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, Anthony Paul

    Related profiles found in government register
  • Smith, Anthony Paul
    English born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 1
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2 IIF 3
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 4
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 5
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 6
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English financial adviser born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 39
  • Smith, Anthony Paul
    English financial advisor born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 40
    • 3rd, Floor, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 41
    • Place, Sanswalk, London, EC1R 0LU

      IIF 42 IIF 43 IIF 44
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 45
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 46
    • Place, Sanswalk, London, EC1R 0LU

      IIF 47
  • Smith, Anthony Paul
    English financial manager born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, 70 Conduit Street, Mayfair, London, W1S 2GF

      IIF 48
  • Smith, Anthony Paul
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 49 IIF 50
    • Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 51
  • Smith, Anthony
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 52
  • Smith, Anthony Paul
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 53
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 54 IIF 55 IIF 56
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 60 IIF 61
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 62
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 63
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 64 IIF 65 IIF 66
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 71
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 72
    • Unit 1b, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 73
  • Smith, Anthony Paul
    English

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English company director

    Registered addresses and corresponding companies
    • Place, Sanswalk, London, EC1R 0LU

      IIF 76
  • Smith, Anthony Paul
    English financial adviser

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 77
  • Smith, Anthony Paul
    English financial advisor

    Registered addresses and corresponding companies
    • 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 78
  • Smith, Anthony Paul
    English financial management

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 79
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 80
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 81 IIF 82
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 83
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 84 IIF 85
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 86 IIF 87
    • 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 88
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 89
    • 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 90
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 91
  • Smith, Anthony
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • Flat 27 The Hollies, Eccles Old Road, Salford, M6 8AL

      IIF 92
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 2 Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 93
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 94
  • Smith, Anthony Paul
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 95
    • 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 96
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 97
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 98
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 99
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 100
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 103
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 104 IIF 105 IIF 106
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 111
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 112
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 113 IIF 114
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 115 IIF 116 IIF 117
  • Smith, Anthony
    British

    Registered addresses and corresponding companies
    • 53 Kingsway Palce, Sans Walk, London, EC1R 0L4

      IIF 119
  • Smith, Anthony
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 219, 95 Mortimer Street, Ground Floor, London, W1W 7GB, United Kingdom

