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, Colum Jeffrey Arment

    Related profiles found in government register
  • Smith, Colum Jeffrey Arment
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Linden House, 34 Crowhurst Mead, Godstone, RH9 8BF, United Kingdom

      IIF 1 IIF 2
    • icon of address Linden House, 34 Crowhurst Mead, Godstone, Surrey, RH9 8BF, United Kingdom

      IIF 3
    • icon of address 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 4 IIF 5 IIF 6
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 9
  • Smith, Colum Jeffrey Arment
    British property developer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Falcon Field, Cherry Garden Hill, Groombridge, Kent, TN3 9NY, England

      IIF 10
  • Smith, Colum Jeffrey Arment
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 11
    • icon of address Corinthian House, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 12
  • Mr Colum Jeffrey Arment Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colum Jeffrey Arment
    British british born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 21
  • Smith, Colum Jeffrey Arment
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 58, Borough High Street, London, SE1 1XF, England

      IIF 22
  • Smith, Colum Jeffrey Arment
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Colum Jeffrey Arment
    British property developer and investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 40
  • Smith, Colum Jeffrey Arment
    British solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20a, Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD

      IIF 41
    • icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 42
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 43
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 15, Rye Hill Road, Harlow, Essex, CM18 7JE, England

      IIF 50
    • icon of address 3, Flaxfields Limited, Flaxfields, Linton, CB21 4JG, England

      IIF 51
  • Smith, Colum Jeffery Arment
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 52
  • Smith, Colum Jeffrey Arment
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 53
  • Mr Colum Jeffrey Arment Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 54
    • icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 55
    • icon of address Corinthian House, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 56
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 57
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 58
    • icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 59 IIF 60
    • icon of address Linden House, 34 Crowhurst Mead, Godstone, RH9 8BF, United Kingdom

      IIF 61 IIF 62
    • icon of address 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 63 IIF 64 IIF 65
    • icon of address 15, Rye Hill Road, Harlow, Essex, CM18 7JE, England

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

      IIF 77
    • icon of address 3 Princess Parade, Crofton Road, Locksbottom, Orpington, Kent, BR6 8NP

      IIF 78
    • icon of address Basil House, Cherry Gardens Hill, Groombridge, Tunbridge Wells, Kent, TN3 9NY, United Kingdom

      IIF 79
    • icon of address Basil House, Cherry Gardens Hill, Groombridge, Tunbridge Wells, TN3 9NY, England

      IIF 80
    • icon of address Falcon Field, Cherry Gardens Hill, Groombridge, Tunbridge Wells, TN3 9NY, England

      IIF 81
  • Mr Colum Jeffery Arment Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Bawtree Crescent, Linton, Cambridge, CB21 4XQ, United Kingdom

      IIF 82
    • icon of address 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 83
  • Smith, Colum Jeffrey Arment

