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 Russell James Martin

    Related profiles found in government register
  • Mr Russell James Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 1
    • 2 Edmund Gardens, 125 Edmund Street, Birmingham, B3 2HJ, England

      IIF 2
    • Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 3
    • Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 4
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 5 IIF 6 IIF 7
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 18
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 19
    • The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 20
  • Mr Russell Martin
    British born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Liveridge Grange, Haven Pastures, Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 21
  • Mr Russell Martin
    British born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 22
  • Mr Russell Martin
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 23 IIF 24
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 25
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 26 IIF 27
  • Mr Russell Martin
    British born in July 2019

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 28
  • Mr Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 29
  • Martin, Russell James
    British business owner born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 30 IIF 31
  • Martin, Russell James
    British company director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 103 Colmore Row, Birmingham, B3 3AG, United Kingdom

      IIF 32
    • Cornerblock, Finance 4 Business, 9th Floor, 2 Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 33
    • Cornerblock, Finance 4 Business, 9th Floor, Cornwall Street, Birmingham, B3 2DX, United Kingdom

      IIF 34
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 35 IIF 36 IIF 37
    • 39, High Street, Orpington, Kent, BR6 0JE

      IIF 48
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 49
    • The Armco Arena, Damson Pkway, Solihull, B92 9EJ, England

      IIF 50
    • Azzurri House, Walsall Business Park, Aldridge, Walsall, West Midlands, WS9 0RB, United Kingdom

      IIF 51
  • Martin, Russell James
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Wimpole House, 29 Wimpole Street, London, W1G 8GP, United Kingdom

      IIF 52 IIF 53
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 54 IIF 55
    • 23, Northwick Crescent, Solihull, West Midlands, B91 3TU, England

      IIF 56
    • 25, Station Approach, Dorridge, Solihull, B93 8JA, England

      IIF 57
    • 25 Station Approach, Dorridge, Solihull, West Midlands, B93 8JA

      IIF 58
  • Martin, Russell James
    British managing director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • Liveridge Grange (plot 1), Liveridge Hill, Henley-in-arden, B95 5QS, England

      IIF 59
  • Martin, Russell James
    British none born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 60
  • Russell James Martin
    British born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 61
  • Mr Russell Martin
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31 Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 62
  • Martin, Russell
    British director born in March 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 63
    • 1066, London Road, Leigh-on-sea, Essex, SS9 3NA

      IIF 64
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 65
  • Russell, Martin
    British director born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5, Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 66
  • Russell, Martin
    British vehicle storage sales born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE

      IIF 67
  • Martin, Russell
    British director born in February 1972

    Resident in England

    Registered addresses and corresponding companies
    • 64, Victoria Road, Horley, RH6 7PZ, England

      IIF 68
  • Martin, Russell
    British company director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Martin Russell (deceased)
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • 5 Naylors Court, 155 Robertown Lane, Liversedge, West Yorkshire, WF15 7LE, England

      IIF 73
  • Martin, Russell James
    British company director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9th Floor, Cornerblock, Birmingham, West Midlands, B3 2DX, United Kingdom

      IIF 74
    • 1st Floor, 20-22 Station Road, Station Road, Knowle, Solihull, West Midlands, B93 0HT, England

      IIF 75
  • Martin, Russell James
    British director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, B1 1SB, United Kingdom

      IIF 76
  • Martin, Russell James
    British manager

    Registered addresses and corresponding companies
    • 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 77
  • Martin, Russell James
    British manager born in March 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 4 Chattock Avenue, Brueton Manor, Solihull, B91 2QX

      IIF 78
  • Martin, Russell
    British self employed born in March 1975

    Registered addresses and corresponding companies
    • 4-8, Guildhall Walk, Portsmouth, Hampshire, PO1 2DD, United Kingdom

      IIF 79
  • Martin, Russell
    British toy dealer born in March 1975

    Registered addresses and corresponding companies
    • 32, Aston Road, Waterlooville, Hampshire, PO7 7XQ, United Kingdom

      IIF 80
  • Martin, Russell
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Martin, Russell
    British director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, Kent, BR6 0JE, England

      IIF 83 IIF 84
  • Martin, Russell
    British toy dealer born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, Aston Road, Waterlooville, Hampshire, PO7 7XQ, England

      IIF 85
  • Martin, Russell
    English director born in March 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 39, High Street, Orpington, BR6 0JE, England

