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 James Smith

    Related profiles found in government register
  • Mr Christopher James Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, England

      IIF 4
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 5
    • 43, Meadow Road, Loughton, IG10 4HY, England

      IIF 6
  • Mr Christopher Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 7
  • Christoper Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 8
  • Smith, Christopher James
    British construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 9
  • Smith, Christopher James
    British cs construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Meadow Road, Loughton, Essex, IG10 4HY

      IIF 10
  • Smith, Christopher James
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 11 IIF 12
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 13 IIF 14
  • Christopher Smith
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr James Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lower Yolt, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 25
  • Mr James Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 26
  • Smith, Christopher
    British architect born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Chestnut Avenue, Esher, Surrey, KT10 8JF

      IIF 27
  • Smith, Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 28
  • Smith, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 29
  • Mr Christopher Smith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire, S80 1JH

      IIF 30
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ, United Kingdom

      IIF 31
  • Mr Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 41 IIF 42
  • Smith, Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 43 IIF 44
  • Smith, Christopher
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, King Street, London, EC2V 8EG, England

      IIF 45
    • 71, Queen Victoria Street, Floor 8, London, EC4V 4AY, United Kingdom

      IIF 46
    • Fifth Floor, 100 Wood Street, London, EC2V 7EX

      IIF 47 IIF 48
  • Smith, Christopher
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 49
  • Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Osprey Crescent, Fowlis, Dundee, DD2 5GD, Scotland

      IIF 72
  • Smith, Christopher James
    British builder born in December 1955

    Registered addresses and corresponding companies
    • 47 Nightingale Lane, Wanstead, London, E11 2HD

      IIF 73
  • Smith, Christopher
    born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor 100, Wood Street, London, EC2V 7EX, England

      IIF 74
  • James Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY

      IIF 75
  • Smith, Christopher
    British area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 76
  • Smith, Christopher
    British deputy managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 77
  • Smith, Christopher
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 78
  • Smith, Christopher
    British engineer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 79 IIF 80
  • Smith, Christopher
    British retail area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 81
  • Smith, Christopher
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

      IIF 82 IIF 83
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE, England

      IIF 84
    • 1-2, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 85
  • Smith, Christopher
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher
    British none born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, England

      IIF 129
  • Smith, Christopher
    British stockbroker born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16 Parkside Gardens, London, SW19 5EU

      IIF 130
  • Smith, Christopher
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 131
  • Smith, Christopher
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 132 IIF 133
  • Smith, Christopher
    Irish accountant born in December 1955

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 134
  • Smith, Christopher
    British retailer born in November 1971

    Registered addresses and corresponding companies
    • 53 Westfield Road, Horbury, Wakefield, West Yorkshire, WF4 6HU

      IIF 135
  • Smith, Christopher
    British sales director born in March 1960

    Registered addresses and corresponding companies
    • 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 136
  • Smith, James
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 137
  • Smith, James
    British medical born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, West Drive, Swinton, Manchester, M27 4ED, England

      IIF 138
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 139
    • Unit 23, Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 140
  • Smith, Christopher
    British sales director

    Registered addresses and corresponding companies
    • 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 141
  • Smith, Christopher
    born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16 Parkside Gardens, Wimbledon, London, SW19 5EU

      IIF 142 IIF 143
    • Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 144
  • Smith, James
    English technical director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY, England

      IIF 145
  • Smith, Christopher
    Irish

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 146
  • Smith, Christopher
    Irish accountant

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 147
  • Smith, Christopher
    born in May 1948

    Registered addresses and corresponding companies
    • 20-24, Park Street, Selby, North Yorkshire, YO8 4PQ, United Kingdom

      IIF 148 IIF 149
  • Smith, Christopher

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 150
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, Ireland

      IIF 151
    • The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 152
    • 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 153
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 154
    • The Counting House, Fourth Floor, 53 Tooley Street, London, SE1 2QN, England

