logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Stephen Smith

    Related profiles found in government register
  • Mr Stephen Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 1
  • Mr Stephen Smith
    English born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 2
    • icon of address Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 3
    • icon of address London Road, Rake, Nr. Petersfield, Hampshire, GU33 7PQ, United Kingdom

      IIF 4
  • Smith, Stephen
    British retail manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biscovey Academy, Lamellyn Road, Biscovey, Par, Cornwall, PL24 2DB, United Kingdom

      IIF 5
  • Smith, Stephen William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 6
  • Mr Stephen William Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Heron Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, PE7 3AT, England

      IIF 7
    • icon of address Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 8
  • Mr Stephen William Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, England

      IIF 9
    • icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 10
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 11
    • icon of address Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, CM16 6NR, United Kingdom

      IIF 12
    • icon of address Security House, 3 Industrial Estate, Weald Hall Lane, Thornwood, Epping, CM16 6NR, England

      IIF 13
  • Mr Stephen Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs, PE7 2PB

      IIF 14
  • Smith, Stephen William
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 15
  • Smith, Stephen William
    English business owner born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brookside, School Lane, Abbess Roding, Ongar, Essex, CM5 0NZ

      IIF 16
  • Smith, Stephen William
    English company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 17
    • icon of address Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, CM16 6NR, United Kingdom

      IIF 18
  • Smith, Stephen William
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, England

      IIF 19
    • icon of address Boleyn Commercial Park, 77 River Road, Barking, IG11 0DS, United Kingdom

      IIF 20 IIF 21
    • icon of address Boleyn Transport Ltd, 77 River Rd, Barking, IG11 0DS, United Kingdom

      IIF 22
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 23 IIF 24
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 25
    • icon of address Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 26 IIF 27
    • icon of address Security House, Unit 3, Weald Hall Lane Industrial Estate, Thornwood, Epping, Essex, CM16 6NR, United Kingdom

      IIF 28
    • icon of address West Walk Building, 110 Regent Road, Leicester, LE1 7LT, England

      IIF 29
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 30
    • icon of address Brookside, School Lane, Abbess Roding, Ongar, CM5 0NZ, England

      IIF 31
  • Stephen Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Security House, Unit 3, Weald Hall Lane Industrial Estate, Epping, CM16 6NR, United Kingdom

      IIF 32
  • Mr Stephen William Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 33
    • icon of address 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 34
  • Smith, Stephen
    English director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 35
  • Smith, Stephen William
    British

    Registered addresses and corresponding companies
    • icon of address 42 Norman Drive, Stilton, Peterborough, PE7 3RS

      IIF 36
  • Stephen William Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 37
  • Mr Stephen William Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 43
  • Smith, Stephen William
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, England

      IIF 44
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 45 IIF 46
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 47 IIF 48
    • icon of address 8 Sawtry Road, Glatton, PE28 5RZ

      IIF 49 IIF 50
  • Smith, Stephen William
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 51
  • Smith, Stephen William
    British financial director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 52
  • Smith, Stephen William

    Registered addresses and corresponding companies
    • icon of address 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 53 IIF 54 IIF 55
    • icon of address Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 56
    • icon of address Hollytree Cottage, The Green, Havering-atte-bower, Essex, Essex, RM4 1PL, United Kingdom

      IIF 57
    • icon of address Unit 1 Ivatt Way Westwood, Ivatt Way, Peterborough, PE3 7EZ, England

      IIF 58
  • Smith, Stephen
    English director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 59
  • Smith, Stephen
    English farm contractor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walnut Trees, Cemetery Lane, Westbourne, Emsworth, PO10 8QA, England

      IIF 60
    • icon of address Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 61
  • Smith, Stephen

    Registered addresses and corresponding companies
    • icon of address Boleyn Transport Ltd, 77 River Rd, Barking, IG11 0DS, United Kingdom

      IIF 62
    • icon of address Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 63
  • Smith, Stephen Frederick John
    British agricultural contractor born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 32, East Marden, Chichester, West Sussex, PO18 9JE

