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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Daniel John

    Related profiles found in government register
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 1
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 2
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 3 IIF 4
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 5
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 6
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 7
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 8
  • Smith, Daniel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 9
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 10
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 11
  • Smith, Daniel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 12
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 13
  • Smith, Daniel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 14
    • Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 15
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 16
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 17
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 18
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 19
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 20
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 21
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 22
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 23 IIF 24 IIF 25
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 26
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 27
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 28
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 29
  • Smith, Daniel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 30
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 31
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 32
  • Smith, Daniel
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 33
  • Smith, Daniel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 34
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 35
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 36
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 37
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 38
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 39
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 40
    • West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 41
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 42
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 43
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 44
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 45 IIF 46
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 47
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 48
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 49
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 50
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 51
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 52
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 53 IIF 54
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 55
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 56
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 57
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 58
  • Smith, Daniel
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 59
  • Mr Daniel Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 60
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 61
    • 178, London Road, Dunstable, England

      IIF 62
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 63
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 64
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 65
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 66
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 67
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 68
    • 29, Abbeville Road, London, SW4 9LA, England

      IIF 69
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 70
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 71
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 72
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 73
  • Smith, Daniel
    British born in September 1985

    Resident in United Kingdom

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

      IIF 74 IIF 75
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 76
  • Smith, Daniel Louis
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 77
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 78
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 79 IIF 80
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 81
  • Mr Daniel Smith
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 82
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 83
    • 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 84
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 85
  • Smith, Daniel
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 86
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 87
  • Smith, Daniel
    British born in April 1986

    Resident in United Kingdom

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

      IIF 88
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 89
  • Smith, Daniel
    British born in June 1989

    Resident in United Kingdom

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

      IIF 90
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 91
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 92 IIF 93
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 94
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 95
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 96
  • Smith, Daniel
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 97
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 98
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 99
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 100
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 101
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 102
  • Smith, Daniel Stephen
    British born in March 1984

    Resident in United Kingdom

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

      IIF 103
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 104
  • Smith, Daniel
    British born in November 1984

    Resident in United Kingdom

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

      IIF 105
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 106
  • Smith, Daniel
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 403-405, Edgware Road, London, NW2 6LN, England

      IIF 110
    • 43, Edgware Road, London, NW2 6LN, England

      IIF 111
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 112
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 113
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 114
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 115
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 116 IIF 117
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 118
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 119
  • Smith, Daniel
    born in November 1984

    Registered addresses and corresponding companies
    • 22, Frederick Street, Sutton-in-ashfield, Nottinghamshire, NG17 1HS

      IIF 120
  • Smith, Daniel Edward
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 121 IIF 122
    • 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 123
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 124
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 125
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 126
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 127
    • Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 128
  • Mr Daniel Smith
    British born in April 1986

    Resident in United Kingdom

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

      IIF 129
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

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

      IIF 130
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 131 IIF 132
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 133
  • Mr Daniel Smith
    British born in November 1984

    Resident in United Kingdom

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

      IIF 134
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

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

      IIF 135
  • Smith, Daniel

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 136
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 137
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 138
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 139
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 140
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 141
    • Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 142
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 143
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 144
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 145
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 146
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 147
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 148
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 149 IIF 150 IIF 151
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 152
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 153
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 154
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 155
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 156
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 157
    • The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 158
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

