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 Adam Smith

    Related profiles found in government register
  • Mr Adam Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 1 IIF 2 IIF 3
    • icon of address 86, Stanacre Place, Bradford, BD3 0EZ, England

      IIF 4
    • icon of address Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 5
    • icon of address Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 6
    • icon of address Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 11
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 12 IIF 13
    • icon of address Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 14
  • Mr Adam Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10-12, Mulberry Green, Harlow, CM17 0ET, England

      IIF 15
  • Mr Adam Smith
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Cliffe Drive, Thornton, Bradford, BD13 3EA, England

      IIF 16
    • icon of address 30 Haymarket, 3rd Floor, London, SW1Y4EX, England

      IIF 17
  • Mr Adam Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 18
  • Mr Adam Smith
    British born in January 1975

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 21
  • Mr Adam Smith
    British born in November 1985

    Resident in England

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

      IIF 22
  • Mr Adam Smith
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 23
  • Mr Adam Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW

      IIF 24
  • Mr Adam Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 25 IIF 26
  • Mr Adam Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 27
  • Mr Adam Smith
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4NX, England

      IIF 28
  • Mr Adam Smith
    British born in October 1983

    Resident in England

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

      IIF 29
  • Mr Adam Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 30
  • Mr Adam Smith
    British born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 65 Raby Drive, Raby Mere, Wirral, CH63 0NQ, England

      IIF 31
  • Mr Adam Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 32
  • Adam Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 33
  • Adam Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brockenhurst Gardens, Carlton, Nottingham, NG3 2HT, England

      IIF 34 IIF 35 IIF 36
    • icon of address 5, Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 37
    • icon of address 5, Brockenhurst, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 38
  • Mr Adam Smith
    British born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Sports Road, Glenfield, Leicester, LE3 8AH, England

      IIF 39
  • Adam Smith
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 40
  • Mr Adam Lyall Smith
    British born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, 3rd Floor, London, SW1Y 4EX

      IIF 41
    • icon of address 30, Haymarket, London, SW1Y 4EX, England

      IIF 42
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 43 IIF 44
  • Mr Adam Smith
    British born in November 1978

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 3, Stairfoot View, Leeds, LS16 8JS, England

      IIF 45
  • Mr Adam Smith
    English born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ireland Close, Staveley, Chesterfield, S43 3PE, England

      IIF 46
  • Mr Adam Henry Smith
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Maurice Road, Birmingham, B14 6DL, England

      IIF 47 IIF 48
  • Mr Adam James Smith
    British born in May 1983

    Resident in England

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

      IIF 49
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 53
    • icon of address Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 54
  • Mr Adam Leon Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Adam Smith
    British born in November 1978

    Resident in Thailand

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

      IIF 59
  • Mr Adam James Smith
    British born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Viresh Dattani, Caxton Point Business Centre, Caxton Way, Stevenage, Hertfordshire, SG1 2XU, England

      IIF 60
  • Mr Adam Charles Smith
    British born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Tarbock Road, Huyton, Liverpool, Merseyside, L36 5TE, England

      IIF 61
  • Mr Adam Smith
    Scottish born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61/4, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 62
  • Smith, Adam
    British chartered accountant born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam
    British chief executive born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 66
  • Smith, Adam
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, 19 Hoyle Ing Road, Bradford, West Yorkshire, BD13 3DD, United Kingdom

      IIF 67
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 68 IIF 69 IIF 70
    • icon of address Allenby House, Rees Way, Bradford, BD3 0DZ, England

      IIF 71
    • icon of address 20, Queenswood Green, Leeds, LS6 3NE, United Kingdom

      IIF 72
    • icon of address Flat 035 C Q The Court, 4 St. Johns Road, Leeds, West Yorkshire, LS3 1FA, England

      IIF 73
    • icon of address Garage 2, Haigh Park Road, Stourton, Leeds, LS10 1RT, United Kingdom

      IIF 74
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, North Yorkshire, YO11 3FP, United Kingdom

      IIF 75
    • icon of address 17, Ashlar Drive, Eastfield, Scarborough, YO11 3FP, England

      IIF 76
    • icon of address Unit 1 & 2, Denby Dale Road, Wakefield, WF2 7AZ, United Kingdom

      IIF 77
  • Smith, Adam
    British director/social entrepreneur born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Victoria Road, Saltaire, Bradford, BD18 3JS

      IIF 78
  • Smith, Adam
    British general manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Tadcaster Road, Sheffield, South Yorkshire, S8 0RA

      IIF 79
  • Smith, Adam
    British mr born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Hoyle Ing Road, Thornton, Bradford, BD13 3DD, England

      IIF 80
  • Smith, Adam Henry
    British audit partner born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address King Edward Vi Grammar School, Broomfield Road, Chelmsford, Essex, CM1 3SX

      IIF 81
  • Smith, Adam Lyall
    British none born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, 3rd Floor, London, SW1Y 4EX

      IIF 82
  • Adam Smith
    British born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 83
  • Mr Adam Christopher Smith
    British born in September 1985

    Resident in England

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

      IIF 84
  • Mr Adam Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 85
    • icon of address 18, Valley Mill, Elland, HX5 9GY, United Kingdom

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

      IIF 87
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 88
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 89
    • icon of address 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 90
  • Mr Adam Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Knowles Hill, Rolleston On Dove, Burton On Trent, DE13 9DZ, United Kingdom

      IIF 91
  • Mr Adam Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Limekiln Lane, Lilleshall, Newport, TF10 9EY, United Kingdom

      IIF 92
  • Mr Andrew Graham Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Grove, Barnsley, S70 6NG, England

      IIF 93
  • Smith, Adam
    British media officer born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Carters Mead, Harlow, Essex, CM17 9EU, United Kingdom

      IIF 94
  • Smith, Adam
    British administrator born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, North Cliffe Drive, Thornton, Bradford, BD13 3EA, England

      IIF 95
  • Smith, Adam
    British company director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 7, Daphne Court, 56 Fitzjohns Avenue, London, NW3 5LT, United Kingdom

      IIF 96
  • Smith, Adam
    British consultant born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, 3rd Floor, London, SW1Y4EX, England

      IIF 97
  • Smith, Adam
    British director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Daphne Court, 56 Fitzjohns Avenue, Hampstead, London, NW3 5LT, England

      IIF 98
    • icon of address Flat 7, Daphne Court, 56 Fitzjohns Avenue Hampstead, London, NW3 5LT, United Kingdom

      IIF 99
    • icon of address Flat 7, Daphne Court, 56 Fitzjohns Avenue, London, NW3 5LT, England

      IIF 100 IIF 101
    • icon of address Hammersley House, 5 - 8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 102
    • icon of address Hammersley House, Hammersley House, 5-8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 103
  • Smith, Adam
    British golf retail born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Calfyard, Honnington Grange Farm, Honnington, Newport, Shropshire, TF10 9HP, United Kingdom

      IIF 104
  • Smith, Adam
    British managing director born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, 6th Floor, 30 Haymarket, London, SW1Y 4EX, United Kingdom

      IIF 105
  • Smith, Adam
    British media professional born in July 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Daphne Court, 56 Fitzjohns Avenue, Hampstead, NW3 5LT, United Kingdom

      IIF 106
  • Smith, Adam
    British company director born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 107
  • Smith, Adam Henry
    British company director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam Henry
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 39, Highfield Road, Hall Green, Birmingham, B28 0EU, England

      IIF 110
  • Smith, Adam James
    British blind technician born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 111
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 112
  • Smith, Adam James
    British director born in May 1983

    Resident in England

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

      IIF 113 IIF 114 IIF 115
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 116
    • icon of address Suite 215, 429-433 Pinner Road, North Harrow, HA1 4HN, England

      IIF 117
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 118 IIF 119 IIF 120
    • icon of address 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 121
  • Mr Adam Smith
    British born in May 1983

    Resident in United Kingdom

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

      IIF 122
  • Mr Adam Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 123
  • Mr Adam Smith
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 124 IIF 125
    • icon of address 9 Moffat Avenue, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 126
  • Mr Adam Smith
    British born in April 1987

    Resident in United Kingdom

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

      IIF 127
    • icon of address Mtec, 114 High Street, Merthyr Tydfil, CF47 8AP, Wales

      IIF 128
  • Mr Adam Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pinehurst Court, Colville Gardens, London, W11 2BJ, United Kingdom

      IIF 129
  • Mr Adam Smith
    Swedish born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 130
  • Smith, Adam
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, Walton Lane, Nelson, BB9 8HT, England

      IIF 131 IIF 132
    • icon of address 8, Normandy Avenue, Williton, Somerset, TA23 0TU, England

      IIF 133
  • Smith, Adam
    British commercial director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Valldata House, Halifax Road, Bowerhill, Melksham, Wiltshire, SN12 6YY

      IIF 134 IIF 135
  • Smith, Adam
    British director born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41, Berkshire Road, Henley-on-thames, Oxfordshire, RG9 1NA, England

      IIF 136
  • Smith, Adam
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Wakenshaw Drive, Newton Aycliffe, DL5 4ZF, England

