logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew Smith

    Related profiles found in government register
  • Mr Matthew Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 5 IIF 6
  • Mr Matthew Smith
    British born in January 1966

    Resident in United Kingdom

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

      IIF 7
  • Mr Matthew Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 8
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 9
  • Mr Matthew Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 10
  • Mr Matthew Smith
    British born in December 1989

    Resident in United Kingdom

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

      IIF 11
  • Mr Matthew Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 12
    • icon of address 4, Gissing Rd, Wakefield, WF2 8NH, England

      IIF 13
  • Mr Matthew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 14
  • Mr Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 91, Mayflower Street, Plymouth, PL11SB, United Kingdom

      IIF 15
  • Mr Matthew Smith
    British born in October 1973

    Resident in United Kingdom

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

      IIF 16
  • Mr Matthew Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 17
  • Mr Matthew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Mr Matthew Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
  • Mr Matthew Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 A, Atlas Road, Cardiff, CF5 1PL, United Kingdom

      IIF 23
  • Mr Matthew Smith
    British born in July 1983

    Resident in United Kingdom

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

      IIF 24
  • Mr Matthew Smith
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Cottage, Pannal Road, Follifoot, N Yorkshire, HG3 1DR, United Kingdom

      IIF 25
  • Mr Matthew Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 26
  • Mr Matthew Smith
    British born in July 1987

    Resident in United Kingdom

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

      IIF 27
  • Mr Matthew Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429 Didsbury Road, Didsbury Road, Stockport, SK4 3BY, United Kingdom

      IIF 28
  • Mr Matthew Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Road, Woking, GU22 0EP, England

      IIF 29
  • Mr Matthew Smith
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 30
  • Mr Matthew Smith
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 31
  • Mr Mathew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 32
  • Mr Mathew Smith
    British born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 33
  • Matthew Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 34
  • Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Matthew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 36
  • Matthew Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, United Kingdom

      IIF 37
  • Matthew Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Drive, Melton Mowbray, LE13 0BD, United Kingdom

      IIF 38
  • Matthew Smith
    British born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 39
  • Matthew Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 40
  • Mr Matthew Lee Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 41
  • Mr Matthew Paul Smith
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 42
  • Mr Matthew Henry Smith
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43 IIF 44
  • Mr Matthew James Smith
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 45
  • Mr Matthew John Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL

      IIF 46
  • Mr Matthew Paul Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Oaks, Crossways, West Chiltington, Pulborough, RH20 2QY, England

      IIF 47
  • Mr Matthew Paul Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Holburne Park, Bathwick, Bath, BA2 6BL, United Kingdom

      IIF 48
  • Mr Matthew William Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 49
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 50
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 51
  • Mr Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 52
    • icon of address Exchange Building, 2nd Floor, 16 St Cuthbert's Street, Bedford, MK40 3JG, United Kingdom

      IIF 53
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 54
  • Matthew Adam Smith
    British born in January 1981

    Resident in United Kingdom

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

      IIF 55
  • Mr Matthew Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 56
  • Mr Matthew Robert Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 57
  • Matthew Paul Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Cottage, 133a, Bath Road, Atworth, Wiltshire, SN12 8LA, United Kingdom

      IIF 58
  • Mr Matthew Kenneth Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
  • Smith, Matthew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 61
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 62 IIF 63
  • Smith, Matthew William
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 64
  • Smith, Matthew William
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 65
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 66
    • icon of address Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Gwent, NP16 6RP

      IIF 67
  • Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 68
  • Matthew James Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
  • Smith, Matthew
    British engineer born in January 1966

    Resident in United Kingdom

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

      IIF 71
  • Smith, Matthew Adam
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 72
  • Smith, Matthew Henry
    British director born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 73 IIF 74
  • Smith, Matthew Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 75
  • Mr Matthew Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 76
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 77
    • icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 78
  • Mr Matthew Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 79
  • Mr Matthew Smith
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Gray's Inn Road, Fourth Floor, London, WC1X 8AL, England

      IIF 80
  • Mr Matthew Smith
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14971312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 81
  • Smith, Matthew
    British consultants born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 82
  • Smith, Matthew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 83
  • Smith, Matthew
    British engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE

      IIF 84
  • Smith, Matthew
    British accountant born in January 1970

    Resident in United Kingdom

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

      IIF 85
  • Smith, Matthew
    British banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterslade, Wallfield Park, Reigate, Surrey, RH2 9AJ, United Kingdom

      IIF 86
  • Smith, Matthew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal House, Market Place, Redditch, Worcestershire, B98 8AA, United Kingdom

      IIF 87
  • Smith, Matthew
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 88
  • Smith, Matthew
    British software developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wilson Road, Reading, RG30 2RT, United Kingdom

      IIF 89
  • Smith, Matthew
    British company director born in December 1989

    Resident in United Kingdom

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

      IIF 90
  • Smith, Matthew
    British electrician/electronic technician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Poynton Drive, Dinnington, Sheffield, S25 2UT, England

      IIF 91
  • Smith, Matthew
    British building contractor born in September 1991

    Resident in United Kingdom

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

      IIF 92
  • Smith, Matthew
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 93 IIF 94
    • icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, PE2 6FZ, United Kingdom

      IIF 95
  • Smith, Matthew
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 96 IIF 97
  • Smith, Matthew
    British warehouse operative born in January 1995

    Resident in United Kingdom

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

      IIF 98
  • Smith, Matthew Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 99
  • Smith, Matthew Daniel
    British solar pv installation born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Schwartzman Drive, Southport, Merseyside, PR9 8BG, United Kingdom

      IIF 100
  • Smith, Matthew David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 101
    • icon of address Cobwebs Courtyard, Hurdletree Bank, Whaplode St Catherines, Spalding, Lincolnshire, PE12 6SA, United Kingdom

      IIF 102 IIF 103
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 104
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 105
  • Smith, Matthew David
    British fruit trader & director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 106
  • Smith, Matthew David
    British investor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 107
  • Smith, Matthew David
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 108
  • Smith, Matthew David
    British salesman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA, England

      IIF 109
  • Smith, Matthew James
    British computer repair born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG, England

      IIF 110
  • Smith, Matthew James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG, England

      IIF 111
  • Smith, Matthew James
    British consulting manager born in September 1990