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

      IIF 159
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 160
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 161
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 162
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 163
child relation
Offspring entities and appointments 85
  • 1
    AMIH PROPERTY LTD
    15868144
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-31 ~ now
    IIF 107 - Director → ME
  • 2
    ARC INSPIRATIONS GROUP LLP - now
    ARC INSPIRATIONS LLP
    - 2016-12-06 OC326604 03883505... (more)
    5th Floor Otley Road, Leeds, England
    Dissolved Corporate (160 parents)
    Officer
    2009-04-06 ~ 2009-12-31
    IIF 106 - LLP Member → ME
  • 3
    ARTEMIS GLOBAL LIMITED
    15658102
    16 Winthorpe Road, Putney, London, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-18 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2024-04-18 ~ dissolved
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 4
    ARVINA LIMITED
    04176158
    75 International Way, Southampton, England
    Active Corporate (8 parents)
    Officer
    2019-10-01 ~ 2022-11-14
    IIF 12 - Director → ME
    Person with significant control
    2019-08-01 ~ 2023-06-23
    IIF 47 - Has significant influence or control OE
  • 5
    ASPEN RESOURCES LIMITED
    - now 02904044
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (5 parents, 5 offsprings)
    Officer
    2012-03-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 53 - Has significant influence or control OE
  • 6
    BARBER SMITHS ISLINGTON LIMITED
    11702106
    10 Charlton Place, London, England
    Active Corporate (1 parent)
    Officer
    2018-11-28 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 7
    BARBERSMITHS MARYLEBONE LIMITED
    13838462
    45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Ownership of shares – 75% or more OE
  • 8
    BARBERSMITHS NOTTING HILL LIMITED
    16690070
    255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    BARBERSMITHS RICHMOND LIMITED
    16258910
    19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 10
    BARBERSMITHS SHOREDITCH LIMITED
    12469095
    143 Commercial Street, London, England
    Active Corporate (1 parent)
    Officer
    2020-02-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
    IIF 141 - Ownership of shares – 75% or more OE
  • 11
    BELIEVE YOU ME DESIGNS LIMITED
    08199333
    Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 26 - Director → ME
  • 12
    BETTER THAN NEW CAR CARE LTD
    12353031
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 13
    BOSS PROJECTS LLP - now
    UK PROFESSIONAL CONTRACTORS LLP
    - 2009-06-09 OC325628
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (1388 parents)
    Officer
    2008-03-13 ~ 2008-09-04
    IIF 120 - LLP Member → ME
  • 14
    CAPACITYUK LIMITED
    - now 04298471
    CAPACITY LONDON LIMITED
    - 2024-01-10 04298471
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    The Foundry, Yorke Street, Wrexham, Wales
    Active Corporate (12 parents)
    Officer
    2007-01-01 ~ now
    IIF 121 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    COMMUNITY SPORTS COACHING AND DEVELOPMENT
    09325280
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Officer
    2014-11-24 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    D SMITH SERVICES LTD
    16622757
    12 Slater Walk, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more OE
  • 17
    DAN SMITH SOLUTIONS LTD
    12030600
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Officer
    2019-06-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    DARKSTONE PROPERTY LIMITED
    04550166
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (7 parents)
    Officer
    2014-06-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-01 ~ 2016-11-01
    IIF 54 - Has significant influence or control OE
  • 19
    DIDARA LTD
    14741651
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-03-20 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
    IIF 135 - Ownership of shares – 75% or more OE
  • 20
    DIGITAL SKILLS EXCHANGE
    14851673 17101354
    6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 112 - Director → ME
    2023-05-08 ~ dissolved
    IIF 136 - Secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    DS INNS LTD
    SC621612
    146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 22
    DSC REGEN LIMITED
    - now 05177611
    DANIEL SMITH CONSULTANCY LIMITED
    - 2010-01-28 05177611
    SALERO PRODUCTIONS LIMITED
    - 2004-08-11 05177611