      IIF 155
child relation
Offspring entities and appointments
Active 68
  • 1
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 125 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 20 - Has significant influence or controlOE
  • 2
    16 Parkside Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 86 - director → ME
  • 3
    New Quorn House, 41 Potter Street, Worksop, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    657,893 GBP2024-03-31
    Officer
    2000-08-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Has significant influence or controlOE
  • 4
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 5
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Has significant influence or controlOE
  • 6
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Has significant influence or controlOE
  • 7
    Beaufort House, Brunswick Road, Gloucester, Gll Ljz
    Dissolved corporate (10 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 83 - director → ME
  • 8
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 105 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 64 - Has significant influence or controlOE
  • 9
    Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 122 - director → ME
  • 10
    20 King Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-08-14 ~ now
    IIF 87 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AJS CONTRACTS HOLDINGS LIMITED - 2008-04-16
    New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-06-21 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 120 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 19 - Has significant influence or controlOE
  • 13
    1 Green Lane, Codford St. Peter, Warminster, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    254,053 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 145 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-28 ~ now
    IIF 119 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 21 - Has significant influence or controlOE
  • 15
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 123 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 23 - Has significant influence or controlOE
  • 16
    Floor 8 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 94 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 16 - Has significant influence or controlOE
  • 17
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -176,757 GBP2020-03-31
    Officer
    2015-06-25 ~ now
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 70 - Has significant influence or controlOE
  • 18
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-12-04 ~ now
    IIF 127 - director → ME
  • 19
    BLEND CONCRETE PUMPS LTD - 2016-11-11
    1 Vicarage Lane, Stratford, London, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,164 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    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
  • 20
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-27 ~ now
    IIF 149 - llp-member → ME
  • 21
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-26 ~ now
    IIF 148 - llp-member → ME
  • 22
    1 West Drive, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 138 - director → ME
  • 23
    19th Floor 1 Westfield Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    356,534 GBP2023-10-31
    Officer
    2015-07-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    411,726 GBP2020-03-31
    Officer
    2017-02-16 ~ now
    IIF 121 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 40 - Has significant influence or controlOE
  • 25
    71 Queen Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2023-07-31 ~ now
    IIF 90 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 50 - Has significant influence or controlOE
  • 26
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-29 ~ now
    IIF 118 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 17 - Has significant influence or controlOE
  • 27
    19th Floor 1 Westfield Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -424 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 11 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,977,601 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Has significant influence or controlOE
  • 29
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,749 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 95 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 30
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    46,885,793 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 39 - Has significant influence or controlOE
  • 31
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    22,060,731 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 112 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Has significant influence or controlOE
  • 32
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,148,108 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Has significant influence or controlOE
  • 33
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,596,339 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 68 - Has significant influence or controlOE
  • 34
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,245 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 35
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,920,211 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 115 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or controlOE
  • 36
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,240 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Has significant influence or controlOE
  • 37
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    49,116,249 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 106 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 38
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    46,885,792 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 39
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    48,584,342 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 40
    Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    901,296 GBP2023-11-30
    Officer
    2007-07-01 ~ now
    IIF 133 - director → ME
    2004-09-02 ~ now
    IIF 140 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 42 - Has significant influence or controlOE
  • 41
    1 Vicarage Lane, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 29 - director → ME
  • 42
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2007-08-22 ~ now
    IIF 74 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to surplus assets - 75% or moreOE
    IIF 32 - Right to appoint or remove membersOE
  • 43
    Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 132 - director → ME
    2019-05-24 ~ now
    IIF 154 - secretary → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 41 - Has significant influence or controlOE
  • 44
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 146 - secretary → ME
  • 45
    REFFOND (UK) LIMITED - 2010-09-14
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 139 - secretary → ME
  • 46
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-30 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 24 - Has significant influence or controlOE
  • 47
    17 Osprey Crescent, Fowlis, Dundee, Angus, Scotland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 131 - director → ME
    2023-12-14 ~ now