      IIF 86
child relation
Offspring entities and appointments
Active 30
  • 1
    39 High Street, Orpington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-12-31
    Officer
    2022-04-20 ~ now
    IIF 44 - director → ME
    Person with significant control
    2022-12-22 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    39 High Street, Orpington, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2023-12-31
    Officer
    2022-10-10 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-10-10 ~ 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
    IIF 11 - Right to appoint or remove directorsOE
  • 3
    THE LIGHTHOUSE GROUP SPORTS AND LIFESTYLE MANAGEMENT LIMITED - 2022-10-11
    39 High Street, Orpington, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -188,192 GBP2023-12-31
    Officer
    2021-09-24 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-09-24 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 4
    C/o Vaghela & Co. Services, 10 Clarks Courtyard, 145 Granville Street, Birmingham, United Kingdom
    Corporate (3 parents)
    Officer
    2024-07-09 ~ now
    IIF 76 - director → ME
    Person with significant control
    2024-07-09 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-02-28
    Officer
    2020-02-13 ~ dissolved
    IIF 71 - director → ME
    Person with significant control
    2020-02-13 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 6
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -575,855 GBP2023-12-31
    Officer
    2020-09-13 ~ now
    IIF 45 - director → ME
    Person with significant control
    2020-09-13 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 34 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 8
    39 High Street, Orpington, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -556 GBP2023-06-30
    Officer
    2018-06-27 ~ now
    IIF 33 - director → ME
    Person with significant control
    2018-06-27 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 9
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2023-07-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    39 High Street, Orpington, England
    Corporate (2 parents)
    Officer
    2023-07-25 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-07-25 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 11
    CALIFORNIA PIZZA FACTORY LIMITED - 2005-04-13
    SWINGFIELD LIMITED - 1992-05-05
    25 Station Approach, Dorridge, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    -24,175 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 58 - director → ME
  • 12
    5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 13
    39 High Street, Orpington, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    2016-02-03 ~ now
    IIF 49 - director → ME
    Person with significant control
    2018-11-05 ~ now
    IIF 19 - Has significant influence or controlOE
  • 14
    39 High Street, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    2016-02-03 ~ now
    IIF 83 - director → ME
    Person with significant control
    2018-10-01 ~ now
    IIF 26 - Has significant influence or controlOE
  • 15
    6 Parkside Court, Greenhough Road, Lichfield, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-19 ~ dissolved
    IIF 78 - director → ME
    2007-11-19 ~ dissolved
    IIF 77 - secretary → ME
  • 16
    Azzurri House Walsall Business Park, Aldridge, Walsall, West Midlands, England
    Corporate (4 parents)
    Officer
    2024-03-21 ~ now
    IIF 51 - director → ME
  • 17
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-05 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2022-01-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 18
    2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Person with significant control
    2021-09-14 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 19
    1st Floor 103 Colmore Row, Birmingham, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 20
    39 High Street, Orpington, England
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2023-04-30
    Officer
    2022-04-26 ~ now
    IIF 35 - director → ME
  • 21
    FINANCE 4 CASHFLOW LIMITED - 2021-07-07
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,214 GBP2023-12-31
    Officer
    2017-08-14 ~ now
    IIF 60 - director → ME
    Person with significant control
    2018-08-21 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    39 High Street, Orpington, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2023-05-31
    Officer
    2021-05-13 ~ now
    IIF 55 - director → ME
    Person with significant control
    2021-05-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 23
    SOUTHWICK 1973 LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    2019-07-18 ~ now
    IIF 70 - director → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 28 - Has significant influence or controlOE
  • 24
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 46 - director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 25
    31 Aston Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    274,712 GBP2023-08-31
    Officer
    2012-09-14 ~ now
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 26
    39 High Street, Orpington, England
    Corporate (1 parent)
    Officer
    2024-02-10 ~ now
    IIF 42 - director → ME
    Person with significant control
    2024-02-10 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 27
    9th Floor Cornerblock, Birmingham, West Midlands, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,177 GBP2023-12-31
    Officer
