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, Anthony Steven

    Related profiles found in government register
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 1
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 2
  • Smith, Anthony
    British ceo born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, Longlands Road, Sidcup, DA15 7JH, England

      IIF 3 IIF 4
  • Smith, Anthony
    British company director born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 5
  • Mr Anthony Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • 24, Ashley Road, South Shields, Tyne And Wear, NE34 0PD, England

      IIF 6
  • Mr Anthony Steven Smith
    British born in January 1979

    Resident in England

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH

      IIF 7 IIF 8
  • Smith, Anthony Steven
    British claims agent born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Webster House, 207 Longlands Road, Sidcup, Kent, DA15 7JH, United Kingdom

      IIF 9
  • Smith, Anthony Steven
    British director born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Numeric House, 98 Station Road, Sidcup, Kent, DA15 7BY, United Kingdom

      IIF 10
  • Smith, Jonathan
    British sports coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sydenham Way, Dorchester, DT1 1DN, England

      IIF 11
  • Smith, Jonathan
    British business consultant born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Southover, London, N12 7HD, England

      IIF 12
  • Smith, Jonathan
    British company director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 13
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 15
  • Smith, Jonathan
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 16
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 17 IIF 18
  • Smith, Jonathan
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 11, High Street, Ruddington, Nottingham, Nottinghamshire, NG11 6DT

      IIF 19
  • Smith, Jonathan Alexander
    British director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21c, Norland Square, London, W11 4PU, England

      IIF 20
  • Smith, Jonathan Alexander
    British sports coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 21, Norland Square, London, W11 4PU, England

      IIF 21
    • Flat 2, 47 Finborough Road, Finborough Road, London, SW10 9DQ, England

      IIF 22
  • Smith, Jonathan Alexander
    British tennis coach born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, DT2 9QS, England

      IIF 23
    • 21, Norland Square, London, W11 4PU, United Kingdom

      IIF 24
  • Smith, Jonathan Richard
    British financial adviser born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 25
  • Smith, Jonathan Richard
    British mortgage advisor born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 26
  • Smith, Jonathan Richard
    British mortgage broker born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 27
  • Mr Jonathan Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 1 North Street, North Street, Alfriston, Polegate, BN26 5UG, England

      IIF 28
  • Mr Jonathan Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 14, Sydenham Way, Dorchester, DT1 1DN, England

      IIF 29
  • Mr Jonathan Smith
    British born in January 1995

    Resident in England

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

      IIF 30
  • Smith, Jonathan
    British oil and gas born in October 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 364, Provost Rust Drive, Aberdeen, AB16 7DF, Scotland

      IIF 31
  • Smith, Jonathan Andrew
    British company director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 32
  • Smith, Jonathan Andrew
    British director born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • First Floor, Unit 4, Earls Court, Earls Gate Business Park, Grangemouth, FK3 8ZE, Scotland

      IIF 33
  • Smith, Jonathan Andrew
    British it professional born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 34
  • Jonathan Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN28 6EA

      IIF 35
  • Mr Jonathan Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 104, Southover, London, N12 7HD, England

      IIF 36
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 37
  • Mr Jonathan Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 38 IIF 39
  • Smith, Anthony Jonathan
    British pipe fitter born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 40
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 41
  • Smith, Anthony Jonathan
    British pipefitter born in January 1979

    Resident in United Kingdom

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

      IIF 42
  • Smith, Jonathan
    British financial adviser born in October 1965

    Registered addresses and corresponding companies
    • 11 Beechwood Road, Sanderstead, Surrey, CR2 0AE

      IIF 43
  • Smith, Jonathan
    British stamp dealer born in October 1965

    Registered addresses and corresponding companies
    • 11 Beechwood Road, Sanderstead, Surrey, CR2 0AE

      IIF 44
  • Smith, Jonathan Alexander
    born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, Dorset, DT2 9QS, United Kingdom

      IIF 45
  • Mr Jonathan Adam Smith
    British born in June 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 46
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 47
  • Smith, Jonathan Richard
    born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 5th Floor, Cutlers Exchange, 123 Houndsditch, London, EC3A 7BU, England

      IIF 48
  • Smith, Jonathan
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sedlescombe Road North, St Leonards On Sea, East Sussex, TN37 7EN, United Kingdom

      IIF 49
    • 172 Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7EN

      IIF 50
    • 172, Sedlescombe Road North, St. Leonards-on-sea, East Sussex, TN37 7EN, United Kingdom

      IIF 51
  • Smith, Jonathan
    British sales agent and consultant born in June 1972

    Resident in United Kingdom

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

      IIF 52
  • Smith, Jonathan
    British sales manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 172, Sedlescombe Road North, St. Leonards-on-sea, TN37 7EN, United Kingdom