      IIF 137
  • Smith, Adam
    British scaffolder born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 138
  • Smith, Adam
    British tm designer born in November 1985

    Resident in England

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

      IIF 139
  • Smith, Adam
    British builder born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brockenhurst Gardens, Carlton, Nottingham, NG3 2HT, England

      IIF 140
  • Smith, Adam
    British construction born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 141
  • Smith, Adam
    British director born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brockenhurst Gardens, Carlton, Nottingham, NG3 2HT, England

      IIF 142 IIF 143
  • Smith, Adam
    British engineer born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Brockenhurst, St Annes, Nottingham, Nottinghamshire, NG3 2HT, England

      IIF 144
  • Smith, Adam
    British transport manager born in June 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Walnut Grove, Whitby, Ellesmere Port, CH66 2JY, England

      IIF 145
  • Smith, Adam
    British pharmacy dispenser assistant born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Brotherton Avenue, Redditch, Worcestershire, B97 5SA, England

      IIF 146
  • Smith, Adam Christopher
    British chartered accountant born in September 1985

    Resident in England

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

      IIF 147
  • Smith, Adam Leon
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr Adam Leon Smith
    British born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 40, Oakhill Road, Sheffield, S7 1SH, United Kingdom

      IIF 150
  • Mr Adam Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 151
  • Mr Adam Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 152
  • Mr Adam Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P R, Unit 18, Phoenix Industrial Estate, Manchester, M35 9DS, United Kingdom

      IIF 153
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 154
  • Mr Adam Smith
    British born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 155
  • Mr Adam Smith
    British born in February 1990

    Resident in United Kingdom

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

      IIF 156
  • Mr Adam Smith
    British born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Tarbock Road, Huyton, L36 5TE, United Kingdom

      IIF 157
  • Mr Adam Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 158
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 159
    • icon of address Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 160
  • Mr Adam Smith
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Shelley House, Wycliffe End, Aylesbury, HP19 7XE, United Kingdom

      IIF 161
  • Mr James Edward Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b, Orwell Road, Felixstowe, IP11 7HE, England

      IIF 162
  • Smith, Adam
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, St. Nicholas Place, Leicester, LE1 4LD, England

      IIF 163
  • Smith, Adam
    British business owner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 164
  • Smith, Adam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 165
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 166
  • Smith, Adam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 167 IIF 168 IIF 169
    • icon of address 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 170
    • icon of address Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 171
  • Smith, Adam
    British hotel manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 172
  • Smith, Adam
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 173
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, United Kingdom

      IIF 174 IIF 175
  • Smith, Adam
    British self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 176
  • Smith, Adam
    British operations manager born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Kingsbury Road, Erdington, Birmingham, B24 8QJ

      IIF 177
  • Smith, Adam
    British business analyst born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Golder Baqa, Ground Floor, 1 Baker's Row, London, EC1R 3DB, United Kingdom

      IIF 178
  • Smith, Adam
    British building surveyor born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 303 Goring Road, Goring By Sea, Worthing, West Sussex, BN12 4NX, England

      IIF 179
  • Smith, Adam
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Firs Avenue, London, N11 3NE

      IIF 180
  • Smith, Adam
    British director born in October 1983

    Resident in England

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

      IIF 181
  • Smith, Adam
    British founder / ceo born in October 1983

    Resident in England

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

      IIF 182
  • Smith, Adam
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, TN16 1AH, United Kingdom

      IIF 183
  • Smith, Adam
    British surveyor born in December 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 184
  • Smith, Adam
    British carpenter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, SK9 1DP, United Kingdom

      IIF 185
  • Smith, Adam
    British teacher born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Gildredge Road, Eastbourne, BN21 4RU, England

      IIF 186
  • Adam Smith
    British born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 187
    • icon of address The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 188
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 189
  • Adam Smith
    British born in March 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152, Carters Mead, Harlow, CM17 9EU, United Kingdom

      IIF 190
  • Mr Adam Smith
    British born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Mayfield Grange Little Trodgers Lane, Mayfield, TN20 6BF, United Kingdom

      IIF 191 IIF 192
  • Mr Adam Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    British company director born in August 2000

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2a, Sports Road, Glenfield, Leicester, LE3 8AH, England

      IIF 196
  • Smith, Adam Charles
    British senior quantity surveyor born in May 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 113 Tarbock Road, Huyton, Liverpool, Merseyside, L36 5TE, England

      IIF 197
  • Adam Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 198
  • Adam Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Court, Woodford Way, Chesterfield, S43 2PZ, United Kingdom

      IIF 199
  • Adam Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphins, Broom Hill, Wimborne, BH217AR, United Kingdom

      IIF 200
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 201
  • Mr Adam Smith
    Andorran born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 1, Prada Casadet A 3-2, Andorra La Vella, AD 500, Andorra

      IIF 202
  • Mr Adam Smith
    British born in November 2000

    Resident in United Kingdom

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

      IIF 203
  • Smith, Adam
    English consultancy born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 204
  • Smith, Adam
    English director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 205
  • Smith, Adam
    English chef born in October 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Prospect Park, Grangefield Industrial Estate, Pudsey, Leeds, LS28 6LF, England

      IIF 206
  • Smith, Adam Peter Lee
    British chef born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Castle Street, Canterbury, CT1 2PY, United Kingdom

      IIF 207
  • Smith, Adam Peter Lee
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 208 IIF 209
    • icon of address 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 210
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 211
    • icon of address 56, Castle Street, Canterbury, CT1 2PY, England

      IIF 212
  • Mr Adam Edward Patrick Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 213
    • icon of address Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 214
  • Mr Adam John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 215
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 216 IIF 217 IIF 218
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 219
  • Mr Adam Lyall Smith
    British born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Haymarket, 3rd Floor, London, SW1Y 4EX

      IIF 220
  • Mr Adam Smith
    English born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Tarbock Road, Huyton, Liverpool, L36 5TE, England

      IIF 221
  • Smith, Adam
    British director born in November 1978

    Resident in Thailand

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

      IIF 222
  • Smith, Adam
    British it developer born in November 1978

    Resident in Thailand

    Registered addresses and corresponding companies
    • icon of address 3, Stairfoot View, Leeds, LS16 8JS, England

      IIF 223
  • Smith, Adam
    English designer born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 99b Roman Bank, 99b Roman Bank, Skegness, Lincolnshire, PE25 1RY, United Kingdom

      IIF 224
  • Smith, Adam
    English company director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Ireland Close, Staveley, Chesterfield, S43 3PE, England

      IIF 225
  • Smith, Adam Henry
    born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, England

      IIF 226
    • icon of address 820, The Crescent, Colchester Business Park, Colchester, Essex, CO4 9YQ, United Kingdom

      IIF 227
  • Smith, Andrew Graham
    British director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew Graham
    British operations director born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Grove, Barnsley, S70 6NG, England

      IIF 230
  • Adam Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Adam Charles Smith
    Australian born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 233
  • Mr Adam John Smith
    British born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Nore Road, Portishead, Bistol, BS20 8DX, United Kingdom

      IIF 234
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 235
  • Smith, Adam
    born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Carters Mead, Harlow, CM17 9EU, England

      IIF 236
  • Smith, Adam Leon
    British director born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 15, Cawley Road, Chichester, PO19 1UZ, United Kingdom

      IIF 237
    • icon of address 2, Fore Street Avenue, London, EC2Y 9DT, United Kingdom

      IIF 238
  • Smith, James Edward
    British bench joiner born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3b Orwell Road, Orwell Road, Felixstowe, IP11 7HE, England

      IIF 239
  • Adam, Smith
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Endswell Cottage, Endswell Cottage, Sturry, CT2 0BB, United Kingdom

      IIF 240
  • Hon Adam James William Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Galley Hill View, Bexhill-on-sea, E.sussex, TN40 1SX, United Kingdom

      IIF 241
    • icon of address 50, Galley Hill View, Bexhill-on-sea, TN40 1SX, England

      IIF 242
  • Mr Adam Devlin Smith
    British born in January 1975

    Resident in United Kingdom

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

      IIF 243
  • Mr Adam Jack Smith
    British born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Grange Crescent, Lincoln, Lincolnshire, LN6 8BY, United Kingdom

      IIF 244 IIF 245
  • Mr Adam James Smith
    British born in June 1990

    Resident in United Kingdom

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

      IIF 246
  • Mr Adam Mostyn Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bethel House, Bethel Place, Hirwaun, CF449PB, Wales

      IIF 247
    • icon of address Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 248
    • icon of address 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 249 IIF 250 IIF 251
    • icon of address 39, Breacon Heights, Merthyr Tydfil, CF48 1NL, Wales

      IIF 252
  • Smith, Adam
    born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Mayfield Grange Little Trodgers Lane, Mayfield, East Sussex, TN20 6BF, England

      IIF 253
  • Smith, Adam
    British director born in November 1981

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, The Port House, Marina Keep, Port Solent, Portsmouth, PO6 4TH, England