    2020-03-23 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-03-23 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Person with significant control
    2020-02-18 ~ now
    IIF 18 - Has significant influence or controlOE
  • 29
    39 High Street, Orpington, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,526 GBP2023-12-31
    Officer
    2023-07-31 ~ now
    IIF 65 - director → ME
  • 30
    25 Station Approach, Dorridge, Solihull, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -12,741 GBP2023-07-31
    Officer
    2021-05-13 ~ now
    IIF 57 - director → ME
Ceased 20
  • 1
    ARMCO HOLDINGS LIMITED - 2022-11-29
    Lawrence House, 5 St Andrews Hill, Norwich, Norfolk
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,976 GBP2021-12-31
    Officer
    2021-01-28 ~ 2023-01-05
    IIF 47 - director → ME
    2024-02-10 ~ 2024-02-10
    IIF 68 - director → ME
    IIF 63 - director → ME
    Person with significant control
    2021-01-28 ~ 2023-01-05
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 2
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -45,879 GBP2021-12-31
    Officer
    2021-03-10 ~ 2023-01-03
    IIF 37 - director → ME
    Person with significant control
    2021-03-10 ~ 2023-01-03
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 3
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2021-04-12 ~ 2021-10-01
    IIF 31 - director → ME
  • 4
    39 High Street, Orpington, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2020-12-31
    Officer
    2021-04-12 ~ 2021-10-01
    IIF 30 - director → ME
  • 5
    1st Floor, 20-22 Station Road Station Road, Knowle, Solihull, West Midlands, England
    Corporate (3 parents)
    Equity (Company account)
    30,487 GBP2023-12-31
    Officer
    2020-05-06 ~ 2023-01-25
    IIF 75 - director → ME
  • 6
    39 High Street, Orpington, England
    Dissolved corporate
    Officer
    2021-07-07 ~ 2023-01-03
    IIF 54 - director → ME
    Person with significant control
    2021-07-07 ~ 2023-01-03
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 7
    MIDSHORE PARTNERS LIMITED - 2021-08-09
    The Armco Arena, Damson Pkway, Solihull, England
    Corporate (3 parents)
    Equity (Company account)
    128,356 GBP2024-03-31
    Officer
    2021-01-13 ~ 2023-04-28
    IIF 50 - director → ME
    Person with significant control
    2021-01-13 ~ 2023-04-06
    IIF 20 - Right to appoint or remove directors OE
  • 8
    29 High Street, Morley, Leeds
    Dissolved corporate (1 parent)
    Officer
    2011-08-19 ~ 2012-09-13
    IIF 66 - director → ME
  • 9
    5a Haigh Moor Road, Tingley, Wakefield, West Yorkshire, England
    Corporate (2 parents)
    Equity (Company account)
    489,794 GBP2024-03-31
    Officer
    2009-07-21 ~ 2012-09-13
    IIF 67 - director → ME
  • 10
    39 High Street, Orpington, Kent, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    282,232 GBP2023-12-31
    Officer
    2016-02-03 ~ 2016-02-04
    IIF 84 - director → ME
    2012-05-22 ~ 2013-05-01
    IIF 52 - director → ME
    Person with significant control
    2018-11-01 ~ 2018-11-05
    IIF 27 - Has significant influence or control OE
  • 11
    39 High Street, Orpington, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    565 GBP2016-10-31
    Officer
    2010-10-19 ~ 2016-02-03
    IIF 56 - director → ME
  • 12
    39 High Street, Orpington, Kent, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    71,900 GBP2023-12-31
    Officer
    2012-05-22 ~ 2013-05-01
    IIF 53 - director → ME
  • 13
    Haven Lodge Haven Pastures, Liveridge Hill, Henley-in-arden, England
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2019-01-17 ~ 2022-12-28
    IIF 59 - director → ME
    Person with significant control
    2019-01-17 ~ 2022-12-28
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    2 Edmund Gardens, 125 Edmund Street, Birmingham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    22,449 GBP2024-12-31
    Officer
    2021-09-14 ~ 2024-06-28
    IIF 36 - director → ME
  • 15
    SOUTHWICK 1973 LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    984 GBP2021-12-31
    Officer
    2019-03-26 ~ 2019-07-01
    IIF 69 - director → ME
    2017-06-29 ~ 2018-10-01
    IIF 82 - director → ME
    Person with significant control
    2019-03-26 ~ 2019-07-01
    IIF 23 - Has significant influence or control OE
  • 16
    31 Aston Road, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    274,712 GBP2023-08-31
    Officer
    2005-08-01 ~ 2012-09-13
    IIF 80 - director → ME
  • 17
    4-8 Guildhall Walk, Portsmouth
    Dissolved corporate
    Officer
    2007-01-17 ~ 2015-01-17
    IIF 79 - director → ME
  • 18
    F4B PACKAGING T/A INNOVATION 4 BUSINESS LTD - 2022-12-22
    F4B PACKAGING LTD - 2020-03-03
    1066 London Road, Leigh-on-sea, Essex
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,944 GBP2022-12-31
    Officer
    2020-01-27 ~ 2020-02-18
    IIF 72 - director → ME
    2020-02-18 ~ 2024-06-30
    IIF 48 - director → ME
    2024-06-30 ~ 2024-08-19
    IIF 64 - director → ME
    Person with significant control
    2020-01-27 ~ 2020-02-18
    IIF 25 - Has significant influence or control OE
  • 19
    SOUTHWICK GROUP LIMITED - 2019-03-27
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,441 GBP2020-09-30
    Officer
    2017-06-29 ~ 2018-10-01
    IIF 81 - director → ME
  • 20
    39 High Street, Orpington, England
    Dissolved corporate (1 parent)
    Officer
    2021-05-17 ~ 2023-02-08
    IIF 86 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.