logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, George Joseph

    Related profiles found in government register
  • Smith, George Joseph
    Australian director born in January 1978

    Resident in England

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

      IIF 1
    • icon of address 28, Bourne Avenue, Windsor, SL4 3JR, United Kingdom

      IIF 2
  • Smith, George Joseph
    Australian it manager born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bourne Avenue, Windsor, Berkshire, SL4 3JR, United Kingdom

      IIF 3
  • Smith, George Joseph
    born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 4
  • Mr George Joseph Smith
    Australian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Bourne Avenue, Windsor, SL4 3JR, England

      IIF 5
  • George Joseph Smith
    Australian born in January 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 6
  • Smith, George Owen
    British property consultant born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 7
  • Smith, George
    British director born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Jasmine Cottages, Talbot Road, Hawkhurst, Cranbrook, TN18 4LY, England

      IIF 8
  • Smith, George
    British company director born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southfield Avenue, Leeds, LS17 6RN, England

      IIF 9
  • Smith, George
    British salesman born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Lane End Place, Leeds, LS11 8JY, England

      IIF 10
  • Smith, George
    British director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 721 Ripple Road, Barking, Essex, IG11 0SN

      IIF 11
    • icon of address 64, Branksome Avenue, Stanford-le-hope, SS17 8BH, England

      IIF 12
    • icon of address 147a High Street, Waltham Cross, Hertfordshire, EN8 7AP, England

      IIF 13
  • Smith, George
    British sales director born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Branksome Avenue, Stanford-le-hope, Essex, SS17 8BH, England

      IIF 14
  • Smith, George
    British salesman born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, Essex, SS17 8BH

      IIF 15
    • icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, Essex, SS17 8BH, United Kingdom

      IIF 16
    • icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, SS17 8BH, United Kingdom

      IIF 17 IIF 18
  • Smith, George
    British director born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vanessa Walk, Gravesend, DA12 4PL, England

      IIF 19
  • Mr George Smith
    British born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Manor Road, Sandford St. Martin, Chipping Norton, OX7 7AG, England

      IIF 20
    • icon of address 1 Jasmine Cottages, Talbot Road, Hawkhurst, Cranbrook, TN18 4LY, England

      IIF 21
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 22
  • Mr George Smith
    British born in March 1998

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Southfield Avenue, Leeds, LS17 6RN, England

      IIF 23
  • Mr George Smith
    British born in April 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Branksome Avenue, Stanford-le-hope, SS17 8BH, England

      IIF 24 IIF 25
    • icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, Essex, SS17 8BH, United Kingdom

      IIF 26
    • icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, SS17 8BH, United Kingdom

      IIF 27 IIF 28
  • Smith, George
    British engineer born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 79, Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 29
  • Owen Smith, George
    English managing director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 30
  • Owen-smith, George
    English commercial director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Cambridge Road, Teddington, Middlesex, TW11 8DR, England

      IIF 31 IIF 32
  • Owen-smith, George
    English director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Motcomb Street, London, SW1X 8LB, England

      IIF 33
  • George Smith
    British born in December 2003

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Vanessa Walk, Gravesend, DA12 4PL, England

      IIF 34
  • Mr George Smith
    British born in March 1998

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2/1 79, Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 35
  • Smith, George
    British director born in September 1947

    Resident in Malta

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

      IIF 36
  • Smith, George Owen
    British company director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 37 IIF 38
    • icon of address Office 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 39
  • Smith, George Owen
    British company owner born in January 1945

    Resident in United Kingdom

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

      IIF 40
  • Smith, George Owen
    British director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 41 IIF 42
    • icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands, WS1 2DR, England

      IIF 43
  • Smith, George Owen
    British property developer born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Newton Road, Great Barr, Birmingham, West Midlands, B43 6AA, United Kingdom

      IIF 44 IIF 45 IIF 46
  • George Owen Smith
    British born in March 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 47
  • Smith, George
    British director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Queens Yard, White Post Lane, London, E9 5EN, United Kingdom

      IIF 48
  • Smith, George
    British director and company secretary born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Road, Sandford St. Martin, Chipping Norton, OX7 7AG, England

      IIF 49 IIF 50
    • icon of address 30 Bankside Court, Stationfields, Kidlington, Oxford, Oxfordshire, OX5 1JE, United Kingdom

      IIF 51
  • Smith, George
    English director born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 52
  • Smith, George
    British company director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 53
  • Smith, George
    British director born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Ash Crescent, Leeds, LS6 3LE, England

      IIF 54
    • icon of address 5, Southfield Avenue, Leeds, LS17 6RN, United Kingdom

      IIF 55
    • icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 56
    • icon of address Unit 1, Lane End Place, Leeds, LS11 8JY, England