    IIF 153 - secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 72 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    71 Queen Victoria Street, Floor 8, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 89 - director → ME
  • 49
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Has significant influence or controlOE
  • 50
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 117 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Has significant influence or controlOE
  • 51
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 96 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Has significant influence or controlOE
  • 52
    RIVINGTON TRUST CORPORATION LIMITED - 2012-08-06
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 53
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -222,053 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Has significant influence or controlOE
  • 54
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or controlOE
  • 55
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 54 - Has significant influence or controlOE
  • 56
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 124 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 18 - Has significant influence or controlOE
  • 57
    Unit 12 Ennerdale Road, Kitty Brewster Industrial Estate, Blyth, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 151 - secretary → ME
  • 58
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,118,232 GBP2023-12-31
    Officer
    2003-04-09 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 59
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    404,391 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Accounting Direct Plus Ltd, 293 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-26 ~ dissolved
    IIF 28 - director → ME
  • 61
    71 Queen Victoria Street, Floor 8, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 46 - director → ME
  • 62
    11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 137 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 147 - secretary → ME
  • 64
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Has significant influence or controlOE
  • 65
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 126 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 22 - Has significant influence or controlOE
  • 66
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 114 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 56 - Has significant influence or controlOE
  • 67
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,630,372 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 110 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
  • 68
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 109 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Has significant influence or controlOE
Ceased 27
  • 1
    AJS MAINTENANCE SERVICES (NOTTINGHAMSHIRE) LIMITED - 2006-03-07
    35 The Paddocks, Beckingham, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,102 GBP2019-09-30
    Officer
    2004-09-02 ~ 2005-09-30
    IIF 80 - director → ME
  • 2
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Officer
    2016-06-22 ~ 2018-03-31
    IIF 144 - llp-member → ME
  • 3
    ALLCHURCHES TRUST LIMITED - 2022-03-07
    Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2010-01-26 ~ 2018-07-10
    IIF 82 - director → ME
  • 4
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    232,880 GBP2023-12-31
    Officer
    2004-04-30 ~ 2022-12-31
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-07-14 ~ 2007-06-21
    IIF 136 - director → ME
    1999-07-14 ~ 2007-06-21
    IIF 141 - secretary → ME
  • 6
    CAPITAL GEARING ASSET MANAGEMENT LIMITED - 2001-04-13
    INTERCEDE 1635 LIMITED - 2000-12-20
    20 King Street, London, England
    Corporate (7 parents)
    Officer
    2009-07-17 ~ 2023-10-11
    IIF 45 - director → ME
  • 7
    Learer Roberts, Lansdowne House City Forum, 250 City Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-05-01
    IIF 73 - director → ME
  • 8
    HARGREAVES ENGINEERING & CONTRACTS LIMITED - 2019-10-31
    AJS CONTRACTS LIMITED - 2014-04-01
    West Terrace, Esh Winning, Durham, County Durham
    Corporate (3 parents, 1 offspring)
    Officer
    1998-03-30 ~ 2008-04-02
    IIF 77 - director → ME
  • 9
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    66 Lincoln's Inn Fields, London, England
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-03-08 ~ 2014-07-16
    IIF 44 - director → ME
  • 10
    BIOTHERAPIES LIMITED - 2003-02-04
    66 Lincoln's Inn Fields, London
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-14 ~ 2014-07-16
    IIF 43 - director → ME
  • 11
    Walhampton School, Walhampton, Lymington, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    ~ 1997-07-01
    IIF 76 - director → ME
  • 12
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-12-02 ~ 2011-04-06
    IIF 143 - llp-member → ME
  • 13
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-27 ~ 2004-02-24
    IIF 142 - llp-member → ME
  • 14
    CAZENOVE SERVICE COMPANY - 2005-02-25
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-04-23
    IIF 130 - director → ME
  • 15
    8th Floor 100 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-04-21 ~ 2014-07-01
    IIF 48 - director → ME
  • 16
    8th Floor 100 Bishopsgate, London, United Kingdom
    Corporate (8 parents, 33 offsprings)
    Officer
    2009-03-01 ~ 2018-04-11
    IIF 47 - director → ME
  • 17
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-09-08 ~ 2007-07-02
    IIF 10 - director → ME
  • 18
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2000-08-01 ~ 2003-09-30
    IIF 134 - director → ME
  • 19
    13 Heathbrow Road, Welwyn, Hertfordshire
    Corporate (4 parents)
    Officer
    1998-03-03 ~ 2004-04-30
    IIF 135 - director → ME
  • 20
    PROSTATE UK - 2010-10-12
    The Counting House Fourth Floor, 53 Tooley Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2010-02-08 ~ 2014-12-11
    IIF 129 - director → ME
    2010-02-08 ~ 2014-12-11
    IIF 155 - secretary → ME
  • 21
    THE PROSTATE CANCER CHARITY - 2012-06-20
    PROSTATE CANCER RESEARCH COMMISSION - 1996-01-15
    The Counting House Fourth Floor, 53 Tooley Street, London
    Corporate (13 parents, 3 offsprings)
    Officer
    2012-08-16 ~ 2014-12-11
    IIF 49 - director → ME
  • 22
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ 2014-06-04
    IIF 88 - director → ME
  • 23
    IMMUNE REGULATION LIMITED - 2021-02-27
    PEPTINNOVATE LIMITED - 2018-10-03
    NEWINCCO 1132 LIMITED - 2011-11-18
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2017-12-14 ~ 2020-09-17
    IIF 84 - director → ME
  • 24
    Unit 12 Ennerdale Road, Kitty Brewster Industrial, Estate Blyth, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    136,576 GBP2024-06-30
    Officer
    2007-07-27 ~ 2012-10-26
    IIF 150 - secretary → ME
    2007-07-26 ~ 2012-10-26
    IIF 152 - secretary → ME
  • 25
    11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Person with significant control
    2021-02-01 ~ 2022-02-01
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    1-2 St. Andrew's Hill, London, England
    Corporate (13 parents)
    Officer
    2013-10-03 ~ 2018-10-19
    IIF 85 - director → ME
  • 27
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    6,368,454 GBP2023-08-31
    Officer
    1996-12-15 ~ 1997-07-01
    IIF 81 - 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.