      IIF 254
  • Smith, Adam
    born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Indescon Square, Lighterman's Road, London, E14 9DQ, England

      IIF 255
  • Mr Adam Smith
    Welsh born in June 2002

    Resident in United Kingdom

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

      IIF 256
  • Smith, Adam Edward Patrick
    British commercial director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire, S40 2UB

      IIF 257
  • Smith, Adam Edward Patrick
    British company director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Crossways Shopping Centre, Market Street, Clay Cross, Chesterfield, S45 9JE, England

      IIF 258
  • Smith, Adam Edward Patrick
    British managing director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, LE67 2BT, England

      IIF 259
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 260
  • Mr Adam David Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 261
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 262
    • icon of address Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 263
  • Smith, Adam
    Scottish marketing consultant born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 61/4, Inverleith Row, Edinburgh, EH3 5PX, Scotland

      IIF 264
  • Smith, Adam
    Scottish marketing director born in January 1976

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 13 Smiths Place, Edinburgh, EH6 8NT

      IIF 265
  • Smith, Adam
    British company director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, 31 Green Bank Road, Wakefield, West Yorkshire, WF6 2JU, United Kingdom

      IIF 266
  • Smith, Adam Lyall
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Cooper House, 316 Regents Park Road, London, N3 2JX, United Kingdom

      IIF 267
  • Adam James Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Mill Close, Hitchin, Herts, SG4 0NS, United Kingdom

      IIF 268
    • icon of address 8a, Mill Close, Hitchin, SG4 0NS, United Kingdom

      IIF 269
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 270
  • Adam Mostyn Smith
    British born in April 1987

    Resident in United Kingdom

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

      IIF 271
  • Mr Smith Adam
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Canterbury Road, Croydon, CR0 3PY, United Kingdom

      IIF 272
  • Smith, Adam
    British company director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Olanyian Drive, Manchester, M8 8YU, United Kingdom

      IIF 273
  • Smith, Adam
    British director born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 274
    • icon of address The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 275
    • icon of address The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 276
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 277 IIF 278
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 279
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 280
  • Smith, Adam
    British entertainer born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Valley Mill, Elland, HX5 9GY, United Kingdom

      IIF 281
    • icon of address 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 282
  • Smith, Adam
    British manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 134, Valley Mill, Park Road, Elland, HX5 9GY, United Kingdom

      IIF 283
  • Smith, Adam
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 109 Knowles Hill, Rolleston On Dove, Burton On Trent, Staffordshire, DE13 9DZ, United Kingdom

      IIF 284
  • Smith, Adam
    British director born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 82, St. John Street, London, EC1M 4JN

      IIF 285
    • icon of address Hammersley House, 5-8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 286
    • icon of address 57, Limekiln Lane, Lilleshall, Newport, Shropshire, TF10 9EY, United Kingdom

      IIF 287
    • icon of address Hammersley House, 5 - 8 Warwick Street, Soho, London, W1B 5LX, United Kingdom

      IIF 288
    • icon of address Hammersley House, C/o Simplestream Group Plc, 5 - 8 Warwick Street, Soho, London, W1B 5LX, England

      IIF 289
  • Smith, Adam
    British graphics born in July 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Cambrian Road, Tywyn, Gwynedd, LL36 0AG, United Kingdom

      IIF 290
  • Smith, Adam Charles
    Australian director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Adam Charles
    Australian managing director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside House 33 Claremont Lane, Esher, Surrey, KT10 9DT

      IIF 301
  • Smith, Adam Charles
    Australian marketing born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodside House 33 Claremont Lane, Esher, Surrey, KT10 9DT

      IIF 302
  • Smith, Adam Charles
    Australian none born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 303
  • Smith, Adam John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 304
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 305
    • icon of address 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 306 IIF 307 IIF 308
  • Smith, Adam John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Seaford Close, Ruislip, HA4 7EQ, England

      IIF 309
    • icon of address Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 310
  • Smith, Adam Mostyn
    British director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bethel House, Bethel Place, Hirwaun, CF449PB, Wales

      IIF 311
    • icon of address Prescot House, 3 High Street, Prescot, Liverpool, Merseyside, L34 3LD, United Kingdom

      IIF 312 IIF 313
    • icon of address 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 314
    • icon of address 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, Wales

      IIF 315
  • Smith, Adam Mostyn
    British founder born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 316
  • Smith, Adam Mostyn
    British marketing born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Pant Y Dwr, Cwmtaf, Merthyr Tydfil, Mid Glamorgan, CF48 2HS, Wales

      IIF 317
  • Smith, Adam Mostyn
    British owner born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Beacon Heights, Merthyr Tydfil, CF48 1NL, United Kingdom

      IIF 318
  • Smith, Adam Mostyn
    British self employeed born in April 1987

    Resident in United Kingdom

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

      IIF 319
  • Smith, Adam
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 320
  • Smith, Adam
    British director born in May 1983

    Resident in United Kingdom

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

      IIF 321
  • Smith, Adam
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 322
  • Smith, Adam
    British company director born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 323
  • Smith, Adam
    British fitness trainer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Moffat Avenue, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 324
  • Smith, Adam
    British personal trainer born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Moffat Avenue, Jarrow, NE32 4HW, United Kingdom

      IIF 325
  • Smith, Adam
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 326
    • icon of address Mtec, 114 High Street, Merthyr Tydfil, CF478AP, Wales

      IIF 327
  • Smith, Adam
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 64 Pinehurst Court, Colville Gardens, London, W11 2BJ, United Kingdom

      IIF 328
    • icon of address 111, Stuart St, Luton, Bedfordshire, LU1 5NP, United Kingdom

      IIF 329
  • Smith, Adam
    Swedish company director born in May 1993

    Resident in Sweden

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

      IIF 330
    • icon of address 6, Bevis Marks, London, EC3A 7BA, England

      IIF 331
  • Smith, Adam
    Swedish director born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 332 IIF 333
  • Smith, Adam
    Swedish president born in May 1993

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address 28, Ringstorpsvagen, Helsingborg, 25454, Sweden

      IIF 334
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 335
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 336
  • Smith, Adam Devlin
    British na born in January 1975

    Resident in United Kingdom

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

      IIF 337
  • Smith, Adam Devlin
    British security consultanat born in January 1975

    Resident in United Kingdom

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

      IIF 338
  • Smith, Adam James
    British director born in June 1990

    Resident in United Kingdom

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

      IIF 339
  • Smith, Adam James William, Hon
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 50, Galley Hill View, Bexhill-on-sea, E.sussex, TN40 1SX, United Kingdom

      IIF 340
    • icon of address 50, Galley Hill View, Bexhill-on-sea, TN40 1SX, England

      IIF 341
  • Smith, Adam John
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 92, Nore Road, Portishead, Bistol, North Somerset, BS20 8DX, United Kingdom

      IIF 342
    • icon of address 92, Nore Road, Portishead, Bristol, BS20 8DX, United Kingdom

      IIF 343
  • Adam, Smith

    Registered addresses and corresponding companies
    • icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, WD3 5EX, England

      IIF 344
  • Adam Smith
    Australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 345
  • Mr Adam Joseph Alan Smith
    British born in September 1990

    Resident in United Kingdom

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

      IIF 346
  • Mr Adam Joseph Alan Smith
    British born in September 1990

    Resident in United States

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

      IIF 347
  • Mr Adam Tom William Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, Keats Close, Horsham, West Sussex, RH12 5PL, United Kingdom

      IIF 348
  • Smith, Adam
    British chef born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, North Parade, York, YO30 7AB, United Kingdom

      IIF 349
  • Smith, Adam
    British director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Grange Quarry, Low Grange, Melsonby, Richmond, North Yorkshire, DL10 5PN

      IIF 350
  • Smith, Adam
    British company director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, NG5 1AW, United Kingdom

      IIF 351
  • Smith, Adam
    British construction manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 352
  • Smith, Adam
    British production manager born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Almeida Street, London, N1 1TB

      IIF 353
  • Smith, Adam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 354
  • Smith, Adam
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C P R, Unit 18, Phoenix Industrial Estate, Failsworth, Manchester, Lancashire, M35 9DS, United Kingdom

      IIF 355
    • icon of address Building 18, Gateway 1000, Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, SG1 2FP, England

      IIF 356
  • Smith, Adam
    British marketing born in November 1981

    Resident in United Kingdom

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

      IIF 357
  • Smith, Adam
    British ceo born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address E-nition House, 9 Maple Road, Leamington Spa, Warwickshire, CV31 3HA, United Kingdom

      IIF 358
  • Smith, Adam
    British surveyor born in December 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Longheath Gardens, Croydon, London, CR0 7TD, England

      IIF 359
    • icon of address 65 Raby Drive, Raby Mere, Wirral, CH63 0NQ, England

      IIF 360
  • Smith, Adam
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Wenlock Road, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 361
  • Smith, Adam
    British lighting manufacturer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Kensington Court, Woodford Way, Chesterfield, S43 2PZ, United Kingdom