      IIF 120
  • Mr Anthony Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 121
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 122
child relation
Offspring entities and appointments
Active 56
  • 1
    ARCANA SOLUTIONS (UK) LIMITED
    07285825
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,200 GBP2021-06-30
    Officer
    2021-10-04 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    AXXIS DESIGN LTD
    - now 11098581
    CRITICAL DATA SYSTEMS LTD
    - 2020-07-09 11098581
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Officer
    2017-12-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 115 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    BRYNNA GOLF CLUBHOUSE DEV. LIMITED
    07646435
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 15 - Director → ME
  • 4
    BRYNNA PROPERTIES DEV LIMITED
    08781754
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-11-19 ~ dissolved
    IIF 24 - Director → ME
  • 5
    BRYNNA PROPERTY CO. LIMITED
    07420604
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 65 - Director → ME
  • 6
    BURTONWOOD DEV. LIMITED
    07646451
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    2011-05-25 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 113 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    CAR STREET INVESTMENTS LIMITED
    09741784
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    2015-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 109 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    CARMEL MANAGEMENT LIMITED
    08461116
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 30 - Director → ME
  • 9
    CHEPSTOW PROPERTY CO MANAGEMENT LTD
    13353960
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-04-23 ~ now
    IIF 60 - Director → ME
  • 10
    CHEPSTOW PROPERTY CO. LIMITED
    07420655
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 64 - Director → ME
  • 11
    CONDUIT ASSET MANAGEMENT LIMITED
    - now 05415659
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    DISPUTE CAPITAL PARTNERS LTD
    - now 12108871
    LITIGATION CAPITAL UK LTD
    - 2021-12-20 12108871
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    2019-07-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    DUNEDIN HOLDINGS UK LIMITED
    - now 09244196
    CONDUIT NOMINEES LIMITED
    - 2016-10-18 09244196
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    2014-10-01 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 83 - Has significant influence or controlOE
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Has significant influence or control over the trustees of a trustOE
  • 14
    ENDSLEIGH STREET 3 LIMITED
    - now 08676551 08777963
    ENDSLEIGH STREET LIMITED
    - 2013-11-15 08676551 08777963
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 25 - Director → ME
  • 15
    ENDSLEIGH STREET 4 LIMITED
    08777963 08676551, 08676551
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    2013-11-15 ~ now
    IIF 1 - Director → ME
  • 16
    FARAWAY LTD
    13295704
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    2021-03-26 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 107 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    GAMMA 1 PROPERTY COMPANY LIMITED
    05208391 05575415, 05231169, 05240192
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2008-10-01 ~ dissolved
    IIF 19 - Director → ME
  • 18
    GAMMA 1002 LIMITED
    05685484 05293586, 05685475
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2006-01-24 ~ dissolved
    IIF 29 - Director → ME
  • 19
    GAMMA 2 PROPERTY COMPANY LIMITED
    05231169 05208391, 05575415, 05240192
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 39 - Director → ME
  • 20
    GAMMA GENERAL PARTNER (UK) NO.1 LTD
    05915145
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 20 - Director → ME
  • 21
    GAMMA PROPERTY NOMINEES LTD
    05915165
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 21 - Director → ME
  • 22
    GLASSHILL STUDIOS LTD
    - now 07576062 09278107
    SUBSTANTIA PROPERTIES LIMITED
    - 2016-02-04 07576062
    HINTVILLE HOUSING LIMITED
    - 2015-01-30 07576062
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    2011-03-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    HANDYFORM LIMITED
    04090304
    Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF 40 - Director → ME
    2008-03-10 ~ dissolved
    IIF 78 - Secretary → ME
  • 24
    HEXIUM LTD
    12062313
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2020-11-12 ~ dissolved
    IIF 72 - Director → ME
  • 25
    HIS DARK MATTER LTD
    13049590
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    KANEX LTD
    12131512
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    2020-11-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 103 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    LASLO LTD
    12194095
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2019-09-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 28
    LEMON & LIME MANAGEMENT LTD
    11119842
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LEVIATHAN SYSTEMS LTD
    - now 12715951
    LEVIATHAN DIVING SERVICES LTD - 2024-09-17
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-07-31
    Officer
    2025-07-14 ~ now
    IIF 70 - Director → ME
  • 30
    LLANHARAN PROPERTY CO. LIMITED
    07420665
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    2024-09-16 ~ now
    IIF 67 - Director → ME
  • 31
    LONDON LINK COMMUNICATIONS LIMITED
    07260056
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 46 - Director → ME
  • 32
    MACMARLES LIMITED
    05686747
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,838 GBP2024-01-31
    Officer
    2006-01-25 ~ now