    Resident in United Kingdom

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

      IIF 112
  • Smith, Matthew James
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 113
  • Smith, Matthew John
    British developer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -106, City Road, London, EC1V 2NX, England

      IIF 114
  • Smith, Matthew John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL, England

      IIF 115
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, United Kingdom

      IIF 116
    • icon of address Brunel Court, 122 Fore Street, Saltash, PL12 6JW, England

      IIF 117
  • Smith, Matthew Kenneth
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 118
  • Smith, Matthew Kenneth
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 119
  • Smith, Matthew Lee
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 120
  • Smith, Matthew Paul
    British operations manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Holburne Park, Bathwick, Bath, BA2 6BL, United Kingdom

      IIF 121
  • Mr Matthew Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 122
  • Mr Matthew Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 123
  • Mr Matthew Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 124
  • Mr Matthew Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 125
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 126 IIF 127
  • Mr Matthew Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 128
  • Mr Matthew Smith
    British born in March 1977

    Resident in England

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

      IIF 129
  • Mr Matthew Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 130
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 131
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 132
  • Mr Matthew Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, England

      IIF 133
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH

      IIF 134
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 135
  • Mr Matthew Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 136
  • Mr Matthew Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 137
  • Mr Matthew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 138
  • Mr Matthew Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, New Road, Feltham, TW14 9BG, England

      IIF 139
  • Mr Matthew Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 140
  • Mr Matthew Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 141
  • Mr Matthew Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 142
  • Mr Matthew Smith
    British born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 143
  • Mr Matthew Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clover Road, Flitwick, Bedford, Bedfordshire, MK45 1PQ

      IIF 144
  • Smith, Matthew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 145
  • Smith, Matthew
    British mortgage broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Combe Lane, Saltash, PL12 4ET, England

      IIF 146
  • Smith, Matthew
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, West Sussex, PO18 8SP, England

      IIF 147
  • Smith, Matthew
    British director born in October 1973

    Resident in United Kingdom

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

      IIF 148
  • Smith, Matthew
    British corporate born in March 1973

    Resident in United Kingdom

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

      IIF 149
  • Smith, Matthew
    British consultant born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 150
  • Smith, Matthew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Drive, Melton Mowbray, Leicester, LE13 0BD, United Kingdom

      IIF 154
  • Smith, Matthew
    British upholsterer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haighside Farm, Low Shops Lane, Rothwell, Leeds, West Yorkshire, LS26 0RQ

      IIF 155
  • Smith, Matthew
    British scientific and technical adviser born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Smith, Matthew
    British scientific research born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lydia Ann Street, Liverpool, L1 5PW, England

      IIF 158
  • Smith, Matthew
    British coo born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 159
  • Smith, Matthew
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, England

      IIF 160
    • icon of address Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, United Kingdom

      IIF 161
  • Smith, Matthew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 A, Atlas Road, Cardiff, CF5 1PL, United Kingdom

      IIF 162
  • Smith, Matthew
    British owner born in July 1983

    Resident in United Kingdom

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

      IIF 163
  • Smith, Matthew
    British tanker driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Booth Street, Manchester, Greater Manchester, M34 3HY, England

      IIF 164
  • Smith, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packet Inn, Rosudgeon, Penzance, Cornwall, TR20 9QE, United Kingdom

      IIF 165
  • Smith, Matthew
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 166
  • Smith, Matthew
    British logistics manager born in July 1987

    Resident in United Kingdom

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

      IIF 167
  • Smith, Matthew
    British clothing born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 62 A Citipeak Appartments, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 168
  • Smith, Matthew
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 169
    • icon of address 429 Didsbury Road, Didsbury Road, Stockport, SK4 3BY, United Kingdom

      IIF 170
  • Smith, Matthew
    British owner born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Oak Grove, Poynton, Stockport, Cheshire, SK12 1AD, United Kingdom

      IIF 171
  • Smith, Matthew
    British company director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 172
  • Smith, Matthew
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, 3000 Cathedral Hill, Guildford, GU1 7YB, England

      IIF 173
    • icon of address 35, Jordans Close, Guildford, Surrey, GU1 2PB, United Kingdom

      IIF 174
  • Smith, Matthew
    British events born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000 Cathedral Hill, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 175
  • Smith, Matthew
    British 3.5 tonne driver born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Clittaford Road, Plymouth, PL6 6DT, United Kingdom

      IIF 176
  • Smith, Matthew
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Road, Woking, GU22 0EP, England

      IIF 177
  • Smith, Matthew
    British technical director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 178
  • Smith, Matthew
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 179
  • Smith, Matthew Robert
    British financial adviser born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 180
  • Smith, Matthew Robert
    British financial advisor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 181
  • Mr Matthew Smith
    British born in April 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 182
  • Mr Matthew Stephen Smith
    Welsh born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 183
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 184
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 185
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 186
  • Smith, Mathew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 187
  • Smith, Mathew
    British roofer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 188
  • Mr Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 189
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 190
  • Mr Matt Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 191
  • Mr Matthew Smith
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 192 IIF 193
  • Smith, Matthew Stephen
    Welsh auditor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 194
  • Smith, Matthew Stephen
    Welsh company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 195
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 196
  • Smith, Matthew Stephen
    Welsh director born in October 1973

    Resident in United Kingdom

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

      IIF 197
  • Matthew Smith
    British born in December 1978

    Resident in Cambodia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 198
  • Mr Matthew Frewen Bosanko Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, SK7 3EF, United Kingdom

      IIF 199
  • Mr Matthew Lee Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton-upon-humber, Lincolnshire, DN18 5BF, England

      IIF 200
    • icon of address 112, Woodlands Avenue, Immingham, DN40 2LN, England

      IIF 201
    • icon of address Hsf Logistics (uk), Killingholme Airfield, North Killingholme, Immingham, DN40 3JY, England

      IIF 202
    • icon of address Hsf Fresh Logistics (uk), Lancaster Approach, Killingholme, Killingholme, Ne Lincs, DN40 3JY, United Kingdom

      IIF 203
  • Mr Matthew Smith
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 204
  • Mr Matthew Smith
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxborough Close, Slough, SL3 8PU, England

      IIF 205
  • Mr Matthew Smith
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beatrice Road, Capel-le-ferne, Folkestone, CT18 7LH, England