      IIF 362
  • Smith, Adam
    British packer born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50, Smithfield Road, Ashby, Scunthorpe, North Lincolnshire, DN16 2NH, England

      IIF 363
  • Smith, Adam
    British director born in February 1990

    Resident in United Kingdom

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

      IIF 364
  • Smith, Adam
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Terminal House, Station Approach, Shepperton, Middlesex, TW17 8AS, England

      IIF 365
  • Smith, Adam
    British director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Tarbock Road, Huyton, L36 5TE, United Kingdom

      IIF 366
  • Smith, Adam
    born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 367
  • Smith, Adam
    British baker born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 368
  • Smith, Adam
    British director born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Cavendish Court, South Parade, Doncaster, DN1 2DJ, United Kingdom

      IIF 369
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 370
  • Smith, Adam
    British bench joiner born in May 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lanedykes Cottage, Dipton Mill Road, Hexham, NE46 1BP, United Kingdom

      IIF 371
  • Smith, Adam
    British drivers mate born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Shelley House, Wycliffe End, Aylesbury, HP19 7XE, United Kingdom

      IIF 372
  • Smith, Adam Charles
    Australian planning manager born in March 1964

    Registered addresses and corresponding companies
    • icon of address 31 Greenwood Road, Thames Ditton, Surrey, KT7 0DU

      IIF 373
  • Smith, Adam Christopher

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

      IIF 374
  • Smith, Adam Jack
    British company director born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam James
    British company director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a Mill Close, Hitchin, Hertfordshire, SG4 0NS, United Kingdom

      IIF 378
  • Smith, Adam James
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Mill Close, Hitchin, Herts, SG4 0NS, United Kingdom

      IIF 379
    • icon of address 8a, Mill Close, Hitchin, SG4 0NS, United Kingdom

      IIF 380
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 381
  • Smith, Adam
    British director born in October 1967

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 32, St Leonards Road, Eastbourne, BN21 3UT, United Kingdom

      IIF 382
  • Smith, Adam
    British business analyst born in November 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Mayfield Grange Little Trodgers Lane, Mayfield, TN20 6BF, England

      IIF 383
    • icon of address 14 Mayfield Grange, Little Trodgers Lane, Mayfield, TN20 6BF, United Kingdom

      IIF 384 IIF 385
  • Smith, Adam
    British quantity surveyor born in December 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    British company director born in November 2000

    Resident in United Kingdom

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

      IIF 389
  • Smith, Adam Charles

    Registered addresses and corresponding companies
    • icon of address John Loftus House, Summer Road, Thames Ditton, Surrey, KT7 0QQ, United Kingdom

      IIF 390
  • Smith, Adam David
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 391
    • icon of address Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 392
  • Smith, Adam David
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 393
  • Smith, Adam David
    English scaffolder born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 394
  • Smith, Adam
    English business owner born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Adam
    Welsh director born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Church Street, Penydarren, Merthyr Tydfil, CF47 9HS, United Kingdom

      IIF 397
  • Smith, Adam
    Welsh owner born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Church Street, Penydarren, Merthyr Tydfil, Mid Glamorgan, CF47 9HS, Wales

      IIF 398
  • Smith, Adam
    Andorra computer engineer born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
  • Smith, Adam
    Andorran teacher born in January 1991

    Resident in Andorra

    Registered addresses and corresponding companies
    • icon of address 29 Gildredge Road, Eastbourne, East Sussex, BN21 4RU, United Kingdom

      IIF 401
  • Smith, Adam
    Welsh ceo born in June 2002

    Resident in United Kingdom

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

      IIF 402
  • Smith, Adam Mostyn

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

      IIF 403
  • Smith, Adam Tom William
    British general manager born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 404
  • Smith, Adam
    English director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86, Wade Street, Sheffield, S4 8HW, United Kingdom

      IIF 405
  • Smith, Adam
    English director born in May 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Tarbock Road, Huyton, Liverpool, L36 5TE, England

      IIF 406
  • Smith, Adam
    Swedish president born in May 1993

    Resident in United Kingdom

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

      IIF 407
  • Smith, Adam James

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

      IIF 408
  • Smith, Adam Joseph Alan
    British director born in September 1990

    Resident in United Kingdom

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

      IIF 409
  • Smith, Adam Joseph Alan
    British director born in September 1990

    Resident in United States

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

      IIF 410
  • Smith, Adam
    British,new Zealander director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Atterbury Road, Atterbury Road, London, N4 1SG, England

      IIF 411
  • Smith, Adam

    Registered addresses and corresponding companies
    • icon of address The Coach House, Office 11, Owler Ings Road, Brighouse, West Yorkshire, HD6 1EJ, United Kingdom

      IIF 412
    • icon of address The Coach House, Office 11, The Coach House, Owler Ings Road, Brighouse, HD6 1EJ, United Kingdom

      IIF 413
    • icon of address 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 414
    • icon of address Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 415
    • icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 416
    • icon of address 32, St Leonards Road, Eastbourne, BN21 3UT, United Kingdom

      IIF 417
    • icon of address Apartment 134, Valley Mill, Park Road, Elland, HX5 9GY, United Kingdom

      IIF 418
    • icon of address 152, Carters Mead, Harlow, Essex, CM17 9EU, United Kingdom

      IIF 419
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 420 IIF 421 IIF 422
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 423
    • icon of address 22, Church Street, Penydarren, Merthyr Tydfil, CF47 9HS, United Kingdom

      IIF 424
    • icon of address 50, Smithfielld Road, Ashby, Scunthorpe, North Lincolnshire, DN16 2NH, United Kingdom

      IIF 425
    • icon of address Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 426
    • icon of address John Loftus House, Summer Road, Thames Ditton, Surrey, KT7 0QQ

      IIF 427
    • icon of address Dolphins, Broom Hill, Wimborne, BH21 7AR, United Kingdom

      IIF 428
  • Smith, Adam
    Australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80, Portsmouth Road, Surbiton, KT6 5PT, United Kingdom

      IIF 429
  • Smith, Adam
    Australian director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, KT6 5PT, England

      IIF 430
  • Adam Charles Smith
    Australian born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 431
  • Smith, Adam Charles
    Australian company director born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, KT6 5PT, England