      IIF 57
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 58 IIF 59
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 60
  • Smith, George
    English mechanical engineer born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Green Lane, Barnsley, S753QQ, United Kingdom

      IIF 61
  • Smith, George Owen
    English company director born in January 1945

    Resident in United Kingdom

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

      IIF 62
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 63
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 64
  • Smith, George Owen
    English director born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 153, Yew Tree Lane, Yardley, Birmingham, B26 1AY, England

      IIF 65
    • icon of address 287 Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 66
    • icon of address Chantry House, High Street, Birmingham, B46 3BP, England

      IIF 67
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 68
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 69
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 70 IIF 71
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 73
  • Smith, George

    Registered addresses and corresponding companies
    • icon of address 2/1 79, Quarry Street, Hamilton, ML3 7AG, Scotland

      IIF 74
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 75 IIF 76
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 77 IIF 78
    • icon of address 28, Bourne Avenue, Windsor, Berkshire, SL4 3JR, United Kingdom

      IIF 79
    • icon of address 28, Bourne Avenue, Windsor, SL4 3JR, United Kingdom

      IIF 80
  • Mr George Smith
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Manor Road, Sandford St. Martin, Chipping Norton, OX7 7AG, England

      IIF 81
  • Mr George Smith
    British born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Infirmary Street, Leeds, LS1 2JP, England

      IIF 82
    • icon of address 29, Ash Crescent, Leeds, LS6 3LE, England

      IIF 83
    • icon of address C/o Live Recoveries Limited, Wentworth House 122 New Road Side, Horsforth, Leeds, LS18 4QB

      IIF 84
    • icon of address Unit 1, Lane End Place, Leeds, LS11 8JY, England

      IIF 85
    • icon of address Unit 2, Lane End Place, Leeds, LS11 8JY, England

      IIF 86
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 87 IIF 88
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 89
  • Mr George Smith
    English born in March 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Green Lane, Barnsley, S753QQ, United Kingdom

      IIF 90
  • George Smith
    English born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 91
  • Mr. George Morrison Smith
    British born in September 1947

    Resident in Malta

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

      IIF 92
  • Mr George Owen Smith
    British born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 204, Rookery Road, Handsworth, Birmingham, B21 9PY, England

      IIF 93
    • icon of address 25, Newton Road, Birmingham, B43 6AA, United Kingdom

      IIF 94 IIF 95
    • icon of address 5 Boswell Road, Sutton Coldfield, Birmingham, West Midlands, B74 2NB, England

      IIF 96
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 97
  • Mr George Owen Smith
    English born in January 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 287 Soho Road, Birmingham, B21 9SA, United Kingdom

      IIF 98
    • icon of address Chantry House, High Street, Birmingham, B46 3BP, England

      IIF 99
    • icon of address Office 5 Chantry House, High Street, Coleshill, Birmingham, B46 3BP, England

      IIF 100
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, England

      IIF 101
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, WS14 0ND, United Kingdom

      IIF 102 IIF 103
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 104 IIF 105 IIF 106
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 107 IIF 108
    • icon of address 99, Chester Road, Streetly, Sutton Coldfield, B74 2HE, England