    IIF 4 - Director → ME
  • 33
    MATERIAL FUNDING LTD
    13049478
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 108 - Ownership of shares – More than 50% but less than 75%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    MOMENTOUS LIMITED
    04286070
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF 48 - Director → ME
  • 35
    NAMMU TECH LTD
    - now 10906151
    YOUR SCUBA DIVE LTD
    - 2019-06-15 10906151
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Officer
    2017-10-11 ~ now
    IIF 51 - Director → ME
  • 36
    NETHERTON TECH PARK LTD
    13051084
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    2020-11-30 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – More than 50% but less than 75%OE
    IIF 116 - Ownership of voting rights - More than 50% but less than 75%OE
  • 37
    OSHUN DEVELOPMENTS LTD
    - now 13783870
    SCDS BUILD 3 LTD
    - 2024-10-09 13783870 13760924, 13760884
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2024-09-28 ~ now
    IIF 63 - Director → ME
  • 38
    OZTURK 2 RECOVERIES LIMITED
    14112705
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2025-05-31
    Officer
    2022-05-17 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 39
    PFM NOMINEES LIMITED
    07253055
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 82 - Director → ME
  • 40
    PFM PENSION ADMIN LIMITED
    07253666
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 80 - Director → ME
  • 41
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2006-08-16 ~ dissolved
    IIF 28 - Director → ME
  • 42
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2006-09-28 ~ dissolved
    IIF 41 - Director → ME
  • 43
    PROMETHEUS TESTING LTD
    16478380
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 44
    SCDS HOLDINGS UK LTD
    13760773
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2024-09-19 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 110 - Ownership of shares – More than 50% but less than 75%OE
    IIF 110 - Right to appoint or remove directorsOE
  • 45
    SEVERN QUAY (CHEPSTOW) MANAGEMENT COMPANY LIMITED
    10106080
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    2016-04-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 46
    SEVERN QUAY LIMITED
    09310178
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2024-11-30
    Officer
    2014-11-13 ~ now
    IIF 2 - Director → ME
  • 47
    SUBSTANTIA 100 LIMITED
    08676494 08737590, 08676610
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 26 - Director → ME
  • 48
    SUBSTANTIA 200 LIMITED
    08676610 08737590, 08676494
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 49
    SUBSTANTIA 300 LIMITED
    08737590 08676494, 08676610
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 100 - Director → ME
  • 50
    UPPERTON FARMHOUSE LTD
    - now 11595202
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Officer
    2020-11-27 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 104 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    VOBSTER MARINE SYSTEMS LIMITED
    08882170
    Unit 1b Welland Road, Upton-upon-severn, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -220,817 GBP2024-03-31
    Officer
    2021-07-30 ~ dissolved
    IIF 73 - Director → ME
  • 52
    WARGRAVE RD DEV. LIMITED
    07647043
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 53
    WE LOVE SURVEYORS LTD
    14235601
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-07-31
    Officer
    2022-07-14 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 117 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 117 - Right to appoint or remove directorsOE
    IIF 117 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    WISKEYJACK LIMITED
    10837046
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -435,441 GBP2025-06-30
    Officer
    2017-06-27 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 55
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS PHASE 2) LIMITED
    14885057
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    2023-05-22 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 56
    WYNNDEL PROPERTY MANAGEMENT LTD
    05666687
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    2006-01-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    12 TYSOE MANAGEMENT LIMITED - now
    TYSOE MANAGEMENT LIMITED
    - 2017-10-25 06059317
    Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    2007-01-19 ~ 2007-07-02
    IIF 44 - Director → ME
  • 2
    ACL ENTERPRISES LIMITED
    05123957
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    705,603 GBP2024-04-30
    Officer
    2004-11-17 ~ 2005-04-21
    IIF 119 - Secretary → ME
  • 3
    ALD PROPERTIES LIMITED
    05820040
    The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    2006-05-17 ~ 2006-06-12
    IIF 34 - Director → ME
  • 4
    ALMANZORA PROPERTIES LIMITED
    05758415
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    209,022 GBP2025-04-30
    Officer
    2006-03-27 ~ 2007-09-20
    IIF 37 - Director → ME
  • 5
    BROOKEMEAD SOLUTIONS LIMITED
    04561291
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    2002-10-29 ~ 2017-04-01
    IIF 23 - Director → ME
    2002-10-29 ~ 2005-09-01
    IIF 77 - Secretary → ME
  • 6
    BRYNNA PROPERTY CO. LIMITED
    07420604
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    CHEPSTOW PROPERTY CO. LIMITED
    07420655
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 94 - Right to appoint or remove directors OE
  • 8
    CONDUIT ASSET MANAGEMENT LIMITED
    - now 05415659
    LIBRA PAYMENT BUREAU LIMITED
    - 2013-03-20 05415659
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    2005-04-06 ~ 2023-03-08
    IIF 45 - Director → ME
  • 9
    CONTENTWORX LTD
    05277801