      IIF 206
  • Mr Matthew Smith
    English born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 207
  • Smith, Matthew David James
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Cottage, Pannal Road, Follifoot, North Yorkshire, HG3 1DR, United Kingdom

      IIF 208
  • Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
  • Matthew Smith
    British born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 211
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 212
  • Mr Matthew David James Smith
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Pullan Drive, Eccleshill, Bradford, BD2 3RW, United Kingdom

      IIF 213
  • Mr Matthew James Smith
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 214
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 215 IIF 216
  • Mr Matthew Paul Smith
    British born in December 1983

    Resident in England

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

      IIF 217 IIF 218
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 219 IIF 220
    • icon of address Fairbank, Chauntry Road, Maidenhead, SL6 1TR, England

      IIF 221
  • Mr Matthew Paul Smith
    British born in April 1983

    Resident in England

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

      IIF 222
  • Mr Matthew David Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 223
  • Mr Matthew James Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 224
  • Mr Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 225
  • Mr Matthew James Smith
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, England

      IIF 226
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, United Kingdom

      IIF 227
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 228
  • Mr Matthew Paul Smith
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penpont House, Penpont, Brecon, LD3 8EU, Wales

      IIF 229
  • Mr Matthew Robert Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 230 IIF 231
  • Mr Matthew Smith
    English born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 232
  • Mr Matthew Daniel Smith
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Rectory Road, Ashton-in-makerfield, Wigan, WN4 0QF, England

      IIF 233
  • Mr Matthew Frewen Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Church Road, Cheadle Hulme, Cheadle, SK8 7JB, England

      IIF 234
    • icon of address 249a, London Road, Hazel Grove, Stockport, SK7 4PL, England

      IIF 235
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 236 IIF 237 IIF 238
  • Mr Matthew Paul Smith
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Oaks, Crossways, West Chiltington, Pulborough, RH20 2QY, England

      IIF 240
  • Mr Matthew Thomas Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 241
  • Mr Matthew William Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 242
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 243
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 244
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 245
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 246 IIF 247 IIF 248
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 252 IIF 253 IIF 254
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN

      IIF 256
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 257 IIF 258
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 259
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 260
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 261
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire, NP16 6UN

      IIF 262
    • icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 263
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 264
    • icon of address Rdp Law Limited, Wentwood House, Langstone Business Village, Langstone, Newport, NP18 2HJ, Wales

      IIF 265
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 266
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 267 IIF 268
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 269
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 270
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN

      IIF 271 IIF 272 IIF 273
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 274
  • Smith, Matthew
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 275
  • Bergmann Smith, Matthew John
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chemin Des Versannes 3, Grimisaut, 1971 Sion, Switzerland

      IIF 276
  • Smith, Matthew Frewen Bosanko
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, SK7 3EF, United Kingdom

      IIF 277
  • Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 278
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 279
  • Mr Matthew Adam Smith
    Scottish born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birchwood Works, Kinellar, Aberdeen, AB21 0SH, Scotland

      IIF 280
    • icon of address Birchwood Works, Kinellar, Blackburn, Aberdeen, AB21 0SH, Scotland

      IIF 281
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 282 IIF 283
  • Mr Matthew Jonathan Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 284
  • Smith, Matthew
    New Zealander it contractor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 285
  • Smith, Matthew James
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 286
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 287 IIF 288
  • Smith, Matthew James
    British software engineer born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 289
  • Smith, Matthew Paul
    British watchmaker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 290
  • Smith, Matthew
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 291 IIF 292
  • Smith, Matthew
    British gardener born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 293
  • Smith, Matthew
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 High Street, Suite 1, Windsor, Berks, SL4 1LD, United Kingdom

      IIF 294
  • Smith, Matthew
    British kitchen fitter born in September 1991

    Resident in England

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

      IIF 295
  • Smith, Matthew
    British founder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14971312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 296
  • Smith, Matthew Daniel
    British physican associate born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Rectory Road, Ashton-in-makerfield, Wigan, WN4 0QF, England

      IIF 297
  • Smith, Matthew David
    British commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 99 Broadgate, Weston, Lincolnshire, PE12 6HY

      IIF 298
  • Smith, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 23, Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6AX, England

      IIF 299
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 300
    • icon of address 41, Cowbit Road, Spalding, Lincolnshire, PE11 2RQ, England

      IIF 301
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 302
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 303
  • Smith, Matthew James
    British massage therapist born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 304
  • Smith, Matthew James
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 305
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 306
  • Smith, Matthew James
    British researcher born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 307
  • Smith, Matthew James
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clover Road, Flitwick, Bedford, Bedfordshire, MK45 1PQ

      IIF 308
  • Smith, Matthew James
    British accountant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 309
  • Smith, Matthew James
    British chartered accountant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 310
  • Smith, Matthew James
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, England

      IIF 311
  • Smith, Matthew James
    British finance born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, Surrey, CR0 8QX, United Kingdom

      IIF 312
  • Smith, Matthew Lee
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton-upon-humber, Lincolnshire, DN18 5BF, England

      IIF 313
  • Smith, Matthew Lee
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hsf Logsitcs Fresh (uk), Lancaster Approach, Killingholme, Grimsby, Ne Lincs, DN40 3JY, United Kingdom

      IIF 314
  • Smith, Matthew Lee
    British planner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Woodlands Avenue, Immingham, DN40 2LN, England

      IIF 315
  • Smith, Matthew Lee
    British transport manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hsf Logistics, Lancaster Approach, Killingholme, Grimsby, Ne Lincs, DN40 3JY, England

      IIF 316
  • Smith, Matthew Paul
    British director born in December 1983

    Resident in England

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

      IIF 317 IIF 318
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 319 IIF 320
    • icon of address 8, Myrtle Close, Colnbrook, Slough, SL3 0PZ, England

      IIF 321
    • icon of address Suite 1 4-6, High Street, Windsor, Berkshire, SL4 1LD, England

      IIF 322
  • Smith, Matthew Paul
    British sales manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Myrtle Close, Colnbrook, Berkshire, SL3 0PZ, United Kingdom