    Vai, 200a Pentonville Road, London, England
    Active Corporate (6 parents)
    Officer
    2004-07-16 ~ now
    IIF 122 - Director → ME
    2016-05-12 ~ now
    IIF 113 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 157 - Has significant influence or control OE
    IIF 157 - Ownership of shares – 75% or more OE
  • 23
    DSX CONTRACTORS LIMITED
    10230614
    Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 25 - Director → ME
  • 24
    DSX FITNESS LIMITED
    - now 10001540 08623477
    IZZO PUB CO LTD
    - 2020-07-27 10001540
    Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Officer
    2020-07-20 ~ 2023-12-13
    IIF 24 - Director → ME
    2025-03-10 ~ now
    IIF 20 - Director → ME
    2020-07-20 ~ 2020-07-20
    IIF 23 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-07-20
    IIF 49 - Has significant influence or control OE
    2020-07-20 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
  • 25
    EAST EXE ELECTRICAL LTD
    12071168
    5 Barnfield Crescent, Exeter, Devon
    Liquidation Corporate (1 parent)
    Officer
    2019-06-26 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    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
  • 26
    EGR SOLUTIONS LTD
    12209608
    8 Sankey Crescent, Rugeley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    ELEKTRASAFE LTD
    11491126
    14 Oak Tree Close, Aldershot, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    2018-07-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
  • 28
    EXECUTIVE CLASSIC CARS LTD
    09196301
    45 Cambridge Gardens, London, England
    Active Corporate (3 parents)
    Officer
    2020-02-01 ~ now
    IIF 30 - Director → ME
    2020-02-01 ~ 2021-08-09
    IIF 138 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 73 - Has significant influence or control as a member of a firm OE
    IIF 73 - Right to appoint or remove directors as a member of a firm OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
    2020-02-01 ~ now
    IIF 58 - Has significant influence or control as a member of a firm OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Right to appoint or remove directors as a member of a firm OE
  • 29
    FITNESS FACTORY HAMPSHIRE LIMITED
    13770647
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    2021-11-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 131 - Ownership of shares – 75% or more OE
  • 30
    FLOWSMITH SYSTEMS LIMITED
    16834454
    24 Heriot Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 31
    FRESH HOUSE CLEANING SERVICES LIMITED
    07470665
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 36 - Director → ME
  • 32
    GEE WIZZ DESIGNS LTD
    07507796
    34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-27 ~ 2011-08-30
    IIF 32 - Director → ME
    2011-01-27 ~ dissolved
    IIF 115 - Secretary → ME
  • 33
    GEE WIZZ IT SOLUTIONS LTD
    08873216
    Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 31 - Director → ME
    2015-05-05 ~ dissolved
    IIF 114 - Secretary → ME
  • 34
    GEN CONSULTING LIMITED
    11094847
    16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-12-04 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GREENEXE LTD
    14900903
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-29 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 127 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 127 - Right to appoint or remove directors OE
    IIF 127 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    GUARD IT ALL LTD
    SC454622
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 43 - Director → ME
    2014-05-23 ~ 2014-12-01
    IIF 42 - Director → ME
  • 37
    HOME RENOVATION AND SURVEYING LTD
    16912585
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 38
    JEL ACTIVE LLP
    OC373110
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (73 parents)
    Officer
    2021-04-05 ~ 2025-06-12
    IIF 62 - LLP Member → ME
    2016-03-19 ~ 2018-11-14
    IIF 61 - LLP Member → ME
    2016-01-01 ~ 2016-03-21
    IIF 67 - LLP Member → ME
  • 39
    KHAYBER LTD
    - now 06486719
    J K C SHOPFITTERS LTD
    - 2012-02-23 06486719
    403-405 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 110 - Director → ME
  • 40
    KNOX HOLDINGS SOUTH EAST LTD
    16090765
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
    IIF 116 - Ownership of shares – 75% or more OE
  • 41
    LION HEART HERBS LIMITED
    07210713
    128 City Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 96 - Director → ME
  • 42
    LION HEART INTELLIGENT SOLUTIONS LIMITED
    07375790
