 GBP2024-07-31
    Officer
    2021-12-17 ~ 2023-01-27
    IIF 21 - Director → ME
  • 34
    POWER BALANCING SERVICES (PROPERTY 1) LIMITED
    09182485
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-09-18 ~ 2019-05-17
    IIF 24 - Director → ME
  • 35
    REGENCY DESIGN & PRINT HOLDINGS LIMITED
    10751849
    Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    2017-08-08 ~ 2020-07-31
    IIF 40 - Director → ME
  • 36
    THE UNIVERSITY OF WESTMINSTER
    - now 00977818 01777366, 02368579
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    309 Regent Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    2013-11-28 ~ 2022-11-27
    IIF 47 - Director → ME
  • 37
    TRILOGY COMMUNICATIONS HOLDINGS LIMITED
    - now 03565367 01897343, 05634695, 05653182
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24 05653182
    CREWUP LIMITED - 1998-08-14
    2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    2016-04-22 ~ 2016-08-04
    IIF 42 - Director → ME
  • 38
    YMCA LONDON CITY AND NORTH - now
    CITY YMCA, LONDON
    - 2021-05-18 03169665
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    Landaid House, 10 Errol Street, London, England
    Active Corporate (12 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    2008-12-10 ~ 2018-01-17
    IIF 45 - Director → ME

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.