      IIF 323
  • Smith, Matthew Paul
    British interior designer born in April 1983

    Resident in England

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

      IIF 324
  • Smith, Matthew Robert
    British certified accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 325
  • Smith, Matthew William
    British chief executive born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 326
  • Smith, Matthew William
    British chief executive officer born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 327
  • Smith, Matthew William
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 328
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, Wales

      IIF 329
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 330
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 331
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, Wales

      IIF 332 IIF 333
  • Smith, Matthew William
    British company secretary/director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 334
  • Smith, Matthew William
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 335
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 336
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 337 IIF 338
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 339
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 340 IIF 341 IIF 342
    • icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, NP16 6UN, Wales

      IIF 343
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 344 IIF 345 IIF 346
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 347 IIF 348 IIF 349
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 353
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 354 IIF 355
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 356
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un

      IIF 357
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 358
    • icon of address The Oaks, Red House Lane, Chepstow, Shirenewton, Monmouthshire, NP16 6RL, United Kingdom

      IIF 359
  • Smith, Matthew William
    British director and company secretary born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 360 IIF 361
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 362
  • Smith, Matthew William
    British managing director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 363
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 364
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 365 IIF 366
  • Smith, Matthew
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & A Half, Occupation Road, Lincoln, LN1 3LD, England

      IIF 367
  • Smith, Matthew
    British marketing consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mann Island, Liverpool Waterfront, Liverpool, Merseyside, L3 1BP

      IIF 368
  • Smith, Matthew
    British training consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 369
  • Smith, Matthew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 375
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 376
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 377
    • icon of address 1 Malthouse Court, Witney Lane, Leafield, Witney, OX29 9AA, England

      IIF 378
  • Smith, Matthew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 379
  • Smith, Matthew
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 380
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 381
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 382
  • Smith, Matthew
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Glenmore Avenue, Shepshed, Loughborough, LE12 9LQ, England

      IIF 383
  • Smith, Matthew
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, United Kingdom

      IIF 384
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 385
  • Smith, Matthew
    British spray plasterer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH, United Kingdom

      IIF 386
  • Smith, Matthew
    British finance director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Tunstead, Norwich, Norfolk, NR12 8RQ

      IIF 387
  • Smith, Matthew
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 388
  • Smith, Matthew
    British maintaince electrical born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 389
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Mariners Road, Crosby, Liverpool, L23 6SX, England

      IIF 390
  • Smith, Matthew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 391
  • Smith, Matthew
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141a, Ilkeston Road, Heanor, Derbyshire, DE75 7LX, England

      IIF 392
  • Smith, Matthew
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 393
  • Smith, Matthew
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton Upon Humber, Lincolnshire, DN18 5BF, England

      IIF 394
  • Smith, Matthew
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, New Road, Feltham, TW14 9BG, England

      IIF 395
  • Smith, Matthew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 396
  • Smith, Matthew
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 397
  • Smith, Matthew
    British consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 398
  • Smith, Matthew
    British online job board born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 10 Osbourne Terrace, Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NE, United Kingdom

      IIF 399
  • Smith, Matthew
    British student born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denecroft, Wylam, Northumberland, NE41 8DE, United Kingdom

      IIF 400
  • Smith, Matthew Frewen
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Church Road, Cheadle Hulme, Cheadle, SK8 7JB, England

      IIF 401
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 402
  • Smith, Matthew Frewen
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249a, London Road, Hazel Grove, Stockport, SK7 4PL, England

      IIF 403
  • Smith, Matthew Frewen
    British managing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 404
  • Smith, Matthew Frewen
    British marketeer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 405
  • Smith, Matthew Frewen
    British marketing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 406
  • Smith, Matthew Jonathan
    British it support born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 407
  • Smith, Matthew Paul
    British carpenter born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penpont House, Penpont, Brecon, LD3 8EU, Wales

      IIF 408
  • Smith, Matthew Thomas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 409
  • Mr Matthew James Peter Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 410
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 411
  • Smith, Matthew
    British consultant born in December 1978

    Resident in Cambodia

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 412
  • Smith, Matthew
    British director born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A1, 7-3-313, Huajiadi Chaoyang District, Beijing, 10012, China

      IIF 413
  • Smith, Matthew
    British business consultant born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 414
  • Smith, Matthew
    British company director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 415
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 416
  • Smith, Matthew
    British director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 417
  • Smith, Matthew
    British ceo born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 418
  • Smith, Matthew
    British chairman born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 419
  • Smith, Matthew David
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Gray's Inn Road, Fourth Floor, London, WC1X 8AL, England

      IIF 420
    • icon of address 14a, Spittal Street, Marlow, SL7 1DB, England

      IIF 421
  • Smith, Matthew David
    English manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 422
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 423
  • Smith, Matthew Robert
    British accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 9a Queens Road, Twickenham, Middlesex, TW1 4EZ

      IIF 424
  • Mr Matthew John Bergmann Smith
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 425
  • Mr Matthew John Bergmann-smith
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 426
  • Smith, Matthew
    English arborist born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 427
  • Smith, Matthew
    English roofer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 428
  • Smith, Matthew
    British software developer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 429
  • Smith, Matthew Adam
    Scottish company director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 430
  • Smith, Matthew Adam
    Scottish director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 431
  • Smith, Matthew Adam
    Scottish managing director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birchwood Works, Kinellar, Aberdeen, AB21 0SH, Scotland

      IIF 432
    • icon of address Birchwood Works, Kinellar, Blackburn, Aberdeen, AB21 0SH, Scotland

      IIF 433
  • Smith, Matthew James Peter
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 434
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 435
  • Smith, Matthew
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 436
  • Smith, Matthew
    English roofer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxborough Close, Slough, SL3 8PU, England

      IIF 437
  • Smith, Matthew
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 438
  • Smith, Matthew
    English digital marketing director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 439
  • Smith, Matthew David
    British salesman

    Registered addresses and corresponding companies
    • icon of address Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA

      IIF 440
  • Smith, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 441
  • Smith, Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 442
  • Smith, Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE

      IIF 443
  • Smith, Matthew
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, Coachworks Arcade, Northgate Street, Chester, CH1 2EY, England

      IIF 444
  • Smith, Matthew
    English director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 445
  • Bergmann Smith, Matthew John
    British sales manager born in July 1972