      IIF 432
child relation
Offspring entities and appointments
Active 221
  • 1
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-05 ~ dissolved
    IIF 165 - Director → ME
  • 2
    NICE INVEST LTD - 2016-09-27
    icon of address 22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2015-07-20 ~ now
    IIF 330 - Director → ME
  • 3
    icon of address The Calfyard, Honnington Grange Farm, Newport, Shropshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-19 ~ dissolved
    IIF 104 - Director → ME
  • 4
    icon of address Ground Floor Cooper House, 316 Regents Park Road, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    824 GBP2024-05-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 267 - Director → ME
  • 5
    icon of address 4385, 12421828: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-01-31
    Officer
    icon of calendar 2020-01-23 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2020-01-23 ~ now
    IIF 130 - Right to appoint or remove directorsOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 39 Beacon Heights, Merthyr Tydfil, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -165 GBP2022-01-31
    Officer
    icon of calendar 2019-07-09 ~ dissolved
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2019-07-09 ~ dissolved
    IIF 252 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 113 Tarbock Road Huyton, Liverpool, Merseyside, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 61 - Has significant influence or controlOE
  • 8
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-07-31
    Officer
    icon of calendar 2020-07-30 ~ now
    IIF 333 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-02-02 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-07-02 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-09-25 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-25 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 12
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,991,000 GBP2020-12-31
    Officer
    icon of calendar 2011-03-17 ~ now
    IIF 303 - Director → ME
  • 13
    icon of address Think Accounting, Unit A The Point Business Park, Weaver Road, Lincoln, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 145 - Director → ME
  • 14
    icon of address Dolphins, Broom Hill, Wimborne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ dissolved
    IIF 367 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 160 - Right to appoint or remove members as a member of a firmOE
    IIF 160 - Right to appoint or remove members with control over the trustees of a trustOE
    IIF 160 - Right to appoint or remove membersOE
    IIF 160 - Right to surplus assets - 75% or more as a member of a firmOE
    IIF 160 - Right to surplus assets - 75% or more with control over the trustees of a trustOE
    IIF 160 - Right to surplus assets - 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 160 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 15
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,501 GBP2024-07-31
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-14 ~ dissolved
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ dissolved
    IIF 262 - Right to appoint or remove directorsOE
    IIF 262 - Ownership of voting rights - 75% or moreOE
    IIF 262 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2020-05-18 ~ now
    IIF 89 - Right to appoint or remove directors as a member of a firmOE
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 28 Victoria Avenue, Elland, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-01-04 ~ dissolved
    IIF 283 - Director → ME
    icon of calendar 2013-01-04 ~ dissolved
    IIF 418 - Secretary → ME
  • 19
    icon of address 18 Valley Mill, Elland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-18 ~ dissolved
    IIF 281 - Director → ME
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 38 Wakenshaw Drive, Newton Aycliffe, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Brockenhurst Gardens, Carlton, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 386 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-06 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2021-05-06 ~ dissolved
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-03-15 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-03-15 ~ dissolved
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 396 - Director → ME
    Person with significant control
    icon of calendar 2025-04-10 ~ now
    IIF 231 - Right to appoint or remove directorsOE
    IIF 231 - Ownership of shares – 75% or moreOE
    IIF 231 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ dissolved
    IIF 384 - Director → ME
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 192 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 6 Clinton Avenue, Nottingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ now
    IIF 351 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ now
    IIF 151 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 6 Clinton Avenue, Nottingham, Nottinghamshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ now
    IIF 352 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 24 - Has significant influence or controlOE
  • 31
    icon of address 113 Tarbock Road, Huyton, Liverpool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 406 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 221 - Has significant influence or control over the trustees of a trustOE
    IIF 221 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 221 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 221 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Yorkshire House, 18 Chapel Street, Liverpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 397 - Director → ME
    icon of calendar 2012-11-21 ~ dissolved
    IIF 424 - Secretary → ME
  • 33
    icon of address Second Floor, Genesis House, 1-2 The Grange, High Street, Westerham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-30 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2022-03-30 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 337 - Director → ME
  • 35
    icon of address 43 Keats Close, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-21 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2017-07-21 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ dissolved
    IIF 334 - Director → ME
  • 37
    icon of address Dolphins, Broom Hill, Wimborne, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ dissolved
    IIF 368 - Director → ME
    icon of calendar 2017-03-06 ~ dissolved
    IIF 428 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 200 - Right to appoint or remove directorsOE
    IIF 200 - Ownership of voting rights - 75% or moreOE
    IIF 200 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-01-16 ~ dissolved
    IIF 314 - Director → ME
  • 39
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 147 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
  • 40
    AJM INTERNATIONAL MEDIA LIMITED - 2017-06-14
    icon of address 39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2017-06-07 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 41
    THE RICHEST MEDIA LIMITED - 2017-06-16
    icon of address 39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-08 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Building 18, Gateway 1000 Whittle Way, Arlington Business Park, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    14,358 GBP2024-03-31
    Officer
    icon of calendar 2019-03-28 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address 15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-19 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2020-07-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 41 Berkshire Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22,510 GBP2019-11-30
    Officer
    icon of calendar 2012-11-21 ~ dissolved
    IIF 136 - Director → ME
  • 45
    icon of address 2 Hilly Field, Harlow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 94 - Director → ME
    icon of calendar 2018-07-27 ~ now
    IIF 419 - Secretary → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 190 - Right to appoint or remove directorsOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 303 Goring Road Goring By Sea, Worthing, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    981 GBP2018-07-31
    Officer
    icon of calendar 2016-11-02 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 28 - Has significant influence or control as a member of a firmOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-16 ~ dissolved
    IIF 335 - Director → ME
  • 48
    icon of address Canada House, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 310 - Director → ME
  • 49
    icon of address Unit 1 Crossways Shopping Centre Market Street, Clay Cross, Chesterfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 258 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-09 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2024-12-09 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 1 Kinnington Way, Backford, Chester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 266 - Director → ME
  • 52
    icon of address 15 Cawley Road, Chichester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    148,960 GBP2024-04-30
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 237 - Director → ME
  • 53
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,038 GBP2024-10-31
    Officer
    icon of calendar 2022-10-26 ~ now
    IIF 222 - Director → ME
    icon of calendar 2022-10-26 ~ now
    IIF 421 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-26 ~ now
    IIF 59 - Right to appoint or remove directors as a member of a firmOE
    IIF 59 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 59 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 59 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 54
    JAY TELECOM LIMITED - 2021-01-06
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,253 GBP2024-12-31
    Officer
    icon of calendar 2008-08-19 ~ now
    IIF 302 - Director → ME
  • 55
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 432 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - 75% or moreOE
  • 56
    icon of address The Coach House Office 11, Owler Ings Road, Brighouse, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 275 - Director → ME
    icon of calendar 2022-01-12 ~ now
    IIF 412 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 296 Alum Rock Road, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-13 ~ dissolved
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2019-06-13 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 61/4 Inverleith Row, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ 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
  • 59
    icon of address Flat 7 Daphne Court, 56 Fitzjohns Avenue Hampstead, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-20 ~ dissolved
    IIF 99 - Director → ME
  • 60
    icon of address 7 Daphne Court, 56 Fitzjohns Avenue, Hampstead, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-24 ~ dissolved
    IIF 98 - Director → ME
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-10 ~ now
    IIF 364 - Director → ME
    Person with significant control
    icon of calendar 2023-10-10 ~ now
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
  • 62
    icon of address 120 Robin Lane, Beighton, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 10 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,465 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ dissolved
    IIF 423 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 64
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 216 - Has significant influence or controlOE
  • 65
    DLD PEAKS LIMITED - 2020-03-24
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-11 ~ dissolved
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2020-03-11 ~ dissolved
    IIF 218 - Has significant influence or controlOE
  • 66
    icon of address Morrow Clarence Gardens, Warden, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-16 ~ dissolved
    IIF 392 - Director → ME
    Person with significant control
    icon of calendar 2022-08-16 ~ dissolved
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 263 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address 9 Moffat Avenue, Jarrow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-14 ~ now
    IIF 325 - Director → ME
    Person with significant control
    icon of calendar 2019-10-14 ~ now
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Right to appoint or remove directorsOE
  • 68
    icon of address E-nition House, 9 Maple Road, Leamington Spa, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-09-20 ~ dissolved
    IIF 358 - Director → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-19 ~ dissolved
    IIF 400 - Director → ME
  • 70
    icon of address 92 Nore Road, Portishead, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 343 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 65 Walerand Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-08-12 ~ dissolved
    IIF 411 - Director → ME
  • 72
    icon of address 29 Gildredge Road, Eastbourne, East Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    57,145 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 401 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 202 - Right to appoint or remove directorsOE