      IIF 53
  • Smith, Jonathan
    British it consultant born in March 1975

    Resident in United Kingdom

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

      IIF 54
  • Smith, Jonathan
    British accountant born in January 1990

    Resident in United Kingdom

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

      IIF 55
  • Smith, Jonathan
    British sports coach born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C, Flat C, 21 Norland Square, 21 Norland Square, London, W1 4PU, United Kingdom

      IIF 56
  • Smith, Jonathan
    British company director born in January 1995

    Resident in United Kingdom

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

      IIF 57
  • Smith, Jonathan
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 58
  • Smith, Jonathan
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 59
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 60
  • Smith, Jonathan
    British enterpreneur born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 61
  • Smith, Jonathan
    British pipefitter born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 62
  • Smith, Jonathan
    British plumbing and heating born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 63
  • Smith, Jonathan
    British construction worker born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 64 IIF 65
  • Smith, Jonathan Adam
    British co founder born in June 1975

    Resident in United Kingdom

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

      IIF 66
  • Smith, Jonathan Adam
    British director born in June 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 67
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Mr Jonathan Alexander Smith
    British born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 2, North Street, Charminster, Dorchester, DT2 9QS, England

      IIF 69
    • 2, North Street, Charminster, Dorchester, DT2 9QS, United Kingdom

      IIF 70
    • 21, Norland Square, London, W11 4PU, England

      IIF 71
    • 21, Norland Square, London, W11 4PU, United Kingdom

      IIF 72
    • 21c, Norland Square, London, W11 4PU, England

      IIF 73
    • Flat 2, 47 Finborough Road, Finborough Road, London, SW10 9DQ, England

      IIF 74
  • Mr Jonathan Richard Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 120, Cavendish Place, Eastbourne, BN21 3TZ, England

      IIF 75
    • 80, Alderney Road, Erith, DA8 2JD, United Kingdom

      IIF 76
    • Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, ME10 3TB, England

      IIF 77
  • Smith, Jonathan Alexander
    born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 21 Norland Square, Norland Square, London, Greater London, W114PU, United Kingdom

      IIF 78
  • Smith, Jonathan

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 79
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 80
    • 2, Falcon Way, East Leake, Loughborough, LE12 6YF, England

      IIF 81 IIF 82
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 83 IIF 84
  • Mr Jonathan Andrew Smith
    British born in December 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 29, Reid Crescent, Bathgate, EH48 2TY, Scotland

      IIF 85 IIF 86
  • Mr Jonathan Smith
    British born in June 1972

    Resident in United Kingdom

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

      IIF 87
  • Mr Jonathan Smith
    British born in March 1975

    Resident in United Kingdom

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

      IIF 88
  • Mr Jonathan Smith
    British born in January 1990

    Resident in United Kingdom

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

      IIF 89
    • C, Flat C, 21 Norland Square, 21 Norland Square, London, W1 4PU, United Kingdom

      IIF 90
  • Mr Anthony Jonathan Smith
    British born in January 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107, Lawe Road, South Shields, NE33 2AY, United Kingdom

      IIF 91
    • 62, Marsden Lane, South Shields, Tyne Wear, NE34 7HL, United Kingdom

      IIF 92
  • Mr Jonathan Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Barrydene, Oakleigh Road North, London, N20 9HG, England

      IIF 93
  • Mr Jonathan Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Corrunna Place, Aberdeen, AB23 8DA, Scotland

      IIF 94
    • 4, Fenton Place, Plains, Airdrie, ML6 7ED, United Kingdom

      IIF 95
    • Cam Football Ltd, Unit 787, Moat House Business Centre, 54 Bloomfield Avenue, Belfast, BT5 5AD, Northern Ireland

      IIF 96
    • The Oakley, Kidderminster Road, Droitwich, Worcestershire, WR9 9AY, United Kingdom

      IIF 97
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 98
  • Mr Jonathan Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Stanesby Rise, Nottingham, NG11 8BL, United Kingdom

      IIF 99 IIF 100
  • Smith, Jonathan Andrew George
    British director born in December 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Twywell Way, Burton Latimer, Kettering, Northamptonshire, NN15 5UW, England

      IIF 101
    • 5, Twywell Way, Burton Latimer, Kettering, Northamptonshire, NN15 5UW, Uk

      IIF 102
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 103
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 104
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 105
  • Jonathan Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fishman Brand Stone Solicitors, 70 Baker Street, London, W1U 7DJ, United Kingdom

      IIF 106
  • Mr Jonathan Adam Smith
    British born in June 1975

    Resident in United Kingdom

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

      IIF 107
  • Mr Jonathan Alexander Smith
    British born in January 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat C, 21 Norland Square, Norland Square, London, Greater London, W114PU, United Kingdom