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Chermin Des Versanne 3, Chermin Des Versanne 3, 1971 Grimisuat, Switzerland

      IIF 446
  • Bergmann-smith, Matthew John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Warpsgrove Lane, Chalgrove, Oxford, OX44 7RW, England

      IIF 447
  • Smith, Matthew William

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 448
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 449
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 450
  • Smith, Matthew William
    born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 451
  • Bergmann -smith, Matthew John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 452 IIF 453
  • Smith, Matthew David

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 454
  • Smith, Matthew James

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

      IIF 455
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 456 IIF 457
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 458 IIF 459 IIF 460
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 462 IIF 463 IIF 464
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 465
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 466
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 467
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 468 IIF 469 IIF 470
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 472
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 473
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 474
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 475
    • icon of address 341 Maritime Court, 295 Ordsall Lane, Salford, M5 3QF, England

      IIF 476
  • Bergmann Smith, Matthew John
    born in July 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Hall Lane, Wincham, Northwich, Cheshire

      IIF 477
child relation
Offspring entities and appointments
Active 222
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 445 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 467 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 232 - Ownership of shares – 75% or moreOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 417 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 468 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 209 - Ownership of shares – 75% or moreOE
    IIF 209 - Ownership of voting rights - 75% or moreOE
  • 3
    A.F. SMITH AND SON (COACH BUILDERS) LIMITED - 2024-02-14
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Haigh Side Farm Low Shops Lane, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 155 - Director → ME
  • 5
    icon of address 19 Wilson Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 89 - Director → ME
  • 6
    icon of address Unit 4 Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 431 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Burnett Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 224 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 130 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Foxborough Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-04 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ dissolved
    IIF 205 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Beatrice Road, Capel-le-ferne, Folkestone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 438 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 206 - Right to appoint or remove directorsOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 286 - Director → ME
  • 12
    BROTHER BEAR FARM LTD - 2021-12-01
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Derwent Close, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Poynton Drive, Dinnington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 91 - Director → ME
  • 15
    icon of address Summit House 170, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 323 - Director → ME
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 415 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 2 Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 17 - Has significant influence or control as a member of a firmOE
    IIF 17 - Has significant influence or controlOE
  • 19
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 39 Holburne Park, Bathwick, Bath, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,456 GBP2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 3 Park Farm Close, Bilton, Rugby, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 436 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 22
    RED DOT 3 DEVELOPMENTS LTD - 2021-12-08
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,394 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 394 - Director → ME
  • 24
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,996 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 38 Staplehurst Gardens, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -228 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 57 Pullan Drive, Eccleshill, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Ashley Cottage, 133a Bath Road, Atworth, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 29 Mynydd Garn Lwyd Road, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 185 - Right to appoint or remove directorsOE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 9 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 9 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 469 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 40 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    LUCENTSYS MEDIA VISION LTD - 2015-10-22
    icon of address Well Oaks Crossways, West Chiltington, Pulborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 54f Adlington Business Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 237 - Right to appoint or remove directorsOE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 413 - Director → ME
  • 34
    icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 270 - Right to appoint or remove directors as a member of a firmOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 35
    CONSTRUCTION METAL FORMING LIMITED - 2018-12-13
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 62 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 459 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 335 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 456 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 242 - Has significant influence or controlOE
    IIF 242 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 242 - Ownership of shares – 75% or more as a member of a firmOE
  • 37
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ dissolved
    IIF 276 - Director → ME
  • 38
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 355 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 465 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 249 - Has significant influence or controlOE
  • 39
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,397,118 GBP2025-03-31
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 331 - Director → ME
  • 40
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 63 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 460 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,501 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 1 Hamley Court, Bodmin
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    CRIMSON FRESH CONSULTANCY LTD - 2014-08-01
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 106 - Director → ME
    icon of calendar 2010-08-24 ~ now
    IIF 454 - Secretary → ME
  • 44
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 24 A Atlas Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Rushes House 2 St. Martins Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 382 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-04-18 ~ dissolved
    IIF 84 - Director → ME
    icon of calendar 2004-12-06 ~ dissolved
    IIF 443 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Capital House Church Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 234 - Right to appoint or remove directorsOE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 234 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    HARTLEY ACCOUNTING SERVICES LIMITED - 2021-01-21
    icon of address 45 Heygate Street, Market Harborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 85 - Director → ME
    icon of calendar 2016-08-25 ~ now
    IIF 472 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 231 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    icon of address 65 Oak Grove, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 171 - Director → ME
  • 51
    HYBRID DIESEL LTD - 2022-09-12
    icon of address 28 Newenham Road, Great Bookham, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 52
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 157 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 474 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 56
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 57
    ABSENCE MANAGER (IPR) LIMITED - 2015-10-19
    URBANPRIZE LIMITED - 2006-02-04
    icon of address Highclear Cot Lane, Chidham, Chichester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 452 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 425 - Has significant influence or controlOE
  • 58
    EMPACTIS LTD - 2015-10-16
    icon of address Hampden House Warpsgrove Lane, Chalgrove, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 447 - Director → ME
  • 59
    VOICESCAPE SERVICES LIMITED - 2005-08-30
    ABSENCE MANAGER LIMITED - 2015-10-16
    GETMEDIA LIMITED - 2001-09-12
    VOICESCAPE LIMITED - 2004-12-15
    SONGPLAYER LIMITED - 2004-05-04
    icon of address Highclear Cot Lane, Chidham, Chichester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 453 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 426 - Has significant influence or controlOE
  • 60
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 118 - Director → ME
  • 61
    icon of address 8 Montreux Gardens, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 405 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,643 GBP2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 124 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 64
    icon of address 1 Latimer Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (1 parent)
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 273 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 3000 3000 Cathedral Hill, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 173 - Director → ME
  • 68
    icon of address 3000 Cathedral Hill Cathedral Hill Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 175 - Director → ME
  • 69
