logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Richard James

    Related profiles found in government register
  • Smith, Richard James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Market Harborough, LE16 8DQ, United Kingdom

      IIF 1 IIF 2
  • Smith, Richard James
    British management consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 3 IIF 4
  • Smith, Richard James
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 5
    • icon of address 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 6
  • Smith, Richard James
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 7
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 616, Queensferry Road, Edinburgh, EH4 6AT, United Kingdom

      IIF 8
  • Smith, Richard Mark
    British events co-ordinator born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 9 IIF 10
  • Smith, Richard Paine
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 11
  • Smith, Richard Paine
    British chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 12
  • Smith, Richard Paine
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 13
  • Smith, Richard
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, New Street, Chelmsford, Essex, CM1 1AT, England

      IIF 14
  • Smith, Richard
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 15
  • Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 16
  • Smith, Richard James
    British director born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 17
    • icon of address 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 18
  • Smith, Richard James
    British none born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Brierley Close, Risca, Newport, NP11 6RE, United Kingdom

      IIF 19
  • Smith, Richard James
    British operations manager born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, NP12 4AD

      IIF 20
  • Smith, Richard, Mr.
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 21
  • Smith, Richard
    British countryside manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fairlawn Road, Montpelier, Bristol, Avon, BS6 5JR

      IIF 22
  • Smith, Richard
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Mr Richard James Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 26 IIF 27
  • Smith, Richard
    Scottish director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 28
  • Smith, Richard Paine, Mr.
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 29
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 30
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 31
  • Mr. Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 32
  • Smith, Richard Mark
    British it born in December 1977

    Registered addresses and corresponding companies
    • icon of address 13 Tawny Close, Feltham, Middlesex, TW13 7LH

      IIF 33
  • Mr Richard James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 34 IIF 35
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 36
    • icon of address 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 37
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 38
    • icon of address 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 39
  • Mr Richard Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Station Road, North Chingford, London, E4 6AG

      IIF 40
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 41 IIF 42
  • Smith, Richard
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester, OL2 8EU

      IIF 43
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 44 IIF 45 IIF 46
    • icon of address 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 49
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 50
    • icon of address 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 51 IIF 52
    • icon of address 5/5, Cammo Road, Edinburgh, EH4 8BZ, Scotland

      IIF 53
  • Smith, Richard James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 54
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 55
  • Smith, Richard James
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard James
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ

      IIF 61
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 62 IIF 63
  • Smith, Richard James
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 64
  • Smith, Richard James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 65
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 66
    • icon of address 27, Thrush Walk, Cowplain, Portsmouth, Hampshire, PO8 8LU

      IIF 67
    • icon of address 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 68
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 69
  • Smith, Richard James
    British entertainer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 70
  • Smith, Richard James
    British retailer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Dean Road, Scarborough, North Yorkshire, YO12 7SN

      IIF 71
  • Smith, Richard James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 72 IIF 73 IIF 74
    • icon of address 14 Wentwood Place, Risca, Newport, NP11 6RJ

      IIF 75
  • Smith, Richard Mark
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4 40 Great Eastern Street, London, EC2A 3EP

      IIF 76
  • Mr Richard Smith
    Scottish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 77
  • Paine Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 583 Fulham Road, London, London, SW6 5UA, England

      IIF 78
  • Smith, James Richard
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Richard
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elant House, Unit A3, Old Power Way, Lowfields Business Park, Elland, HX5 9DE, England

      IIF 87
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 88
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 93
  • Smith, James Richard
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 94
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 95
    • icon of address Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 96
    • icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 97
  • Smith, James Richard
    British none born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 98
  • Smith, James Richard
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 99
    • icon of address 83, Union Road, Sheffield, S11 9EH, United Kingdom

      IIF 100 IIF 101
  • Smith, James Richard
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 102
  • Smith, James Richard
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Union Road, Sheffield, South Yorkshire, S11 9EH, England

      IIF 103
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 104
  • Mr James Richard Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 105
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 106 IIF 107 IIF 108
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 109
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 110 IIF 111 IIF 112
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 122
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 123 IIF 124
    • icon of address Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 125
    • icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 126
  • Mr James Richard Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 127
    • icon of address 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 128 IIF 129 IIF 130
    • icon of address Regus, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 131
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 132
  • Mr Richard Mark Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 133 IIF 134
  • Smith, Richard
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 107 Belmont Road, St Andrews, Bristol, Avon, BS6 5AR

      IIF 135
  • Smith, Richard
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40a Great Eastern Street, London, EC2A 3EP

      IIF 136
  • Mr Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 137
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 138
  • Mr. Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 139
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 140
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 141
  • Smith, Richard Harold
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Alvington Street, Plymouth, Devon, PL4 0QL, England