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 77 River Road Barking, River Road, Barking, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2023-10-31
    Officer
    icon of calendar 2017-10-06 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 2
    icon of address Boleyn Transport Ltd, 77 River Road, Barking, Essex, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-13 ~ dissolved
    IIF 21 - Director → ME
  • 3
    icon of address Unit 1 Heron Court Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    6,539 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-04-22 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directorsOE
  • 4
    icon of address Biscovey Academy Lamellyn Road, Biscovey, Par, Cornwall
    Dissolved Corporate (12 parents)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 5 - Director → ME
  • 5
    icon of address 1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    icon of calendar 2018-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 6
    BOLEYN TRANSPORT LIMITED - 2013-06-19
    icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,393,261 GBP2024-03-31
    Officer
    icon of calendar 2022-10-21 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 7
    icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Person with significant control
    icon of calendar 2018-05-02 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Aquila House, Waterloo Lane, Chelmsford, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-05 ~ dissolved
    IIF 20 - Director → ME
  • 9
    icon of address Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    -15,806 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-11-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 11
    ESSENTIAL DEVELEPMENTS GROUP LTD - 2021-02-19
    FIRE & SECURITY SKILLS ACADEMY LTD - 2021-02-18
    icon of address Security House Unit 3, Weald Hall Lane Industrial Estate, Thornwood, Epping, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -8,374 GBP2024-03-31
    Officer
    icon of calendar 2020-03-11 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ now
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 12
    icon of address Security House Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-26 ~ dissolved
    IIF 16 - Director → ME
  • 13
    ESENTIAL SECURITY SYSTEMS LIMITED - 2007-12-31
    icon of address Security House, 3 Industrial Estate Weald Hall Lane, Thornwood, Epping, England
    Active Corporate (2 parents)
    Equity (Company account)
    320,426 GBP2024-01-31
    Officer
    icon of calendar 2019-03-11 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    icon of address 144 High Street, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-14 ~ dissolved
    IIF 44 - Director → ME
  • 15
    icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 16
    icon of address Walnut Trees Cemetery Lane, Woodmancote, Emsworth, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    -26,316 GBP2023-10-31
    Officer
    icon of calendar 2010-06-15 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 17
    TESAM HOLDINGS LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 18
    TESAM LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 19
    TESAM LOGISTICS LIMITED - 2017-05-19
    icon of address Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-08-03 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-12 ~ dissolved
    IIF 53 - Secretary → ME
  • 21
    icon of address Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2016-05-04 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 22
    icon of address Snug - Interiors London Road, Rake, Petersfield, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-01-31 ~ dissolved
    IIF 64 - Director → ME
  • 23
    icon of address 1 Bath Street, Rugby, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-24 ~ dissolved
    IIF 57 - Secretary → ME
  • 24
    S & S INVESTMENT LIMITED - 2011-02-16
    icon of address Downs Cottage, East Marden, Chichester, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    201,965 GBP2024-09-30
    Officer
    icon of calendar 2009-09-07 ~ now
    IIF 59 - Director → ME
    icon of calendar 2009-09-07 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,910 GBP2024-03-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-03-20 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CHARLOTTE NICKLEBY LTD - 2012-09-19
    icon of address London Road, Rake, Nr. Petersfield, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    47,761 GBP2024-11-30
    Officer
    icon of calendar 2012-09-14 ~ now
    IIF 60 - Director → ME
  • 27
    icon of address 57a Broadway, Leigh-on-sea, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    icon of calendar 2023-12-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-12-15 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-02 ~ dissolved
    IIF 45 - Director → ME
  • 29
    icon of address Boleyntransportltd, 77 River Rd, Barking, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-16 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2012-02-16 ~ dissolved
    IIF 62 - Secretary → ME
  • 30
    icon of address Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -13 GBP2024-04-30
    Officer
    icon of calendar 2020-09-11 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-04-24 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 12 - Right to appoint or remove directors as a member of a firmOE
  • 31
    icon of address Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,452 GBP2024-03-31
    Officer
    icon of calendar 2019-04-17 ~ now
    IIF 15 - Director → ME
  • 32
    icon of address Walnut Trees, Cemetery Lane, Emsworth, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    44,465 GBP2024-10-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    icon of address 201 Great Portland Street, London, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    icon of calendar 2010-11-04 ~ 2023-10-01
    IIF 29 - Director → ME
  • 2
    BOLEYN TRANSPORT LIMITED - 2013-06-19
    icon of address Boleyn Commercial Park, 77 River Road, Barking, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,393,261 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ 2020-04-22
    IIF 27 - Director → ME
    icon of calendar 2009-01-21 ~ 2020-02-28
    IIF 25 - Director → ME
  • 3
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-04 ~ 2012-07-05
    IIF 55 - Secretary → ME
  • 4
    icon of address 25 Worthington Close, Stilton, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,359 GBP2024-06-30
    Officer
    icon of calendar 2012-12-07 ~ 2016-09-20
    IIF 56 - Secretary → ME
  • 5
    icon of address Avro House, 1 Bath Street, Rugby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -470 GBP2021-07-31
    Officer
    icon of calendar 2017-07-25 ~ 2022-10-10
    IIF 31 - Director → ME
  • 6
    icon of address Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-24
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    icon of address 4 The Maltings, Wothorpe, Stamford, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-10-31
    Officer
    icon of calendar 2017-10-02 ~ 2019-06-17
    IIF 58 - Secretary → ME
  • 8
    icon of address 144 High Street, Epping, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-08 ~ 2013-03-01
    IIF 46 - Director → ME
    icon of calendar 2012-02-08 ~ 2013-03-01
    IIF 54 - Secretary → ME
  • 9
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    TESBINE LIMITED - 1983-11-14
    icon of address Lancaster House, Nunn Mills Road, Northampton
    Active Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Officer
    icon of calendar ~ 2018-05-01
    IIF 52 - Director → ME
    icon of calendar ~ 2005-06-30
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-24
    IIF 8 - Ownership of shares – More than 50% but less than 75% OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 8 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.