    icon of address 4 New Fairplace Hill, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 427 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 70
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 422 - Director → ME
  • 71
    icon of address 45 Heygate Street, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 72
    icon of address 8 Cavendish Road, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 74
    icon of address Underwood, Westerham Road, Keston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 226 - Right to appoint or remove directorsOE
    IIF 226 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,967 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Flat 403 417 Wick Lane, Hackney Wick, London, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 371 - Director → ME
  • 77
    icon of address 4385, 10291001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 418 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 211 - Has significant influence or control as a member of a firmOE
    IIF 211 - Has significant influence or controlOE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 211 - Ownership of voting rights - 75% or moreOE
    IIF 211 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 211 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Birchwood Works Kinellar, Blackburn, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 433 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
    IIF 281 - Ownership of voting rights - 75% or moreOE
    IIF 281 - Right to appoint or remove directorsOE
  • 79
    icon of address Fengate, Peterborough, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,531,020 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 93 - Director → ME
  • 80
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 398 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Eva Lett House, 1 South Crescent, Ripon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 82
    icon of address 22 Berriman Drive, Driffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 83
    K & S (243) LIMITED - 1995-10-13
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 329 - Director → ME
  • 84
    icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 95 - Director → ME
  • 85
    BEKKIS LIMITED - 2010-11-18
    TREASURE HUNTING SHOP LIMITED - 2005-03-29
    icon of address Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -320 GBP2016-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 180 - Director → ME
  • 86
    icon of address 8 Montreux Gardens, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 404 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 429 Didsbury Road Didsbury Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 28 - Right to appoint or remove directors as a member of a firmOE
    IIF 28 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 28 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 28 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 88
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 412 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 471 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 198 - Ownership of shares – More than 50% but less than 75%OE
    IIF 198 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 198 - Right to appoint or remove directorsOE
  • 89
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 91
    icon of address Birchwood Works, Kinellar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 280 - Ownership of shares – 75% or moreOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Right to appoint or remove directorsOE
  • 92
    icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
  • 93
    icon of address Exchange Building 2nd Floor, 16 St Cuthbert's Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2007-09-21 ~ dissolved
    IIF 440 - Secretary → ME
  • 95
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,009,035 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 96
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 250 - Right to appoint or remove directorsOE
    IIF 250 - Ownership of voting rights - 75% or moreOE
    IIF 250 - Ownership of shares – 75% or moreOE
  • 97
    icon of address Millenium House Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 451 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 76 - Right to appoint or remove membersOE
    IIF 76 - Right to surplus assets - 75% or moreOE
    IIF 76 - Has significant influence or controlOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 255 - Right to appoint or remove directorsOE
    IIF 255 - Ownership of voting rights - 75% or moreOE
    IIF 255 - Ownership of shares – 75% or moreOE
  • 99
    icon of address 19 Muncaster Close, Broughton Astley, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 112 - Director → ME
    icon of calendar 2023-05-15 ~ now
    IIF 455 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 100
    icon of address 4 New Fairplace Hill, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 428 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 101
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 248 - Right to appoint or remove directorsOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
    IIF 248 - Ownership of shares – 75% or moreOE
  • 102
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, England
    Active Corporate (43 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 444 - LLP Member → ME
  • 103
    icon of address 12 Darley Abbey Mills, Darley Abbey, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    icon of address Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
  • 105
    icon of address Moorland Cottage, Pannal Road, Follifoot, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 106
    icon of address Brunel Court, 122 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 117 - Director → ME
  • 107
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 150 - Director → ME
  • 108
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 109
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 116 - Director → ME
  • 110
    icon of address Penpont House, Penpont, Brecon, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 408 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 229 - Right to appoint or remove directorsOE
    IIF 229 - Ownership of voting rights - 75% or moreOE
    IIF 229 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 86 Rectory Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 233 - Right to appoint or remove directorsOE
    IIF 233 - Ownership of voting rights - 75% or moreOE
    IIF 233 - Ownership of shares – 75% or moreOE
  • 112
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 390 - Director → ME
  • 113
    icon of address Uppington Hollow, Hanbury, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    777 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 397 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 141 - Right to appoint or remove directorsOE
  • 114
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 61 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 457 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189,197 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 51 - Has significant influence or controlOE
  • 116
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 269 - Has significant influence or controlOE
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 117
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 350 - Director → ME
    icon of calendar 2015-11-17 ~ now
    IIF 462 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 261 - Has significant influence or controlOE
  • 118
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 349 - Director → ME
    icon of calendar 2019-03-22 ~ dissolved
    IIF 464 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 119
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -324,666 GBP2024-12-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 376 - Director → ME
  • 120
    icon of address Unit 3 Mamhilad Technology Park, Mamhilad, Pontypool, Wales
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 274 - Ownership of shares – 75% or moreOE
    IIF 274 - Ownership of voting rights - 75% or moreOE
    IIF 274 - Right to appoint or remove directorsOE
  • 121
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
    IIF 247 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 340 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 461 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 123
    icon of address 306 Lower Hall Street, St Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 124
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -834 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 99 Martin Street, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 186 - Right to appoint or remove directorsOE
    IIF 186 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 186 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 130
    icon of address 22 Clover Road, Flitwick, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    866 GBP2022-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 38 Annesley Drive, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 227 - Has significant influence or control as a member of a firmOE
    IIF 227 - Has significant influence or control over the trustees of a trustOE
    IIF 227 - Right to appoint or remove directors as a member of a firmOE
    IIF 227 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 227 - Right to appoint or remove directorsOE
    IIF 227 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 227 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
    IIF 227 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 227 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 227 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 10 Old Spot Way, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 435 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 134
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 145 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 473 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 135
    icon of address 152 -106 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 114 - Director → ME
  • 136
    icon of address 19 Muncaster Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 137
    icon of address 141a Ilkeston Road, Heanor, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 392 - Director → ME
  • 138
    MLS LOGISTICS LTD - 2024-01-04
    icon of address 112 Woodlands Avenue, Immingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,239 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 139