      IIF 142
  • Smith, Richard Harold
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 143
    • icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 144
  • Smith, Richard Harold
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 145
  • Mr Richard James Smith
    British born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 146
  • Smith, Richard
    British motor trade born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 349 Shoreham Street, Sheffield, South Yorkshire, S2 4FA

      IIF 147
  • Smith, Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaissance, Blomfield Road, London, W9 2PE, England

      IIF 148
  • Smith, Richard, Mr.
    British digital travel born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Hurst Drive, London, E6 6ND, United Kingdom

      IIF 149
  • Paine Smith, Richard
    British director born in August 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 2a, Building 10-1, Las Adelfas, San Pedro De Alcantara, 29670 MALAGA, Spain

      IIF 150
  • Smith, James Richard
    born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 151
  • Smith, Mark Richard
    British carpenter born in August 1976

    Registered addresses and corresponding companies
    • icon of address 168 Oxford Road, Swindon, Wiltshire, SN3 4HA

      IIF 152
  • Smith, Richard
    British sales manager born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 153
  • Smith, Richard
    British countryside manager born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF, England

      IIF 154
  • Smith, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 155
  • Smith, Richard Mark

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 156
  • Mr Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaisssance, Blomfield Road, London, W9 2PE, England

      IIF 157
  • Smith, Richard
    English director born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 7, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, England

      IIF 158
  • Smith, Richard
    English dyeworks manager born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5 Stoneleigh House, 10 Bryan Road, Huddersfield, HD2 2AH

      IIF 159
  • Smith, Richard
    English textile consultant born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Charles House, 20-22 Elland Road, Churwell Hill, Leeds, LS27 7SS

      IIF 160
  • Mr Richard James Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ, United Kingdom

      IIF 161
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 162
  • Mr Richard James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 163
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 164
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 165
  • Mr Richard James Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 166
  • Mr Richard Smith
    British born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF

      IIF 167
  • Smith, James Richard
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 168
  • Smith, James Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Richard
    British doctor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Aberdeen Place, St Johns Wood, London, NW8 8JR

      IIF 174
  • Smith, James Richard
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 175
  • Smith, James Richard
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 176
  • Smith, James Richard
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glen View, Sheffield, South Yorkshire, S11 7EU, United Kingdom

      IIF 177
  • Smith, James Richard
    British property developer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 178
  • Mr James Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aberdeen Place, St John's Wood, London, NW8 8JR, England

      IIF 179
    • icon of address Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 180 IIF 181 IIF 182
  • Mr James Richard Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 183
    • icon of address Westbrook House, 83 Porter Brook View, Sheffield, S11 8ZJ, England

      IIF 184
    • icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 185
  • Smith, James Richard
    British electrician born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 186 IIF 187
  • Mr James Richard Smith
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 188
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, DL14 8UZ, United Kingdom