    IIF 202 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address 8a Mill Close, Hitchin, Herts
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-02 ~ now
    IIF 380 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 75
    icon of address 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 260 - Director → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 201 - Right to appoint or remove directorsOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 8a Mill Close, Hitchin, Herts, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ now
    IIF 379 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ now
    IIF 268 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 268 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address 4385, 09024517 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    -1,956 GBP2017-04-30
    Officer
    icon of calendar 2014-05-06 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 83 - Has significant influence or control over the trustees of a trustOE
    IIF 83 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 50 Galley Hill View, Bexhill-on-sea, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 341 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 242 - Right to appoint or remove directorsOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Ownership of shares – 75% or moreOE
  • 79
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 173 - Director → ME
    IIF 174 - Director → ME
  • 80
    icon of address 99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2023-02-06 ~ now
    IIF 195 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 195 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    FOULSTON & SMITH HOLDINGS LIMITED - 2025-01-23
    icon of address 99 Grange Crescent, Lincoln, Lincolnshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address C/o Golder Baqa, Ground Floor 1 Baker's Row, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 253 - LLP Designated Member → ME
  • 83
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-05 ~ dissolved
    IIF 399 - Director → ME
  • 84
    icon of address 5 Indescon Square, Lighterman's Road, London, England
    Active Corporate (21 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 255 - LLP Member → ME
  • 85
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 86
    icon of address 2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-04-17 ~ now
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-20 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-07-20 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-06-26 ~ dissolved
    IIF 321 - Director → ME
    Person with significant control
    icon of calendar 2023-06-26 ~ dissolved
    IIF 122 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    icon of address 99 Grange Crescent, Lincoln, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-31 ~ now
    IIF 388 - Director → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ now
    IIF 194 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 194 - Ownership of shares – More than 25% but not more than 50%OE
  • 90
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-03 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - 75% or moreOE
    IIF 152 - Ownership of shares – 75% or moreOE
  • 91
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-03-12 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 92
    icon of address 99 Grange Crescent, Lincoln, Lincolnshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-12 ~ now
    IIF 375 - Director → ME
    Person with significant control
    icon of calendar 2024-12-12 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
  • 93
    icon of address Hollywood House, 50 Kingsbury Road, Erdington, Birmingham
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,342 GBP2024-12-31
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 177 - Director → ME
  • 94
    icon of address Garage 2 Haigh Park Road, Stourton, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-10-30 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2020-10-30 ~ dissolved
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 95
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-03-21 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-03-21 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 96
    icon of address West Clayton Business Centre, Berry Lane, Chorleywood, Hertfordshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-12 ~ now
    IIF 111 - Director → ME
    icon of calendar 2020-02-06 ~ now
    IIF 344 - Secretary → ME
  • 97
    icon of address Lombardy Old Warwick Road, Lapworth, Solihull, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 47a Wellington Road, Muxton, Telford, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-09 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2021-06-09 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 99
    AVARN SECURITY LTD - 2022-11-25
    icon of address 6 Bevis Marks, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-13 ~ dissolved
    IIF 331 - Director → ME
  • 100
    MYSTERIOUS LIMITED - 2025-02-25
    icon of address 30 Haymarket 3rd Floor, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-21 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2025-02-21 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Adam Smith, 2 Linden Chase, Linden Grove, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-18 ~ dissolved
    IIF 354 - Director → ME
    icon of calendar 2011-07-18 ~ dissolved
    IIF 414 - Secretary → ME
  • 102
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Rivers Lodge, West Common, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-29 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 104
    icon of address 29 Gildredge Road, Eastbourne, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    icon of address King Edward Vi Grammar School, Broomfield Road, Chelmsford, Essex
    Active Corporate (15 parents)
    Officer
    icon of calendar 2022-05-26 ~ now
    IIF 81 - Director → ME
  • 106
    icon of address 92 Nore Road, Portishead, Bristol, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-16 ~ now
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2024-05-16 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 107
    icon of address 3 Brothwell Close, Waddington, Lincoln, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 377 - Director → ME
  • 108
    icon of address 10 Bromsgrove Road, Hagley, Stourbridge, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 110 - Director → ME
  • 109
    icon of address Simplestream Group Plc, Hammersley House, 5 - 8 Warwick Street, Soho, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-11 ~ dissolved
    IIF 288 - Director → ME
  • 110
    icon of address Simplestream Group Plc, Hammersley House 5 - 8 Warwick Street, Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-12 ~ dissolved
    IIF 102 - Director → ME
  • 111
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-26 ~ dissolved
    IIF 381 - Director → ME
    icon of calendar 2021-04-26 ~ dissolved
    IIF 408 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ dissolved
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Ownership of shares – 75% or moreOE
  • 112
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-25 ~ dissolved
    IIF 205 - Director → ME
  • 113
    icon of address Low Grange Quarry, Low Grange, Melsonby, Richmond, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,161,037 GBP2024-10-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 350 - Director → ME
  • 114
    icon of address The Coach House Office 11, The Coach House, Owler Ings Road, Brighouse, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 276 - Director → ME
    icon of calendar 2020-08-27 ~ now
    IIF 413 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-27 ~ now
    IIF 188 - Right to appoint or remove directorsOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Ownership of shares – 75% or moreOE
  • 115
    NICHE WEBSITE BUILDERS LTD - 2023-04-27
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    589,803 GBP2021-12-31
    Officer
    icon of calendar 2019-12-09 ~ dissolved
    IIF 327 - Director → ME
  • 116
    icon of address 86 Wade Street, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ dissolved
    IIF 405 - Director → ME
  • 117
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-29 ~ now
    IIF 357 - Director → ME
  • 118
    WILLOUGHBY (372) LIMITED - 2002-05-31
    icon of address Burley Close, Turnoaks Business Park, Chesterfield, Derbyshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,789,304 GBP2024-03-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 257 - Director → ME
  • 119
    icon of address 113 Tarbock Road, Huyton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ dissolved
    IIF 366 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Ownership of shares – 75% or moreOE
  • 120
    icon of address 50 Galley Hill View, Bexhill-on-sea, E.sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-07-31
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 241 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 241 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 241 - Ownership of shares – 75% or moreOE
  • 121
    icon of address 10 North Cliffe Drive, Thornton, Bradford, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    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
  • 122
    icon of address 3 The Oast Durlock Road, Staple, Canterbury, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-13 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2024-08-13 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 123
    icon of address C/o Golder Baqa, Ground Floor 1 Baker's Row, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-22 ~ dissolved
    IIF 383 - Director → ME
  • 124
    icon of address 53-55 Cranmer Bank, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-04-11 ~ dissolved
    IIF 72 - Director → ME
  • 125
    icon of address 162 Beechdale Road, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address 4 Marlborough Road, Woodthorpe, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,527 GBP2024-12-31
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2023-01-17 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address 25 St. Nicholas Place, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2024-08-12 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 128
    NUCLEUS LIMITED - 2023-08-01
    icon of address 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (2 parents, 9 offsprings)
    Equity (Company account)
    -29,685 GBP2022-03-31
    Officer
    icon of calendar 2004-03-25 ~ now
    IIF 292 - Director → ME
  • 129
    icon of address 45 Canterbury Road, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 272 - Has significant influence or control over the trustees of a trustOE
    IIF 272 - Right to appoint or remove directorsOE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 272 - Ownership of voting rights - 75% or moreOE
    IIF 272 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 272 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 272 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2018-07-27 ~ dissolved
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 215 - Right to appoint or remove directorsOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Ownership of shares – 75% or moreOE
  • 131
    icon of address C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ now
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address 203 West Street, Fareham, Hampshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-18 ~ now
    IIF 402 - Director → ME
    Person with significant control
    icon of calendar 2023-10-18 ~ now
    IIF 256 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 256 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 3b Orwell Road, Orwell Road, Felixstowe, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-03-31
    Officer
    icon of calendar 2020-09-05 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2020-09-05 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
  • 134
    V21-SS LIMITED - 2013-02-25
    icon of address Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-28 ~ dissolved
    IIF 106 - Director → ME
  • 135
    icon of address Bethel House, Bethel Place, Aberdare, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -30,211 GBP2024-10-31
    Officer
    icon of calendar 2020-04-09 ~ now
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-04-09 ~ now
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 136
    PAYTV LTD
    - now
    TVPLAYER LTD - 2012-11-07
    icon of address Simplestream Group Plc, Hammersley House Hammersley House, 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-19 ~ dissolved
    IIF 103 - Director → ME
  • 137
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 429 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 138
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 167 - Director → ME
  • 139
    THE PICADILLY GROUP (LONDON) LIMITED - 2008-06-26
    icon of address 1 Poultry, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address 1 Poultry, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-11-23 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ dissolved