    International House, 12 Constance Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 91 - Director → ME
  • 43
    MIDLAND VEHICLE SALES AND EXPORT LTD
    12919044
    31 West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-24 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or more OE
  • 44
    MIDLANDS CAR & VAN LTD
    10433770
    31 West Street, Swadlincote, England
    Dissolved Corporate (2 parents)
    Officer
    2016-10-18 ~ 2017-02-07
    IIF 10 - Director → ME
  • 45
    MOTION REALITY LTD
    - now 07026869
    TASTY CHICKEN LONDON LTD
    - 2011-10-07 07026869
    43 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 111 - Director → ME
  • 46
    MPND PRODUCTS LTD. - now
    D AND M PRODUCTS LIMITED
    - 2018-10-16 10993002
    29 Abbeville Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 71 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    MYCOLAB SUPPLIES LTD
    12000702 14808108
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-05-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 118 - Has significant influence or control OE
  • 48
    MYCOLAB SUPPLIES LTD
    14808108 12000702
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 49
    N.E.D. SQUARED LIMITED
    14713280
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-07 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Ownership of shares – 75% or more OE
  • 50
    NEW HEALTH PARTNERS LIMITED - now
    SWISS HEALTH LIMITED
    - 2020-09-02 07497621 09875484... (more)
    NETCOM FULFILMENT LIMITED
    - 2015-12-11 07497621
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Dissolved Corporate (4 parents)
    Officer
    2018-06-08 ~ 2019-11-14
    IIF 21 - Director → ME
    2012-11-01 ~ 2016-12-12
    IIF 28 - Director → ME
  • 51
    NOTTINGHAMSHIRE 4X4 RESPONSE LTD
    13644791
    4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-07-05 ~ dissolved
    IIF 84 - Director → ME
  • 52
    NUTRICOM LIMITED
    - now 07003669
    PLINZOPAN LIMITED - 2010-12-16
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2014-06-01 ~ 2015-10-15
    IIF 22 - Director → ME
  • 53
    PANGRATIOU LTD. - now
    DANIEL AND MARCOS LIMITED
    - 2018-10-16 10993435
    Porters Barbers, Abbeville Road, London, England
    Active Corporate (2 parents)
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 69 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 142 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    PARIO CONSTRUCTION LIMITED
    13115274
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-01-06 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 149 - Ownership of shares – More than 25% but not more than 50% OE
  • 55
    PARIO CONSULTING SERVICES LIMITED
    12404200
    15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-01-15 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 56
    PARIO INVESTMENTS LIMITED
    13618523
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-09-13 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 151 - Ownership of shares – 75% or more OE
    IIF 151 - Ownership of voting rights - 75% or more OE
  • 57
    PROLEC ELECTRICAL MIDLANDS LIMITED
    06802734
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-27 ~ 2010-03-15
    IIF 63 - Director → ME
    2010-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 58
    PROMINENT SPACES LTD
    12473970
    Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
    IIF 160 - Right to appoint or remove directors OE
  • 59
    RACE BY WIRE LIMITED
    16759639
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2026-01-29
    IIF 105 - Director → ME
    Person with significant control
    2025-10-02 ~ 2026-01-29
    IIF 134 - Has significant influence or control OE
  • 60
    RCS PROPERTY WORX LTD
    16343454
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 45 - Ownership of shares – 75% or more OE
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
  • 61
    REACH CONSULTANCY LTD
    11310765 10280467
    71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-04-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    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
  • 62
    RED ADMIRAL CONTRACTORS LIMITED
    14757706
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Officer
    2023-03-25 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
    IIF 132 - Ownership of shares – 75% or more OE
  • 63
    RED ADMIRAL VINEYARD LIMITED
    - now 11875872
    MEON VALLEY VINEYARD LIMITED
    - 2020-05-06 11875872
    Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Officer
    2021-05-26 ~ now
    IIF 19 - Director → ME
    2019-03-12 ~ 2021-05-26