      IIF 189
  • Mr Richard Harold Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 190
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 191
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address 132 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -251,946 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 132 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2017-06-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 167 - Right to appoint or remove directorsOE
  • 4
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 151 - LLP Designated Member → ME
  • 5
    A-FAX HOLDINGS LIMITED - 2020-10-22
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 114 - Has significant influence or controlOE
  • 6
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 112 - Has significant influence or controlOE
  • 7
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 110 - Has significant influence or controlOE
  • 8
    THREE SMITH GROUP LIMITED - 2024-03-26
    A-FAX LIMITED - 2019-12-10
    PLASTIC CORES LIMITED - 2003-06-04
    THE PLASTIC CORE COMPANY LIMITED - 2002-06-25
    A-FAX FILMS LIMITED - 1995-06-06
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 106 - Has significant influence or controlOE
  • 9
    A-SAFE (UK) LIMITED - 2016-12-08
    AFAX FENCING LIMITED - 2006-11-02
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 10
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 123 - Has significant influence or controlOE
  • 11
    A. SAFE LIMITED - 2018-01-31
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 109 - Has significant influence or controlOE
  • 12
    A-SAFE SOLUTIONS UK LTD - 2018-01-31
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 111 - Has significant influence or controlOE
  • 13
    ANNANDALE FOODS LIMITED - 2009-03-05
    LEDGE 787 LIMITED - 2004-05-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 8 - Director → ME
  • 14
    DUNWILCO (1824) LIMITED - 2014-09-10
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 51 - Director → ME
  • 15
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    icon of address 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 55 - Director → ME
  • 16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 37 Eden Drive, Scarborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 18
    icon of address 37 Eden Drive, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 19
    icon of address Spring House East Norton Road, Horninghold, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,474 GBP2025-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 20
    icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 153 - Director → ME
  • 21
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 122 - Has significant influence or controlOE
  • 22
    icon of address 25 Greenside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -633,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 52 - Director → ME
  • 23
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,051,708 GBP2024-05-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address 147 Station Road, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 25 - Director → ME
  • 25
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 24 - Director → ME
  • 26
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 121 - Has significant influence or controlOE
  • 27
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 150 - Director → ME
  • 28
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,334,153 GBP2019-09-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 47 - Director → ME
  • 29
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 30
    icon of address Epstein Buildings, Mivart Street Easton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    8,170 GBP2024-03-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 22 - Director → ME
  • 31
    icon of address 1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 32
    icon of address Spring House, East Norton Road, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 2 - Director → ME
  • 33
    icon of address C/o Arkin & Co, Maple House High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 76 - Director → ME
  • 34
    icon of address 147 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 155 - Director → ME
  • 35
    SCP FACILITIES MANAGEMENT LTD - 2011-11-16
    icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,022,576 GBP2022-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 163 - Right to appoint or remove directorsOE
  • 36
    icon of address Elant House Unit A3, Old Power Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 120 - Has significant influence or controlOE
  • 37
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,359 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 63 - Director → ME
  • 38
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    IIF 162 - Ownership of shares – More than 50% but less than 75%OE
    IIF 162 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 39
    PLASTIC CORES LIMITED - 2019-12-23
    icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 125 - Has significant influence or controlOE
  • 40
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Timothy Edwards, 44 Cotswold Way, Risca, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 19 - Director → ME
  • 42
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 73 - Director → ME
  • 43
    icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    186,510 GBP2024-02-29
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 43 - Director → ME
  • 44
    A-FAX LIMITED - 2020-10-21
    THREE SMITH GROUP LIMITED - 2019-12-10
    icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 126 - Has significant influence or controlOE
  • 45
    R.S.T. (HALIFAX) LIMITED - 1983-11-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 159 - Director → ME
  • 46
    icon of address The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Right to appoint or remove directorsOE
  • 47
    icon of address The New Barn, Lickfold Farm Wiggonholt, Wiggonholt, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 48
    icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 138 - Right to appoint or remove directorsOE
  • 49
    icon of address 39a Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 50
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,930,172 GBP2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Right to appoint or remove directorsOE
  • 51
    icon of address 8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 189 - Ownership of shares – 75% or moreOE
    IIF 189 - Ownership of voting rights - 75% or moreOE
    IIF 189 - Right to appoint or remove directorsOE
  • 52
    icon of address 8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
    IIF 188 - Right to appoint or remove directorsOE
  • 53
    SMITH & BOYLE LIMITED - 2018-07-09
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,822 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 54
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 54 - Director → ME
  • 55
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    655,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 45 - Director → ME
  • 56
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    155,704 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 49 - Director → ME
  • 57
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -158,385 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 46 - Director → ME
  • 58
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 171 - Director → ME
  • 59
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    158,483 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 74 - Director → ME
  • 60
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,927 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 172 - Director → ME
  • 61
    icon of address 51 Dean Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 71 - Director → ME
  • 62
    SLLP 325 LIMITED - 2021-04-23
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -174,464 GBP2023-05-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 53 - Director → ME
  • 63
    LINTON 2019 LIMITED - 2020-11-24
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 48 - Director → ME
  • 64
    CENTRIFUGES UN - LIMITED - 2020-11-24
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,905 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 44 - Director → ME
  • 65
    icon of address 25 Oakbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 66
    icon of address 57 Park Grange Mount, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    FLEXIPLAS LIMITED - 2019-12-23