    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
  • 141
    icon of address 10x By Spacemade 10 Brindley Place, Birmingham, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
  • 142
    icon of address 111 Stuart Street, Luton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-25 ~ dissolved
    IIF 329 - Director → ME
  • 143
    icon of address 56 Longheath Gardens, Croydon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-05 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 65 Raby Drive Raby Mere, Wirral, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,368 GBP2018-02-28
    Officer
    icon of calendar 2016-02-04 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 145
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-22 ~ dissolved
    IIF 425 - Secretary → ME
  • 146
    icon of address Unit 1 & 2 Denby Dale Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-01 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-10-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ 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
  • 148
    RECO LTD
    - now
    PICCADILLY MEDIA LIMITED - 2015-01-19
    icon of address 1 Poultry, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2019-05-07 ~ dissolved
    IIF 55 - Has significant influence or controlOE
  • 149
    AJS LOGISTIC OPERATIONS LTD - 2020-07-02
    icon of address 5 Brockenhurst, St Annes, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,495 GBP2024-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-09-17 ~ now
    IIF 38 - Has significant influence or controlOE
  • 150
    icon of address 2a Sports Road, Glenfield, Leicester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-08 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2025-04-08 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 151
    icon of address Unit 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-05-17 ~ dissolved
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2021-05-17 ~ dissolved
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 152
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-06 ~ dissolved
    IIF 169 - Director → ME
  • 153
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 168 - Director → ME
  • 154
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-21 ~ dissolved
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2019-05-21 ~ dissolved
    IIF 120 - Right to appoint or remove directorsOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 155
    icon of address 85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 393 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 261 - Ownership of shares – 75% or moreOE
  • 156
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-10 ~ dissolved
    IIF 407 - Director → ME
  • 157
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-12 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 158
    icon of address Canada House 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 309 - Director → ME
  • 159
    icon of address Suite 215 429-433 Pinner Road, North Harrow, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 160
    icon of address 10 Rudyard Road, Salford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 273 - Director → ME
  • 161
    icon of address 30 Haymarket 3rd Floor, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,358,634 GBP2023-05-31
    Officer
    icon of calendar 2010-09-20 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-05-31 ~ now
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 332 - Director → ME
  • 163
    EPHORIA.COM LIMITED - 2006-03-30
    ACRE 347 LIMITED - 2000-03-15
    SQUID HOLDINGS LTD - 2011-05-17
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,873,682 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 300 - Director → ME
  • 164
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,000 GBP2024-12-31
    Officer
    icon of calendar 2007-03-26 ~ now
    IIF 298 - Director → ME
  • 165
    icon of address 5 Brockenhurst Gardens, St Annes, Nottingham, Nottinghamshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,372 GBP2024-07-31
    Officer
    icon of calendar 2023-07-12 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2023-07-12 ~ now
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 204 - Director → ME
  • 167
    icon of address 9 Moffat Avenue, Moffat Avenue, Jarrow, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-01 ~ dissolved
    IIF 324 - Director → ME
    Person with significant control
    icon of calendar 2019-02-01 ~ dissolved
    IIF 126 - Right to appoint or remove directorsOE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 168
    icon of address Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-30 ~ dissolved
    IIF 172 - Director → ME
    icon of calendar 2012-03-30 ~ dissolved
    IIF 416 - Secretary → ME
  • 169
    icon of address 56 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-17 ~ dissolved
    IIF 212 - Director → ME
  • 170
    icon of address 56 Seaway Gardens, St. Marys Bay, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2021-02-18 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 171
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-14 ~ dissolved
    IIF 349 - Director → ME
  • 172
    icon of address Bollin House, Bollin Link, Wilmslow, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-21 ~ dissolved
    IIF 395 - Director → ME
    icon of calendar 2022-12-21 ~ dissolved
    IIF 420 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-21 ~ dissolved
    IIF 232 - Right to appoint or remove directorsOE
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Ownership of shares – 75% or moreOE
  • 174
    icon of address 79 Victoria Road, Saltaire, Bradford
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 78 - Director → ME
  • 175
    icon of address 10-12 Mulberry Green, Harlow, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-03-17 ~ dissolved
    IIF 236 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 176
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -10 GBP2023-12-31
    Officer
    icon of calendar 2010-03-10 ~ dissolved
    IIF 297 - Director → ME
  • 177
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-12-31
    Officer
    icon of calendar 2023-06-09 ~ now
    IIF 430 - Director → ME
  • 178
    ACRE 348 LIMITED - 2000-03-15
    ESSOCIATES.COM LIMITED - 2006-03-30
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -16,066,916 GBP2024-12-31
    Officer
    icon of calendar 2006-01-01 ~ now
    IIF 299 - Director → ME
  • 179
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-23 ~ now
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2020-11-23 ~ now
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - 75% or moreOE
    IIF 346 - Ownership of shares – 75% or moreOE
  • 180
    SIMPLESTREAM GROUP PLC - 2014-08-04
    icon of address 82 St. John Street, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-20 ~ dissolved
    IIF 285 - Director → ME
  • 181
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-29 ~ now
    IIF 338 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 182
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED - 2020-10-12
    icon of address 6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
  • 183
    DAVID LLOYD’S DEVELOPMENTS M-B LTD - 2020-10-13
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -2,295,568 GBP2020-12-31
    Officer
    icon of calendar 2018-09-20 ~ now
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2019-04-10 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-07-22 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2025-08-04 ~ now
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 185
    icon of address Endswell Cottage, Church Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-11 ~ dissolved
    IIF 176 - Director → ME
    icon of calendar 2012-10-11 ~ dissolved
    IIF 415 - Secretary → ME
  • 186
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 187
    icon of address 9 Moffat Avenue, Jarrow, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-24 ~ now
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2025-06-24 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 188
    icon of address 17 Ashlar Drive, Eastfield, Scarborough, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2025-06-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 189
    icon of address 46 Walton Lane, Nelson, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-19 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2025-05-19 ~ now
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 190
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-12-12 ~ now
    IIF 277 - Director → ME
    icon of calendar 2022-12-12 ~ now
    IIF 422 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-12 ~ now
    IIF 189 - Right to appoint or remove directorsOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-30 ~ dissolved
    IIF 319 - Director → ME
    icon of calendar 2023-08-30 ~ dissolved
    IIF 403 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ dissolved
    IIF 271 - Right to appoint or remove directorsOE
    IIF 271 - Ownership of voting rights - 75% or moreOE
    IIF 271 - Ownership of shares – 75% or moreOE
  • 192
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-18 ~ now
    IIF 370 - Director → ME
    Person with significant control
    icon of calendar 2023-04-18 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 193
    TRJFP WEST YORKSHIRE C.I.C. - 2019-03-21
    THE REAL JUNK FOOD PROJECT (CALDERDALE) CIC - 2018-05-25
    THE REAL JUNK FOOD PROJECT (CALDERDALE) LIMITED - 2017-01-12
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-21 ~ dissolved
    IIF 67 - Director → ME
  • 194
    icon of address 47 Cleveland Street, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-08 ~ dissolved
    IIF 69 - Director → ME
  • 195
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    icon of address Endswell Cottage, Church Lane, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-04-10 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2012-04-10 ~ dissolved
    IIF 426 - Secretary → ME
  • 197
    THE THREE HAT FINE FOOD COMPANY LIMITED - 2013-01-25
    icon of address Endswell Cottage Church Lane, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-31 ~ dissolved
    IIF 175 - Director → ME
  • 198
    icon of address Adam Smith, Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-09 ~ dissolved
    IIF 164 - Director → ME
  • 199
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-05 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 200
    icon of address 22 Church Street, Penydarren, Merthyr Tydfil, Mid Glamorgan, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-28 ~ dissolved
    IIF 398 - Director → ME
  • 201
    icon of address 19 Hoyle Ing Road, Thornton, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-04 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-09-04 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 202
    icon of address C/o Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 289 - Director → ME
  • 203
    icon of address Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-06 ~ dissolved
    IIF 286 - Director → ME
  • 204
    icon of address Simplestream Group Plc, Hammersley House 5-8 Warwick Street, Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-09 ~ dissolved
    IIF 100 - Director → ME
  • 205
    icon of address Simplestream Group Plc, Hammersley House Hammersley House, 5 - 8 Warwick Street, Soho, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 101 - Director → ME
  • 206
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-15 ~ dissolved
    IIF 391 - Director → ME
  • 207
    icon of address 15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-06 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2020-01-06 ~ dissolved
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 208
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-08-04 ~ dissolved
    IIF 326 - Director → ME
    Person with significant control
    icon of calendar 2023-08-04 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 209
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-05 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ dissolved
    IIF 118 - Has significant influence or control over the trustees of a trustOE
    IIF 118 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 118 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
    IIF 118 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 118 - Ownership of shares – More than 50% but less than 75%OE
  • 210
    icon of address 13 Smiths Place, Edinburgh
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-01-17 ~ now
    IIF 265 - Director → ME
  • 211
    icon of address C/o Butterworth Barlow Prescot House, 3 High Street, Prescot, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-11 ~ dissolved
    IIF 312 - Director → ME
  • 212
    icon of address Endswell Cottage, Endswell Cottage, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 240 - Director → ME
  • 213
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2020-08-27 ~ now
    IIF 410 - Director → ME
  • 214