    icon of address Sunnyside, New Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 34, Booth Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 164 - Director → ME
  • 141
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 257 - Has significant influence or control as a member of a firmOE
    IIF 257 - Right to appoint or remove directors as a member of a firmOE
    IIF 257 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 257 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 142
    icon of address 4385, 14971312 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove directorsOE
  • 143
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 140 - Right to appoint or remove directorsOE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 145
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 146
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 147
    icon of address 14 Basing Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -146,014 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 373 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 149
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 150
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 357 - Director → ME
  • 151
    NORTHERN STEEL DECKING INSTALATIONS LTD - 2006-12-11
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ now
    IIF 346 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,413,641 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Ownership of shares – 75% or moreOE
  • 153
    icon of address Flat 62 A Citipeak Appartments, 874 Wilmslow Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 168 - Director → ME
  • 154
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 253 - Has significant influence or control as a member of a firmOE
    IIF 253 - Right to appoint or remove directors as a member of a firmOE
    IIF 253 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 253 - Ownership of shares – 75% or more as a member of a firmOE
  • 155
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 434 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 4385, 10290709: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 30 - Has significant influence or controlOE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 158
    icon of address Capital House Church Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 238 - Right to appoint or remove directorsOE
    IIF 238 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 238 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 160
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    287,981 GBP2024-07-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 97 - Director → ME
  • 161
    icon of address 41 Cowbit Road, Spalding, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 302 - Director → ME
  • 162
    icon of address Church Farm, Tunstead, Norwich, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 387 - Director → ME
  • 163
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 285 - Director → ME
  • 164
    STUD WELDERS LIMITED - 2011-12-22
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 1997-01-01 ~ now
    IIF 348 - Director → ME
  • 165
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 182 - Has significant influence or controlOE
  • 166
    icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 391 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 137 - Has significant influence or controlOE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 135 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 31 - Ownership of shares – More than 50% but less than 75%OE
  • 168
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,175 GBP2025-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 328 - Director → ME
  • 169
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    316,915 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 267 - Right to appoint or remove directorsOE
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
  • 170
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 87 - Director → ME
  • 171
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 439 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 172
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    247,761 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
    IIF 126 - Ownership of shares – 75% or moreOE
  • 173
    ROMAPACK SOLUTIONS LTD - 2020-12-04
    icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 300 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 466 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 174
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    36,448 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 96 - Director → ME
  • 175
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-09-14 ~ now
    IIF 367 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
  • 176
    FESTIVAL SHOOT C.I.C. - 2019-09-19
    icon of address 103 Three Elms Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 260 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 177
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 352 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 463 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 6 - Has significant influence or controlOE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 178
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 295 - Director → ME
  • 179
    icon of address 35 Jordans Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 174 - Director → ME
  • 180
    icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 419 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 181
    icon of address Sk73ef, 8 Montreux Gardens, Bramhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 277 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 38 Staplehurst Gardens, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,091 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 183
    icon of address 389 Ringwood Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,463 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 184
    icon of address Combe Barn, Combe Lane, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 185
    SMITH ESCAPES LTD - 2024-05-25
    icon of address 60 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 279 - Right to appoint or remove directorsOE
    IIF 279 - Ownership of voting rights - 75% or moreOE
    IIF 279 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 291 - Director → ME
  • 187
    icon of address 33 Schwartzman Drive, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 100 - Director → ME
  • 188
    icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
  • 189
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 365 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 262 - Has significant influence or controlOE
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 190
    icon of address Millennium House Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 256 - Right to appoint or remove directorsOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 191
    icon of address Westgate House, 15 Royland Road, Loughborough
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,039,562 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 192
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 219 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 194
    icon of address Studwelders Cfdl Millennium House, Newhouse Farm Ind Estate, Chepstow, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 339 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 449 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 338 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 448 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 196
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-27 ~ dissolved
    IIF 399 - Director → ME
  • 197
    icon of address Millennium House Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,561,694 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 198
    SULLIVAN SMITH LTD - 2024-03-18
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 292 - Director → ME
  • 199
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,066,290 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 358 - Director → ME
  • 200
    icon of address Unit 8 Mercury Orion Way, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    307,954 GBP2024-05-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 161 - Director → ME
  • 201
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 254 - Right to appoint or remove directorsOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
    IIF 254 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 264 - Has significant influence or control as a member of a firmOE
    IIF 264 - Right to appoint or remove directors as a member of a firmOE
    IIF 264 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 264 - Ownership of shares – 75% or more as a member of a firmOE
  • 203
    icon of address 41 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 205
    icon of address 3 The Wharf Cottages, The Wharf, Pangbourne, Pangbourne, West Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,317,463 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 244 - Has significant influence or controlOE
  • 207
    ORACLE FINANCIAL LTD - 2022-10-03
    icon of address Finserv Ltd Enterprise House, Station Street, Bishops Castle, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    32,015 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 278 - Ownership of shares – 75% or moreOE
    IIF 278 - Ownership of voting rights - 75% or moreOE
    IIF 278 - Right to appoint or remove directorsOE
  • 208
    icon of address 4-6 High Street, Suite 1, Windsor, Berks, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 209
    icon of address 35 Jordans Close, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 210
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Ownership of shares – More than 25% but not more than 50%OE
  • 211
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 212
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -162,854 GBP2022-10-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 213
    icon of address The Studio 23 Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 299 - Director → ME
  • 214
    icon of address 70 St. Cross Road, Winchester, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 215
    icon of address 249a London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 403 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 235 - Ownership of shares – More than 25% but not more than 50%OE