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 124 - Has significant influence or controlOE
  • 68
    icon of address 71 Tredegar Street, Risca, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,914 GBP2024-01-31
    Officer
    icon of calendar 2005-01-21 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 164 - Has significant influence or controlOE
  • 70
    icon of address Dovecote House Colliery Farm, Middlecliff Lane Little Houghton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 101 - Director → ME
  • 71
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 119 - Has significant influence or controlOE
  • 72
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -442,010 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 118 - Has significant influence or controlOE
  • 73
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 74
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    405,044 GBP2019-09-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 50 - Director → ME
  • 75
    icon of address Spring House, East Norton Road, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 1 - Director → ME
  • 76
    icon of address 37 Eden Drive, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 77
    FITT AND PROPER LIMITED - 2015-08-13
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 78
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2017-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Has significant influence or controlOE
  • 79
    icon of address 10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 80
    icon of address 10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 128 - Right to appoint or remove directorsOE
  • 81
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 10 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 156 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 134 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 134 - Has significant influence or controlOE
  • 82
    TCCHE LTD
    - now
    MBI USA FLORIDA 5 LTD - 2014-06-04
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    335,161 GBP2023-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 133 - Has significant influence or controlOE
  • 83
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,490,542 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 72 - Director → ME
  • 84
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    580,719 GBP2024-06-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 20 - Director → ME
  • 85
    icon of address 14 Wentwood Place Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 75 - Director → ME
  • 86
    icon of address 6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 87
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    275,122 GBP2024-06-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 88
    icon of address Mulberry House, 583 Fulham Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 78 - Director → ME
  • 89
    icon of address 1 Edmund Hurst Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 149 - Director → ME
  • 90
    icon of address Habergham Works, Ainley Industrial Estate, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 105 - Has significant influence or controlOE
  • 91
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 90 - Director → ME
  • 92
    A-FAX PROPERTIES LIMITED - 2020-10-21
    A-SAFETY BY DESIGN LIMITED - 2009-11-12
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 93
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 28 Tisbury Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 95
    icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 176 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove membersOE
  • 96
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
    IIF 130 - Ownership of voting rights - 75% or moreOE
    IIF 130 - Right to appoint or remove directorsOE
  • 97
    icon of address 1st Floor, Unit C1 Apollo Court, Neptune Park, Cattedown, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,298 GBP2019-04-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 142 - LLP Designated Member → ME
  • 99
    icon of address Spring House East Norton Road, Horninghold, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address 96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -189 GBP2023-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2019-01-31
    IIF 174 - Director → ME
  • 2
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2017-01-26
    IIF 56 - Director → ME
  • 3
    icon of address 5 Boyd Close, Upminster, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,688 GBP2024-02-28
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-20
    IIF 14 - Director → ME
  • 4
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    icon of address Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    150,347 GBP2024-07-31
    Officer
    icon of calendar 2005-06-20 ~ 2008-08-04
    IIF 152 - Director → ME
  • 5
    icon of address 147 Station Road, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2023-04-17
    IIF 40 - Ownership of shares – 75% or more OE
  • 6
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 41 - Ownership of shares – 75% or more OE
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
  • 7
    SC AIR CONDITIONING LTD - 2011-11-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2014-11-01
    IIF 67 - Director → ME
  • 8
    icon of address The Club House, Bradway, Sheffield
    Active Corporate (11 parents)
    Equity (Company account)
    1,397,869 GBP2024-09-30
    Officer
    icon of calendar 2004-12-09 ~ 2016-12-14
    IIF 147 - Director → ME
  • 9
    ELECTRIC STAR LIMITED - 2022-05-23
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -232,925 GBP2024-10-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-09-26
    IIF 136 - Director → ME
  • 10
    ARNFOLD LIMITED - 2006-11-10
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 57 - Director → ME
  • 11
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-05
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-01-04
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-03-14 ~ 2022-05-05
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-09-06
    IIF 64 - Director → ME
  • 13
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2017-01-26
    IIF 59 - Director → ME
  • 14
    ICEBLUE REFRIGERATION (OFFSHORE) LIMITED - 2011-01-31
    ICEBLUE REFRIGERATION LIMITED - 2011-01-14
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 60 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-13
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 16
    icon of address Lower Cowsden Farm, Upton Snodsbury, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -47,890 GBP2023-12-31
    Officer
    icon of calendar 1992-06-01 ~ 2020-04-17
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -656,561 GBP2017-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2007-04-05
    IIF 141 - Secretary → ME
  • 18
    HOOVER FERGUSON UK LIMITED - 2021-02-04
    FERGUSON SEACABS LIMITED - 2018-07-02
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 58 - Director → ME
  • 19
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-09-30
    Officer
    icon of calendar 2004-08-10 ~ 2008-01-15
    IIF 33 - Director → ME
  • 20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ 2022-05-05
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-05
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2015-10-28
    IIF 177 - Director → ME
  • 22
    icon of address 1 Mill Lane, Boothtown, Halifax
    Active Corporate (6 parents)
    Equity (Company account)
    1,815,209 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-09-20
    IIF 86 - Director → ME
  • 23
    icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-04
    IIF 144 - Director → ME
  • 24
    icon of address 11 Walmgate, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2015-10-19
    IIF 158 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-07-10
    IIF 160 - Director → ME
  • 25
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-11-03
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Right to appoint or remove directors OE
  • 26
    icon of address 11 Roslyn Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 135 - Director → ME
  • 27
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2024-10-24
    IIF 117 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,322 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-03-13
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    IIF 191 - Ownership of shares – More than 50% but less than 75% OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.