      IIF 108
  • Mr Jonathan Andrew George Smith
    British born in December 1975

    Resident in United Kingdom

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

      IIF 109
    • 3, Warren Yard, Wolverton Mill, Milton Keynes, MK12 5NW, England

      IIF 110 IIF 111
    • 58b, High Street, Stony Stratford, Milton Keynes, MK11 1AQ, United Kingdom

      IIF 112
child relation
Offspring entities and appointments
Active 51
  • 1
    104 Southover, London, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-03 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-02-03 ~ dissolved
    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 directorsOE
  • 2
    4385, 10806247: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 42 - Director → ME
  • 3
    24 Ashley Road, South Shields, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-05-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 4
    107 Lawe Road, South Shields, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-22 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2023-05-22 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 5
    364 Provost Rust Drive, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2016-05-24 ~ dissolved
    IIF 31 - Director → ME
  • 6
    4 Fenton Place, Plains, Airdrie, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-07-10 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2019-07-10 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 7
    Suite F16 St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,995 GBP2024-03-31
    Officer
    2019-02-05 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 76 - Has significant influence or controlOE
  • 8
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 51 - Director → ME
  • 9
    20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2019-10-30 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
  • 10
    1 North Street, Alfriston, East Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2023-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Fishman Brand Stone Solicitors, 70 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-12-05 ~ now
    IIF 15 - Director → ME
    2023-06-27 ~ now
    IIF 79 - Secretary → ME
  • 12
    Sfp Warehouse W 3 Western Gateway, Royal Victoria Docks, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -610,269 GBP2022-12-31
    Officer
    2014-08-28 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    4 Fenton Place, Plains, Airdrie, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-01-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-01-25 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 14
    Cam Football Ltd, Unit 787 Moat House Business Centre, 54 Bloomfield Avenue, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-03-10 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2025-03-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 15
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-05-31
    Officer
    2022-05-06 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 16
    CLIOR LTD
    - now
    CAMBRIDGE LABS LTD - 2020-01-20
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    143,606 GBP2024-04-30
    Officer
    2017-04-28 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2017-04-28 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    2023-05-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-05-25 ~ now
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    The Oakley, Kidderminster Road, Droitwich, Worcestershire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-10-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2024-10-25 ~ now
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    19,271 GBP2024-04-30
    Officer
    2022-04-19 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2022-04-19 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 20
    Ashfield Hub, Outram Street, Sutton-in-ashfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2017-12-20 ~ dissolved
    IIF 64 - Director → ME
    2017-12-20 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    2017-12-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 21
    21 Norland Square, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    534 GBP2022-08-31
    Officer
    2021-08-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2021-08-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 22
    LONDON DIGITAL MARKETING LTD - 2018-04-19
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-03-31
    Officer
    2016-11-24 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    Suite F16, St George's Business Park, Castle Road, Sittingbourne, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -28,015 GBP2024-03-31
    Officer
    2015-05-22 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 24
    Flat 2, 47 Finborough Road Finborough Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,070 GBP2024-01-31
    Officer
    2019-01-07 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2019-01-07 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
  • 25
    JAS ENDEVOUR LTD - 2018-02-16
    First Floor, Unit 4 Earls Court, Earls Gate Business Park, Grangemouth, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6,325 GBP2021-05-31
    Officer
    2016-07-01 ~ dissolved
    IIF 33 - Director → ME
  • 26
    145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-06-06 ~ dissolved
    IIF 103 - Director → ME
  • 27
    62 Marsden Lane, South Shields, Tyne Wear, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-08-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 28
    C Flat C, 21 Norland Square, 21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-06 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2023-10-06 ~ now
    IIF 90 - Ownership of shares – More than 50% but less than 75%OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 29
    Flat C, 21 Norland Square, Norland Square, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-24 ~ now
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2025-03-24 ~ now
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 108 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove membersOE
  • 30
    Flat C, 21 Norland Square, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-09-05 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2023-09-05 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    KESTON PARK RESIDENTS ASSOCIATION LIMITED - 1989-12-13
    Numeric House, 98 Station Road, Sidcup, Kent
    Active Corporate (7 parents)
    Equity (Company account)
    488,012 GBP2024-03-31
    Officer
    2023-10-01 ~ now
    IIF 10 - Director → ME
  • 32