      IIF 109
    • icon of address 19, High Street, West Bromwich, B70 6PJ, England

      IIF 110
child relation
Offspring entities and appointments
Active 51
  • 1
    icon of address The Copper Room Deva City Office Park, Trinity Way, Salford, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -280,364 GBP2019-03-31
    Officer
    icon of calendar 2018-03-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-03-13 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 71-75 Shelton Street, London, Greater London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 92 - Has significant influence or control as a member of a firmOE
    IIF 92 - Right to appoint or remove directors as a member of a firmOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address The Old Bank Chambers 27 Lincoln Croft, Shenstone, Lichfield, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-22 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-22 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-11 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2014-02-11 ~ dissolved
    IIF 78 - Secretary → ME
  • 6
    icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,517 GBP2024-02-29
    Officer
    icon of calendar 2021-02-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-02-11 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    EAT SMART BOX LTD - 2016-08-23
    icon of address 28 Bourne Avenue, Windsor, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1,100 GBP2016-12-31
    Officer
    icon of calendar 2015-12-04 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2015-12-04 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Chantry House, High Street, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-03 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2024-06-03 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 721 Ripple Road, Barking, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    110,838 GBP2024-05-31
    Officer
    icon of calendar 2020-05-27 ~ now
    IIF 11 - Director → ME
  • 11
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 1 Lane End Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    icon of calendar 2017-03-20 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-20 ~ now
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 85 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 85 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-28 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Swiss Cottage, 28 Willows Road, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2017-05-16 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 5 Southfield Avenue, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ dissolved
    IIF 55 - Director → ME
  • 16
    icon of address 2/1 79 Quarry Street, Hamilton, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2018-04-30
    Officer
    icon of calendar 2017-04-27 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2017-04-27 ~ dissolved
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-27 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    GRINDLAY TAYLOR CONCIERGE SERVICES LIMITED - 2015-09-11
    icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-28 ~ dissolved
    IIF 33 - Director → ME
  • 18
    REDICAP WELDING SERVICES LTD LIMITED - 2014-03-14
    icon of address 13 Motcomb Street, 13, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-01 ~ dissolved
    IIF 30 - Director → ME
  • 19
    icon of address 1 The Quadrant, Limes Road, Weybridge, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-06 ~ dissolved
    IIF 31 - Director → ME
  • 20
    icon of address 55 Halstow Way, Pitsea, Basildon, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    419,163 GBP2024-05-31
    Officer
    icon of calendar 2020-05-30 ~ now
    IIF 4 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ now
    IIF 6 - Has significant influence or controlOE
  • 22
    icon of address 5 Southfield Avenue, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-09-25 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 29 Ash Crescent, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-04-21 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-04-21 ~ dissolved
    IIF 83 - Right to appoint or remove directors as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 25
    icon of address 287 Soho Road, Birmingham, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-04-19 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-03-11 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Lower Ground Floor, 13-15 Sheet Street, Windsor, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-04 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar 2011-04-04 ~ dissolved
    IIF 79 - Secretary → ME
  • 27
    ISUZU NORTH LONDON LIMITED - 2015-05-27
    icon of address 40a Station Road, Upminster, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -219,459 GBP2019-04-30
    Officer
    icon of calendar 2015-05-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-07-16 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    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
  • 28
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-07-17 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 96 - Right to appoint or remove directorsOE
  • 29
    icon of address 116 Duke Street, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-04-13 ~ dissolved
    IIF 38 - Director → ME
  • 30
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -155,427 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 65 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-02 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-03-02 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 59 - Director → ME
    icon of calendar 2025-08-01 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 33
    icon of address 64 Branksome Avenue, Stanford-le-hope, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    icon of address 25 Newton Road, Great Barr, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 32 - Director → ME
  • 36
    icon of address 21 Green Lane, Barnsley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-13 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2025-05-13 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address 116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 6 Queens Yard, White Post Lane, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-06-15 ~ dissolved
    IIF 48 - Director → ME
  • 39
    icon of address 1 Manor Road, Sandford St. Martin, Chipping Norton, England
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2021-11-26 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-11-26 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 116 Pall Mall, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-25 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-04 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Havendene, 64 Branksome Avenue, Stanford-le-hope, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-05-09 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-05-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 2 Infirmary Street, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-30 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-01-30 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 44
    icon of address C/o Live Recoveries Limited Wentworth House 122 New Road Side, Horsforth, Leeds
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    55,842 GBP2017-07-31
    Officer
    icon of calendar 2019-03-01 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 5 Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,178 GBP2024-02-29
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ now
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-28 ~ now
    IIF 40 - Director → ME
    icon of calendar 2025-07-28 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 47
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-25 ~ now
    IIF 63 - Director → ME
    icon of calendar 2025-07-25 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2025-07-25 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-18 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2023-02-18 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Unit 2 Lane End Place, Leeds, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-08-31
    Officer
    icon of calendar 2018-09-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 51
    Company number 06959194
    Non-active corporate
    Officer
    icon of calendar 2009-07-10 ~ now
    IIF 15 - Director → ME
Ceased 6
  • 1
    icon of address 147a High Street, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3,344 GBP2024-06-30
    Officer
    icon of calendar 2020-07-01 ~ 2020-07-20
    IIF 13 - Director → ME
  • 2
    icon of address 1110 Elliott Court Coventry Business Park, Herald Avenue, Coventry, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,904 GBP2022-01-30
    Officer
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 42 - Director → ME
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-01-27 ~ 2020-01-27
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 3
    icon of address 136 Hertford Road, Enfield, Middlesex
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -155,427 GBP2019-12-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 73 - Director → ME
    icon of calendar 2017-03-07 ~ 2020-11-01
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    icon of calendar 2017-03-07 ~ 2020-11-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address 1 Jasmine Cottages Talbot Road, Hawkhurst, Cranbrook, England
    Active Corporate (3 parents)
    Equity (Company account)
    -720 GBP2024-03-31
    Officer
    icon of calendar 2024-10-15 ~ 2025-05-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-24 ~ 2025-05-21
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 204 Rookery Road, Handsworth, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-03 ~ 2020-01-03
    IIF 41 - Director → ME
  • 6
    icon of address Office 5 Chantry House High Street, Coleshill, Birmingham, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,178 GBP2024-02-29
    Officer
    icon of calendar 2020-02-11 ~ 2021-03-10
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2021-03-10
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE

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.