    Registered addresses and corresponding companies
    • icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 84
child relation
Offspring entities and appointments
Active 44
  • 1
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    380 GBP2024-09-30
    Person with significant control
    icon of calendar 2025-03-28 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 15 Rye Hill Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-06 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2022-01-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    SPITFIRE UK SERVICES LTD - 2020-11-23
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    icon of calendar 2020-07-08 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 32 - Director → ME
  • 5
    icon of address Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    291,880 GBP2023-03-31
    Person with significant control
    icon of calendar 2025-06-26 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,555 GBP2024-02-28
    Officer
    icon of calendar 2016-02-18 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Has significant influence or controlOE
  • 7
    icon of address 16 Bawtree Crescent, Linton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ dissolved
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    255,883 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-12-14 ~ now
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 15 Rye Hill Road, Harlow, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    993,831 GBP2024-09-30
    Person with significant control
    icon of calendar 2020-09-30 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-21 ~ dissolved
    IIF 45 - Director → ME
  • 12
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2022-06-06 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-08 ~ dissolved
    IIF 11 - Director → ME
  • 14
    GRAVESON DESIGN LIMITED - 1998-03-23
    FLATCHOICE LIMITED - 1987-03-05
    icon of address C/o Bryden Johnson Kings Parade, Lower Coombe Street, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    786,845 GBP2020-03-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2017-07-31 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    icon of address 29th Floor 40 Bank Street, London
    Dissolved Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    1,366,914 GBP2019-06-30
    Officer
    icon of calendar 2019-02-06 ~ dissolved
    IIF 40 - Director → ME
  • 16
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-26 ~ dissolved
    IIF 48 - Director → ME
  • 17
    icon of address 15 Rye Hill Road, Harlow, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2021-05-21 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-01-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-01-30 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -37,942 GBP2019-12-31
    Officer
    icon of calendar 2018-12-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 178 Shirehampton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-11-15 ~ dissolved
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-16 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ now
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    PETTICAN LIMITED - 2022-03-04
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2018-01-30 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    STUART LEGAL LIMITED - 2025-08-05
    icon of address Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (5 parents)
    Equity (Company account)
    44,076 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-10-02 ~ now
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-07-07 ~ 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
    icon of address Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-12-28 ~ dissolved
    IIF 53 - LLP Designated Member → ME
  • 26
    MONTROSE LAW LIMITED - 2025-07-07
    icon of address Linden House, 34 Crowhurst Mead, Godstone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 27
    THE HIPS GROUP LIMITED - 2008-04-17
    DOCUMENT LIST LIMITED - 2007-08-02
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-20 ~ dissolved
    IIF 43 - Director → ME
  • 28
    NETLAWYER LTD - 2020-08-21
    RCP DIGITAL LIMITED - 2021-11-09
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-12 ~ now
    IIF 39 - Director → ME
  • 29
    icon of address Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-30 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    261 GBP2025-01-31
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    icon of address 15 Rye Hill Road, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    icon of calendar 2020-10-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-10-20 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Atrium Court, 15-17 Jockey's Fields, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -18,739 GBP2019-03-31
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 44 - Director → ME
  • 33
    SQUID HOLDINGS LIMITED - 2022-02-14
    SQUID GROUP FINANCING LIMITED - 2024-10-08
    SQUID GROUP HOLDINGS LIMITED - 2023-03-13
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -20,124 GBP2024-09-30
    Officer
    icon of calendar 2021-08-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-08-11 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ now
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 36
    SQUIDADVISER LIMITED - 2023-03-13
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,391 GBP2024-09-30
    Officer
    icon of calendar 2021-08-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-08-24 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-25 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2025-04-25 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 38
    SQUID TENTACLES LIMITED - 2025-03-26
    icon of address Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    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
  • 39
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2025-02-20 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 41
    SQUIDVAULT LIMITED - 2023-06-05
    icon of address 15 Rye Hill Road, Harlow, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,114 GBP2023-09-30
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    SELOC FACILITIES MANAGEMENT LIMITED - 2016-01-21
    icon of address 58 Borough High Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,913 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 9 - Director → ME
  • 43
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-09-30
    Officer
    icon of calendar 2021-10-27 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    TAYLOR ROSE FINANCIAL SERVICES LTD - 2021-11-05
    RCP SOLUTION SERVICES LTD - 2024-07-04
    RCP DATA LTD - 2022-01-19
    icon of address Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-09-22 ~ 2022-03-04
    IIF 22 - Director → ME
  • 2
    icon of address 3 Princess Parade Crofton Road, Locksbottom, Orpington, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -410,860 GBP2023-02-28
    Officer
    icon of calendar 2023-09-04 ~ 2023-11-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ 2023-11-21
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    255,883 GBP2024-09-30
    Officer
    icon of calendar 2020-12-14 ~ 2023-10-01
    IIF 27 - Director → ME
  • 4
    icon of address 15 Rye Hill Road, Harlow, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    993,831 GBP2024-09-30
    Officer
    icon of calendar 2020-06-01 ~ 2023-10-01
    IIF 50 - Director → ME
  • 5
    icon of address 15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -57,709 GBP2024-09-30
    Officer
    icon of calendar 2018-01-30 ~ 2020-05-19
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-30 ~ 2020-05-19
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 1 Cornhill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,921 GBP2024-05-31
    Officer
    icon of calendar 2020-05-18 ~ 2020-10-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ 2022-04-24
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 77 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-10-03 ~ 2018-05-25
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-10
    IIF 56 - Has significant influence or control OE
  • 8
    icon of address 20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (5 parents, 154 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,990 GBP2024-06-30
    Officer
    icon of calendar 2017-03-06 ~ 2024-09-02
    IIF 41 - Director → ME
  • 9
    icon of address Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (4 parents)
    Equity (Company account)
    18,522 GBP2024-12-31
    Officer
    icon of calendar 2009-10-07 ~ 2018-11-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-07-14
    IIF 83 - Has significant influence or control 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.