    93 Bohemia Road, St Leonards On Sea, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-18 ~ dissolved
    IIF 50 - Director → ME
  • 33
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,550 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 17 - Director → ME
    2017-12-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    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
  • 34
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    49,050 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 18 - Director → ME
    2017-12-20 ~ now
    IIF 81 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    Ashfield Hub Ltd, Ashfield Hub, Outram Street, Sutton-in-ashfield, Nottinghamshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2017-12-20 ~ now
    IIF 65 - Director → ME
    2017-12-20 ~ now
    IIF 83 - Secretary → ME
    Person with significant control
    2017-12-20 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Right to appoint or remove directorsOE
  • 36
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,841 GBP2015-08-31
    Officer
    2013-08-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 37
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Officer
    2024-07-24 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2024-07-24 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 38
    29 Reid Crescent, Bathgate, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    2023-01-19 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2023-01-19 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Right to appoint or remove directorsOE
  • 39
    130 Shaftesbury Avenue, London
    Active Corporate (2 parents)
    Officer
    2003-08-20 ~ now
    IIF 43 - Director → ME
  • 40
    21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,718 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 41
    20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -4,775 GBP2016-01-30
    Officer
    2013-01-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 42
    16 Barrydene Oakleigh Road North, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    165 GBP2021-09-30
    Officer
    2016-09-16 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 43
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-11-06 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 107 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-05 ~ dissolved
    IIF 104 - Director → ME
    2018-10-05 ~ dissolved
    IIF 80 - Secretary → ME
    Person with significant control
    2018-10-05 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 45
    58b High Street, Stony Stratford, Milton Keynes, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -4,659 GBP2023-09-30
    Officer
    2020-03-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2020-03-18 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 46
    14 Sydenham Way, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,065 GBP2023-07-31
    Officer
    2020-07-13 ~ dissolved
    IIF 11 - Director → ME
  • 47
    Flat C, 21 Norland Square, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2023-10-25 ~ now
    IIF 45 - LLP Designated Member → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 70 - Right to appoint or remove membersOE
  • 48
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2025-03-20 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2018-03-01 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    2017-03-01 ~ now
    IIF 7 - Has significant influence or controlOE
  • 49
    W.K. WEBSTER (OVERSEAS) LIMITED - 2017-05-16
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2006-12-01 ~ now
    IIF 2 - Director → ME
  • 50
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2025-03-20 ~ now
    IIF 4 - Director → ME
  • 51
    120 Cavendish Place, Eastbourne, England
    Active Corporate (2 parents)
    Officer
    2024-08-03 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2024-08-03 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
Ceased 11
  • 1
    Fishman Brand Stone Solicitors, 70 Baker Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2023-06-27 ~ 2023-12-05
    IIF 58 - Director → ME
    Person with significant control
    2023-06-27 ~ 2023-12-05
    IIF 106 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    FIRST IMPRESSIONS FURNITURE LIMITED - 2017-02-08
    9 Bessemer Crescent, Rabans Lane Industrial Area, Aylesbury, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,375 GBP2023-09-30
    Officer
    2017-08-01 ~ 2018-09-02
    IIF 16 - Director → ME
  • 3
    HARDLIFE CATERING LIMITED - 2020-10-30
    BLUE MOUNTAIN CATERING LIMITED - 2019-06-27
    1 Harnett Drive, Wolverton Mill, Milton Keynes, England
    Active Corporate (1 parent)
    Equity (Company account)
    -25,727 GBP2023-12-31
    Officer
    2014-08-31 ~ 2018-12-20
    IIF 102 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-12-20
    IIF 110 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    St Helens, 1 Undershaft, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-16 ~ 2019-04-25
    IIF 48 - LLP Member → ME
  • 5
    2 North Street, Charminster, Dorchester, England
    Active Corporate (1 parent)
    Officer
    2025-04-04 ~ 2025-04-14
    IIF 20 - Director → ME
    Person with significant control
    2025-04-04 ~ 2025-04-14
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    BOWE PLANT LTD - 2011-09-23
    Charlotte House 19b Market Place, Bingham, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2011-09-21 ~ 2015-05-01
    IIF 19 - Director → ME
  • 7
    SINGLETOTAL LIMITED - 1986-08-01
    33 Deepwell Close, Isleworth, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    ~ 2006-04-27
    IIF 44 - Director → ME
  • 8
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -465 GBP2024-01-31
    Officer
    2023-01-09 ~ 2023-11-05
    IIF 55 - Director → ME
    Person with significant control
    2023-01-09 ~ 2023-11-10
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    14 Sydenham Way, Dorchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197,065 GBP2023-07-31
    Person with significant control
    2020-07-13 ~ 2024-01-01
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 10
    W. K. WEBSTER & COMPANY LIMITED - 2003-01-20
    W.K.WEBSTER & NARICHANIA LIMITED - 1985-03-22
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2011-03-01 ~ 2025-03-20
    IIF 9 - Director → ME
  • 11
    INTERNATIONAL SURVEYORS AND ADJUSTERS LTD - 2008-02-11
    INTERCARGO SURVEYS LIMITED - 1995-02-17
    Webster House, 207 Longlands Road, Sidcup, Kent
    Active Corporate (4 parents)
    Officer
    2015-03-02 ~ 2025-03-20
    IIF 1 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.