    IIF 13 - Director → ME
    Person with significant control
    2019-03-12 ~ 2021-05-26
    IIF 48 - Ownership of shares – 75% or more OE
    2021-05-26 ~ now
    IIF 56 - Ownership of shares – 75% or more OE
  • 64
    REDWOOD TREE AND GARDEN SERVICE LTD
    12655413
    21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 65
    ROESAK LTD
    15769980
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 109 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 159 - Right to appoint or remove directors OE
    IIF 159 - Ownership of shares – 75% or more OE
    IIF 159 - Ownership of voting rights - 75% or more OE
  • 66
    S&L ELECTRICAL SOLUTIONS LTD
    16461650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SAFE INSTALLATIONS UK LTD
    10061801
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2016-03-14 ~ 2016-03-28
    IIF 101 - Director → ME
    2016-09-22 ~ dissolved
    IIF 102 - Director → ME
    2016-03-28 ~ dissolved
    IIF 126 - Secretary → ME
  • 68
    SMITH & CO INVESTMENTS LTD
    10738395
    136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-04-24 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
    IIF 124 - Right to appoint or remove directors OE
  • 69
    SMITHS OF KENT LIMITED
    09040839
    C/o Btg Begbies Traynor, Innovation Centre Medway, Maidstone Road, Chatham, Kent
    Liquidation Corporate (2 parents)
    Officer
    2014-05-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    SMITHS TOWNHOUSE LIMITED
    16614175
    43 Belvedere Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 71
    SMITHS VEHICLE ENTERPRISES LIMITED
    09045644
    Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 11 - Director → ME
  • 72
    SPIRE CREATIVE LIMITED
    10467588
    57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 8 - Director → ME
    2016-11-08 ~ dissolved
    IIF 137 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
  • 73
    SPIRE HOSTING LIMITED
    13012459
    2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2020-11-11 ~ now
    IIF 103 - Director → ME
    2020-11-11 ~ now
    IIF 139 - Secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 74
    SPIRE WEB GROUP LTD
    14606136
    2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Ownership of shares – More than 50% but less than 75% OE
  • 75
    SPRINKLE LTD
    09354408
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-12-15 ~ 2015-02-28
    IIF 95 - Director → ME
  • 76
    STORCOM LIMITED
    - now 07038438
    HEALTHCOM LIMITED
    - 2013-02-26 07038438
    Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ 2014-10-30
    IIF 27 - Director → ME
  • 77
    SYNDICATED CAPITAL INVESTMENTS PLC
    - now 04189564
    CLICK2EARN PLC
    - 2012-07-24 04189564
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 98 - Director → ME
  • 78
    TGR PROPERTY LTD
    11387502
    7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Ownership of shares – 75% or more OE
  • 79
    TH TRAINING LIMITED
    - now 08623477
    DSX FITNESS LIMITED
    - 2020-07-23 08623477 10001540
    Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (2 parents)
    Officer
    2013-07-24 ~ 2020-07-20
    IIF 16 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-08-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 80
    THE BRICKFIELDS TRUST
    10538130
    Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (27 parents)
    Officer
    2016-12-23 ~ 2020-09-14
    IIF 97 - Director → ME
  • 81
    TRINDER HOUSE INVESTMENTS LIMITED
    05639397
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (5 parents)
    Officer
    2012-09-03 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
  • 82
    TRINDER HOUSE LIMITED
    - now 01132525
    DAX PRINTING CO. LIMITED
    - 2011-11-01 01132525
    Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2011-10-12 ~ 2015-12-21
    IIF 29 - Director → ME
  • 83
    VANILLA FUNK HAIR AND BEAUTY SALON LTD
    - now 07858068
    VINTAGE GLAMOUR LIMITED
    - 2013-03-12 07858068
    HAVANA HAIR LIMITED
    - 2012-06-22 07858068
    Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ 2014-06-01
    IIF 100 - Director → ME
  • 84
    VANILLA'S FORGE LIMITED
    11990996
    31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Officer
    2023-12-04 ~ now
    IIF 89 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 46 - Ownership of shares – 75% or more OE
  • 85
    YTY LTD
    09913777
    Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 119 - Ownership of shares – 75% or more with control over the trustees of a trust OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.