  • 216
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -501,026 GBP2023-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 217
    icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 218
    KOSTER UK LTD - 2012-08-14
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    455,147 GBP2024-09-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Has significant influence or controlOE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 219
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 414 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 470 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 210 - Right to appoint or remove directorsOE
    IIF 210 - Ownership of shares – 75% or moreOE
    IIF 210 - Ownership of voting rights - 75% or moreOE
  • 220
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 310 - Director → ME
  • 221
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 381 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
  • 222
    Company number 04301500
    Non-active corporate
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 345 - Director → ME
Ceased 51
  • 1
    icon of address 9 9 Furze Croft, Nancledra, Penzance, Cornwall, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2004-05-18
    IIF 429 - Director → ME
    icon of calendar 2002-11-21 ~ 2004-04-05
    IIF 441 - Secretary → ME
  • 2
    YIELDRAFT LIMITED - 1989-02-07
    icon of address 9a Queens Road, Twickenham
    Active Corporate (3 parents)
    Officer
    icon of calendar 1998-04-26 ~ 1999-08-01
    IIF 424 - Director → ME
  • 3
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-12-12
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Right to appoint or remove directors OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-10 ~ 2015-05-08
    IIF 176 - Director → ME
  • 5
    BALDWIN LINK LTD - 2024-09-18
    THE LEFT FIELD RESEARCH GROUP LTD - 2024-06-23
    icon of address 341 Maritime Court 295 Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-20
    IIF 476 - Secretary → ME
  • 6
    icon of address The Steading, Fintray, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-04-19 ~ 2023-07-04
    IIF 430 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-07-04
    IIF 283 - Right to appoint or remove directors OE
    IIF 283 - Ownership of voting rights - 75% or more OE
    IIF 283 - Ownership of shares – 75% or more OE
  • 7
    BLUEBERRY RECRUITMENT LIMITED - 2015-05-07
    icon of address Burton Varley Llp, 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,206 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-07
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-07
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PIERPOINT SERVICES LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 128 - Ownership of voting rights - 75% or more OE
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
  • 9
    DOUBLE GREEN LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 416 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 10
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,397,118 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-17
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 272 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    312,501 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-29
    IIF 458 - Secretary → ME
  • 12
    HSF FRESH LOGISTICS LIMITED - 2022-02-28
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,615 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-03-07
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 203 - Has significant influence or control as a member of a firm OE
    IIF 203 - Has significant influence or control OE
  • 13
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-05-01 ~ 2025-01-08
    IIF 378 - Director → ME
  • 14
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2020-08-20 ~ 2023-04-26
    IIF 165 - Director → ME
  • 15
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-12-01
    IIF 92 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-04-26
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Suite 4, Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-02-01 ~ 2023-07-31
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-07-31
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    USINGMUSIC LIBRARY LIMITED - 2021-02-09
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ 2019-01-14
    IIF 377 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-12-24 ~ 2024-04-16
    IIF 73 - Director → ME
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-23 ~ 2019-09-26
    IIF 389 - Director → ME
  • 21
    icon of address Rwb Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-05-13
    IIF 383 - Director → ME
  • 22
    HSF LOGISTICS LIMITED - 2001-12-19
    DFDS LOGISTICS (UK) LIMITED - 2022-04-29
    HSF LOGISTICS (UK) LIMITED - 2022-02-28
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    436,248 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-03-07
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 202 - Has significant influence or control as a member of a firm OE
    IIF 202 - Has significant influence or control over the trustees of a trust OE
    IIF 202 - Has significant influence or control OE
    IIF 202 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    icon of address 6 Chapel View, Longframlington, Morpeth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-29 ~ 2024-01-10
    IIF 407 - Director → ME
    icon of calendar 2015-06-29 ~ 2024-01-10
    IIF 475 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 284 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2023-10-02
    IIF 423 - Director → ME
  • 25
    icon of address Unit 20a The Flaxmill Flaxmill Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2007-10-31
    IIF 298 - Director → ME
  • 26
    icon of address 26 Dick Turpin Way, Long Sutton, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-28 ~ 2020-03-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2020-03-07
    IIF 223 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2023-08-01
    IIF 167 - Director → ME
  • 28
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2019-05-24
    IIF 158 - Director → ME
  • 29
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,189,197 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-09-29
    IIF 450 - Secretary → ME
  • 30
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 258 - Has significant influence or control as a member of a firm OE
    IIF 258 - Right to appoint or remove directors OE
    IIF 258 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 258 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    NEWORBIT BUSINESS CONSULTING LTD. - 2006-06-19
    NEWORBIT MUSIC LTD - 2008-06-27
    icon of address Hampden House Warpsgrove Lane, Chalgrove, Oxford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    494,046 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2017-03-30
    IIF 147 - Director → ME
  • 32
    MERSEYSIDE VISUAL COMMUNICATIONS UNIT LIMITED - 1982-05-04
    icon of address Open Eye Gallery, 19 Mann Island, Liverpool Waterfront, Liverpool, Merseyside
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2023-04-28
    IIF 368 - Director → ME
  • 33
    icon of address Robert Bell & Co, Old Bank Chambers, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2020-09-07 ~ 2023-10-25
    IIF 301 - Director → ME
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-11
    IIF 275 - LLP Designated Member → ME
  • 35
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-09
    IIF 103 - Director → ME
  • 36
    GENER8 TRADING COMPANY LIMITED - 2013-07-09
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,565 GBP2024-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2016-01-26
    IIF 102 - Director → ME
  • 37
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-07-31 ~ 2019-08-06
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-06
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 38
    icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset
    Active Corporate (2 parents)
    Officer
    icon of calendar 2014-08-19 ~ 2017-03-08
    IIF 111 - Director → ME
    icon of calendar 2014-07-17 ~ 2014-07-31
    IIF 110 - Director → ME
  • 39
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    667,175 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-01
    IIF 245 - Right to appoint or remove directors OE
    IIF 245 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 245 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address C/o W T Gunson 1 King Street, 3rd Floor, Manchester, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-07-22 ~ 2014-07-24
    IIF 446 - Director → ME
  • 41
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2010-07-12
    IIF 400 - Director → ME
  • 42
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,066,290 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 8 Mercury Orion Way, Orion Business Park, North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    425,435 GBP2024-05-31
    Officer
    icon of calendar 2016-02-18 ~ 2023-06-30
    IIF 160 - Director → ME
  • 44
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2016-11-25
    IIF 374 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-25
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    icon of address 8th Floor 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,797 GBP2018-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2018-10-09
    IIF 370 - Director → ME
    icon of calendar 2004-11-01 ~ 2018-10-09
    IIF 442 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 11 King Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 149 - Director → ME
  • 47
    icon of address C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,261,537 GBP2020-09-30
    Officer
    icon of calendar 2012-11-23 ~ 2021-06-14
    IIF 420 - Director → ME
    icon of calendar 2021-06-25 ~ 2024-05-02
    IIF 421 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2021-06-14
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2014-07-15 ~ 2025-01-08
    IIF 375 - Director → ME
  • 49
    icon of address The Courtyard Hall Lane, Wincham, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-01-18
    IIF 477 - LLP Designated Member → ME
  • 50
    icon of address 3 Wallfield, Wallfield Park, Reigate, Surrey
    Active Corporate (9 parents)
    Officer
    icon of calendar 2010-10-13 ~ 2024-11-06
    IIF 86 - Director → ME
  • 51
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -501,026 GBP2023-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2010-03-25
    IIF 67 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.