    23 Howland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2004-11-04 ~ 2004-12-15
    IIF 75 - Secretary → ME
  • 10
    CORVUS PORTFOLIO SOLUTIONS LIMITED - now
    PORTLAND PORTFOLIO SOLUTIONS LIMITED
    - 2012-07-18 07252794
    PORTLAND PLATFORM SOLUTIONS LIMITED
    - 2011-03-08 07252794
    PORTLAND INVESTMENT SOLUTIONS LIMITED
    - 2010-08-10 07252794
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2012-05-29
    IIF 81 - Director → ME
  • 11
    EDITH GROVE PROPERTY LIMITED
    05535398
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    2008-05-23 ~ 2008-11-03
    IIF 43 - Director → ME
  • 12
    ENYS ROAD LIMITED
    - now 01551041
    C.W. STEEL & CO. LIMITED - 2012-01-16
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    2013-10-23 ~ 2018-10-03
    IIF 11 - Director → ME
    2009-02-27 ~ 2013-04-07
    IIF 99 - Director → ME
  • 13
    FERGUSON CONSULTING LIMITED
    05805144
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2006-05-04 ~ 2006-06-01
    IIF 35 - Director → ME
  • 14
    GAMMA 1 PROPERTY COMPANY LIMITED
    05208391 05575415, 05231169, 05240192
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    2004-08-17 ~ 2010-01-27
    IIF 47 - Director → ME
    2004-08-17 ~ 2006-08-01
    IIF 79 - Secretary → ME
  • 15
    GAMMA 100 LIMITED
    05293586 05685484, 05685475
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-03-31
    Officer
    2004-11-22 ~ 2004-12-17
    IIF 102 - Secretary → ME
  • 16
    GOLDSTAG LIMITED
    03229535
    2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,997 GBP2021-03-31
    Officer
    2006-06-01 ~ 2008-03-05
    IIF 33 - Director → ME
  • 17
    GRESHAM ONE LIMITED
    04929976
    Little Fig, Alde House Drive, Aldeburgh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2003-10-13 ~ 2005-01-25
    IIF 101 - Secretary → ME
  • 18
    GREYCORE SOLUTIONS LIMITED - now
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED
    - 2015-03-31 07763333
    PORTLAND PRIVATE CLIENTS LIMITED
    - 2012-05-18 07763333
    4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    2011-09-06 ~ 2012-05-29
    IIF 17 - Director → ME
  • 19
    HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED
    - now 07647046
    CAR STREET DEV. LIMITED
    - 2014-02-28 07647046
    22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    2011-05-25 ~ 2014-07-02
    IIF 16 - Director → ME
  • 20
    HYDE GARDENS LIMITED
    - now 02612684
    SEYMOUR MULLENS & COMPANY LIMITED
    - 2012-05-30 02612684
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    2009-08-26 ~ 2013-04-07
    IIF 22 - Director → ME
  • 21
    J ADAMS CONSULTING LIMITED
    05721365
    54 Shortheath Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-02-24 ~ 2006-09-20
    IIF 31 - Director → ME
  • 22
    LLANHARAN PROPERTY CO. LIMITED
    07420665
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 88 - Right to appoint or remove directors OE
    IIF 88 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 88 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    LOWER CHURCH STREET LIMITED
    - now 03155286
    ALCHEMY WEALTH MANAGEMENT LTD
    - 2012-05-30 03155286
    DREWE LACEY FINANCIAL PLANNING LIMITED - 2003-03-20
    DREW LACEY FINANCIAL PLANNING LIMITED - 1996-03-01
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2009-04-21 ~ 2013-04-07
    IIF 96 - Director → ME
  • 24
    NAMMU TECH LTD
    - now 10906151
    YOUR SCUBA DIVE LTD - 2019-06-15
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Person with significant control
    2019-06-17 ~ 2025-08-04
    IIF 91 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    NATURALLY SEVEN LTD. - now
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED
    - 2025-05-13 08137540
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,170 GBP2025-03-31
    Officer
    2014-05-23 ~ 2022-07-06
    IIF 38 - Director → ME
  • 26
    NEXIS INVESTMENTS LIMITED
    06319971
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    439,039 GBP2024-05-31
    Officer
    2007-07-23 ~ 2007-08-16
    IIF 42 - Director → ME
  • 27
    NEXIS SOLUTIONS LIMITED
    08071582
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    2013-04-17 ~ 2017-04-13
    IIF 12 - Director → ME
    2017-11-01 ~ 2025-01-10
    IIF 71 - Director → ME
  • 28
    NOIR CONSULTING LIMITED
    05461299
    4th Floor 11-15 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    2005-05-24 ~ 2006-05-09
    IIF 36 - Director → ME
  • 29
    PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
    - now 04930050
    GRESHAM TWO LIMITED
    - 2011-01-18 04930050
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    2003-10-13 ~ 2013-04-07
    IIF 98 - Director → ME
    2003-10-13 ~ 2007-03-31
    IIF 76 - Secretary → ME
  • 30
    PRO VINCI OPES LIMITED - now
    PFM GROUP SERVICE LIMITED
    - 2014-03-05 07407646
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    2010-10-14 ~ 2012-05-30
    IIF 13 - Director → ME
  • 31
    SMARTBIZZ SERVICES LIMITED
    04689566
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2006-05-22 ~ 2006-11-22
    IIF 32 - Director → ME
  • 32
    THE HOLLIES (SALFORD) MANAGEMENT LIMITED
    02618131
    The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    1992-08-27 ~ 1995-09-06
    IIF 92 - Director → ME
  • 33
    WYNNDEL PROPERTY MANAGEMENT LTD
    05666687
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – More than 50% but less than 75% OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75% OE
  • 34
    YELLOWSTONE PROPERTIES LIMITED
    04149721
    19 Sunnyside Road, Ealing London
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    -165,399 GBP2024-03-31
    Officer
    2002-01-09 ~ 2020-07-26
    IIF 74 - Secretary → 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.