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2004-02-03 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2019-03-11 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 216
    icon of address Office 11, The Coach House, Owler Ings Road, Brighouse, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-18 ~ dissolved
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2021-08-18 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 217
    icon of address 40 Oakhill Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,439 GBP2019-11-30
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2019-10-19 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
  • 218
    icon of address 3 Cavendish Court, South Parade, Doncaster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 369 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Ownership of shares – 75% or moreOE
  • 219
    PROJECT LIQUORICE BIDCO LIMITED - 2023-08-16
    icon of address Yorkshire Repak Group Limited, Summer Lane, Barnsley, South Yorkshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-04-27 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ now
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 220
    SHUL CO 001 LIMITED - 2016-03-03
    icon of address Summer Lane, Barnsley, South Yorkshire
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    7,000 GBP2024-05-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 228 - Director → ME
  • 221
    HURDLEMOOR LIMITED - 1985-04-23
    icon of address Summer Lane, Barnsley, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,000 GBP2024-05-31
    Officer
    icon of calendar 2021-08-04 ~ now
    IIF 229 - Director → ME
Ceased 50
  • 1
    MY LADY GARDENER LTD - 2017-09-21
    icon of address 4385, 08707518: Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Equity (Company account)
    975,000 GBP2020-09-30
    Officer
    icon of calendar 2017-06-08 ~ 2019-08-10
    IIF 181 - Director → ME
  • 2
    icon of address 109 Knowles Hill Rolleston On Dove, Burton On Trent, Staffordshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-04-20 ~ 2018-12-01
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2018-04-20 ~ 2018-12-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,501 GBP2024-07-31
    Person with significant control
    icon of calendar 2022-07-28 ~ 2022-07-28
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address 221 High Street, Swansea, West Glamorgan, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2017-07-07
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2017-07-07
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address 4 Terminal House, Station Approach, Shepperton, Middlesex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-27 ~ 2012-07-24
    IIF 365 - Director → ME
  • 6
    icon of address 18 Almeida Street, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-04-07 ~ 2019-09-13
    IIF 353 - Director → ME
  • 7
    icon of address 7 Cambrian Road, Tywyn, Gwynedd
    Dissolved Corporate
    Officer
    icon of calendar 2013-12-06 ~ 2013-12-07
    IIF 290 - Director → ME
  • 8
    icon of address 43 Keats Close, Horsham, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-21 ~ 2017-07-21
    IIF 198 - Right to appoint or remove directors OE
    IIF 198 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 198 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 39 Beacon Heights, Merthyr Tydfil, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-01-16 ~ 2021-01-31
    IIF 250 - Right to appoint or remove directors OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    DWSCO 2069 LIMITED - 2000-09-13
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-09-28 ~ 2002-06-19
    IIF 301 - Director → ME
  • 11
    icon of address 3rd Floor 37 Frederick Place, Brighton
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2020-09-06 ~ 2020-10-23
    IIF 382 - Director → ME
    icon of calendar 2020-09-06 ~ 2022-01-01
    IIF 417 - Secretary → ME
  • 12
    MOVING DAY REMOVALS LIMITED - 2021-04-07
    1ST EUROPEAN SERVICES LIMITED - 2020-05-04
    icon of address 35 Firs Avenue, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    500,000 GBP2020-07-31
    Officer
    icon of calendar 2018-08-06 ~ 2020-06-17
    IIF 180 - Director → ME
  • 13
    SCRUTTON BLAND ACCOUNTANTS LLP - 2017-03-10
    SCRUTTON BLAND CORPORATE FINANCE LLP - 2011-01-07
    SCRUTTON BLAND SERVICES LLP - 2005-01-24
    SCRUTTON BLAND LLP - 2024-04-08
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-04-01 ~ 2023-08-31
    IIF 227 - LLP Member → ME
  • 14
    SCRUTTON BLAND AUDIT LLP - 2022-10-18
    SB AUDIT LLP - 2024-04-22
    icon of address 820 The Crescent, Colchester Business Park, Colchester, Essex, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-09-21 ~ 2023-08-31
    IIF 226 - LLP Member → ME
  • 15
    DYNAMIC DATA CONCEPTS LIMITED - 2012-06-06
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2017-02-10
    IIF 134 - Director → ME
  • 16
    icon of address 4385, 09019228 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-12-15 ~ 2022-11-02
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2022-03-06 ~ 2022-11-02
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    JAY TELECOM LIMITED - 2021-01-06
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    244,253 GBP2024-12-31
    Officer
    icon of calendar 2021-03-18 ~ 2023-04-21
    IIF 427 - Secretary → ME
  • 18
    icon of address First Floor Office, 78-80 Portsmouth Road, Surbiton, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-02-18 ~ 2024-05-17
    IIF 390 - Secretary → ME
  • 19
    icon of address 10 10 Ireland Close, Staveley, Chesterfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,465 GBP2021-04-30
    Officer
    icon of calendar 2019-04-08 ~ 2023-04-25
    IIF 362 - Director → ME
  • 20
    icon of address Ground Floor, Southway House, 29 Southway, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    594,007 GBP2024-05-31
    Officer
    icon of calendar 2018-12-13 ~ 2024-05-29
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-05-07 ~ 2022-06-01
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    DISCOUNT SATELLITE NAVIGATION LIMITED - 2012-02-08
    icon of address 4th Floor Aspect House, 84-87 Queens Road, Brighton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    21,285 GBP2020-12-31
    Officer
    icon of calendar 2014-05-01 ~ 2022-07-20
    IIF 404 - Director → ME
  • 22
    icon of address Unit B4 Farrington Close, Burnley, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-02 ~ 2022-11-04
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2022-11-04
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    icon of address 99b Roman Bank 99b Roman Bank, Skegness, Lincolnshire, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2020-04-01 ~ 2020-04-17
    IIF 224 - Director → ME
  • 24
    THE REAL JUNK FOOD PROJECT LEEDS C.I.C. - 2019-02-15
    THE REAL JUNK FOOD PROJECT C.I.C. - 2015-08-25
    ARMLEY JUNK-TION C.I.C. - 2016-07-28
    icon of address Unit 5 Maple Park, Lowfields Avenue, Leeds, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-12-10 ~ 2018-06-07
    IIF 206 - Director → ME
  • 25
    BIN COOKING LTD - 2020-11-18
    icon of address Unit 12-14 Richmond Park Road, Portland Works, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,817 GBP2024-08-31
    Officer
    icon of calendar 2016-08-24 ~ 2017-03-01
    IIF 79 - Director → ME
  • 26
    icon of address Saxon House, Saxon Way, Cheltenham
    Dissolved Corporate
    Officer
    icon of calendar 2011-04-11 ~ 2011-08-20
    IIF 363 - Director → ME
  • 27
    H. R. OWEN DEALERSHIPS LIMITED - 2006-12-18
    VOLVO CAR LONDON LIMITED - 1999-06-01
    icon of address Melton Court, Old Brompton Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-02-01 ~ 1998-02-18
    IIF 373 - Director → ME
  • 28
    STOREPRAISE LIMITED - 2003-03-18
    icon of address C/o Ipoa Tallis House, Tallis Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    514,007 GBP2019-12-29
    Officer
    icon of calendar 2005-04-15 ~ 2020-05-19
    IIF 291 - Director → ME
  • 29
    icon of address 6 Pant Y Dwr, Cwmtaf, Merthyr Tydfil, Mid Glamorgan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,501 GBP2018-03-31
    Officer
    icon of calendar 2014-03-10 ~ 2014-10-01
    IIF 317 - Director → ME
  • 30
    icon of address 4385, 10292024: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-11-02 ~ 2019-08-06
    IIF 361 - Director → ME
  • 31
    ACRE 892 LIMITED - 2004-07-26
    icon of address The Farmhouse, South Holt Farm, Dean Lane End, Rowland's Castle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-07-01 ~ 2023-08-16
    IIF 295 - Director → ME
  • 32
    NICHE WEBSITE BUILDERS LTD - 2023-04-27
    icon of address C/o Kre Corporate Recovery Limited, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (4 parents)
    Equity (Company account)
    589,803 GBP2021-12-31
    Person with significant control
    icon of calendar 2019-12-09 ~ 2020-04-29
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address 10 North Cliffe Drive, Thornton, Bradford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-08 ~ 2025-04-09
    IIF 95 - Director → ME
  • 34
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-09-25 ~ 2019-08-02
    IIF 372 - Director → ME
    Person with significant control
    icon of calendar 2018-09-25 ~ 2019-08-02
    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
  • 35
    icon of address C/o Golder Baqa Ground Floor, 1 Baker's Row, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-11-25 ~ 2020-03-17
    IIF 385 - Director → ME
    Person with significant control
    icon of calendar 2019-11-25 ~ 2020-03-17
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 56 Longheath Gardens, Croydon, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-09
    IIF 359 - Director → ME
  • 37
    icon of address 14 Hampton Avenue, Gringe Green, Bromsgrove, Worcestershire
    Active Corporate (4 parents)
    Equity (Company account)
    -3,821 GBP2019-04-30
    Officer
    icon of calendar 2017-04-28 ~ 2018-04-17
    IIF 146 - Director → ME
  • 38
    TRJFP YORK C.I.C. - 2021-10-15
    icon of address The Old Registry 12 Main Street, Fulford, York, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    0 GBP2024-01-31
    Officer
    icon of calendar 2019-09-13 ~ 2019-09-23
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-09-13 ~ 2019-11-01
    IIF 2 - Right to appoint or remove directors OE
  • 39
    icon of address Unit 6 Burnhaugh Estate, Hexham, Northumberland, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,169 GBP2024-07-31
    Officer
    icon of calendar 2020-06-22 ~ 2023-02-06
    IIF 371 - Director → ME
  • 40
    icon of address 30 Haymarket 3rd Floor, London
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,358,634 GBP2023-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-05-31
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 41
    icon of address C/o Edge Recovery Limited, 5-7 Ravensbourne Road, Bromley
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132,284 GBP2020-11-29
    Officer
    icon of calendar 2009-05-27 ~ 2019-11-29
    IIF 378 - Director → ME
    Person with significant control
    icon of calendar 2017-05-27 ~ 2019-11-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    icon of address Allenby House, Rees Way, Bradford, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-07-22 ~ 2025-04-30
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    icon of address 35 Chestnut Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    72,473 GBP2024-06-30
    Officer
    icon of calendar 2012-07-24 ~ 2014-10-21
    IIF 96 - Director → ME
  • 44
    icon of address 78 York Street, London, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-17 ~ 2013-06-30
    IIF 133 - Director → ME
  • 45
    icon of address Unit 4 Grange Farm Business Park, Grange Road, Hugglescote, Leicestershire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-24 ~ 2022-01-01
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-12-01 ~ 2022-01-01
    IIF 214 - Has significant influence or control as a member of a firm OE
  • 46
    TRADE MARK OWNERS ASSOCIATION LIMITED - 2020-05-20
    icon of address Unit 3 Cartwright Court Cartwright Way, Bardon Hill, Coalville, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    225,000 GBP2021-12-29
    Officer
    icon of calendar 2005-04-12 ~ 2020-05-19
    IIF 296 - Director → ME
  • 47
    NUCLEUS IP LIMITED - 2020-05-20
    CALLSURF LIMITED - 2003-03-19
    HALLMARK I P LIMITED - 2013-04-30
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -1,527,501 GBP2018-12-31
    Officer
    icon of calendar 2005-04-15 ~ 2020-05-19
    IIF 293 - Director → ME
  • 48
    icon of address Resolve Advisory Limited 22 York Buildings, John Adam Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-04 ~ 2019-08-03
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ 2017-03-31
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    DARKTRI LIMITED - 1983-06-08
    icon of address Lansdowne House Bumpers Way, Bumpers Farm Industrial Estate, Chippenham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-06-10 ~ 2017-02-10
    IIF 135 - Director → ME
  • 50
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (5 parents)
    Person with significant control
    icon of calendar 2020-08-27 ~ 2024-11-07
    IIF 347 - 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.