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, Matthew David

    Related profiles found in government register
  • Smith, Matthew David
    British director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 1
    • icon of address Cobwebs Courtyard, Hurdletree Bank, Whaplode St Catherines, Spalding, Lincolnshire, PE12 6SA, United Kingdom

      IIF 2 IIF 3
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, 16 St Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 4
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 5
  • Smith, Matthew David
    British fruit trader & director born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 6
  • Smith, Matthew David
    British investor born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, United Kingdom

      IIF 7
  • Smith, Matthew David
    British manager born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 8
  • Smith, Matthew David
    British salesman born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA, England

      IIF 9
  • Smith, Matthew
    British director born in October 1973

    Resident in United Kingdom

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

      IIF 10
  • Smith, Matthew Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 11
  • Smith, Matthew Daniel
    British solar pv installation born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Schwartzman Drive, Southport, Merseyside, PR9 8BG, United Kingdom

      IIF 12
  • Smith, Matthew James
    British computer repair born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG, England

      IIF 13
  • Smith, Matthew James
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG, England

      IIF 14
  • Smith, Matthew Lee
    British director born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 15
  • Smith, Matthew Paul
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 16
  • Smith, Matthew
    British accountant born in January 1970

    Resident in United Kingdom

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

      IIF 17
  • Smith, Matthew
    British banker born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Waterslade, Wallfield Park, Reigate, Surrey, RH2 9AJ, United Kingdom

      IIF 18
  • Smith, Matthew
    British company director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, West Sussex, PO18 8SP, England

      IIF 19
  • Smith, Matthew Adam
    British director born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 20
  • Smith, Matthew Henry
    British director born in November 1996

    Resident in United Kingdom

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

      IIF 21 IIF 22
  • Smith, Matthew James
    British consulting manager born in September 1990

    Resident in United Kingdom

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

      IIF 23
  • Smith, Matthew James
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 24
  • Smith, Matthew John
    British developer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 152 -106, City Road, London, EC1V 2NX, England

      IIF 25
  • Smith, Matthew John
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL, England

      IIF 26
    • icon of address Barbican House, 36 New Street, Plymouth, PL1 2NA, United Kingdom

      IIF 27
    • icon of address Brunel Court, 122 Fore Street, Saltash, PL12 6JW, England

      IIF 28
  • Smith, Matthew Paul
    British operations manager born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Holburne Park, Bathwick, Bath, BA2 6BL, United Kingdom

      IIF 29
  • Smith, Matthew
    British engineer born in January 1966

    Resident in United Kingdom

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

      IIF 30
  • Smith, Matthew
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 31
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 32 IIF 33
  • Smith, Matthew
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 34
  • Smith, Matthew
    British mortgage broker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Combe Barn, Combe Lane, Saltash, PL12 4ET, England

      IIF 35
  • Smith, Matthew
    British corporate born in March 1973

    Resident in United Kingdom

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

      IIF 36
  • Smith, Matthew
    British consultant born in May 1973

    Resident in United Kingdom

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

      IIF 37
  • Smith, Matthew
    British consultant born in March 1975

    Resident in United Kingdom

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

      IIF 38
  • Smith, Matthew
    British director born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Royal House, Market Place, Redditch, Worcestershire, B98 8AA, United Kingdom

      IIF 39
  • Smith, Matthew
    British director born in January 1981

    Resident in United Kingdom

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

      IIF 40
  • Smith, Matthew
    British software developer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Wilson Road, Reading, RG30 2RT, United Kingdom

      IIF 41
  • Smith, Matthew
    British scientific and technical adviser born in December 1981

    Resident in United Kingdom

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

      IIF 42
  • Smith, Matthew
    British scientific research born in December 1981

    Resident in United Kingdom

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

      IIF 43
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lydia Ann Street, Liverpool, L1 5PW, England

      IIF 44
  • Smith, Matthew
    British coo born in March 1981

    Resident in United Kingdom

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

      IIF 45
  • Smith, Matthew
    British director born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, England

      IIF 46
    • icon of address Unit 8 Mercury, Orion Way, Orion Business Park, North Shields, Tyne And Wear, NE29 7SN, United Kingdom

      IIF 47
  • Smith, Matthew
    British director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 A, Atlas Road, Cardiff, CF5 1PL, United Kingdom

      IIF 48
  • Smith, Matthew
    British director born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Packet Inn, Rosudgeon, Penzance, Cornwall, TR20 9QE, United Kingdom

      IIF 49
  • Smith, Matthew
    British clothing born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 62 A Citipeak Appartments, 874 Wilmslow Road, Manchester, M20 5AB, England

      IIF 50
  • Smith, Matthew
    British director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 51
    • icon of address 429 Didsbury Road, Didsbury Road, Stockport, SK4 3BY, United Kingdom

      IIF 52
  • Smith, Matthew
    British owner born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, Oak Grove, Poynton, Stockport, Cheshire, SK12 1AD, United Kingdom

      IIF 53
  • Smith, Matthew
    British company director born in December 1989

    Resident in United Kingdom

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

      IIF 54
  • Smith, Matthew
    British electrician/electronic technician born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Poynton Drive, Dinnington, Sheffield, S25 2UT, England

      IIF 55
  • Smith, Matthew
    British building contractor born in September 1991

    Resident in United Kingdom

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

      IIF 56
  • Smith, Matthew
    British company director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 57 IIF 58
    • icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, PE2 6FZ, United Kingdom

      IIF 59
  • Smith, Matthew
    British director born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Crescent, Wisbech, Cambridgeshire, PE13 1EH, United Kingdom

      IIF 60 IIF 61
  • Smith, Matthew
    British 3.5 tonne driver born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Clittaford Road, Plymouth, PL6 6DT, United Kingdom

      IIF 62
  • Smith, Matthew
    British director born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Road, Woking, GU22 0EP, England

      IIF 63
  • Smith, Matthew
    British warehouse operative born in January 1995

    Resident in United Kingdom

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

      IIF 64
  • Smith, Matthew William
    British company director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 65
  • Smith, Matthew William
    British director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Distribution Centre, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 66
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 67
    • icon of address Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Gwent, NP16 6RP

      IIF 68
  • Smith, Matthew William
    British managing director born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ty Helygen, Mynyddbach, Shirenewton, Chepstow, Gwent, NP16 6RP

      IIF 69
  • Smith, Matthew
    British consultants born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 70
  • Smith, Matthew
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 71
  • Smith, Matthew
    British engineer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE

      IIF 72
  • Smith, Matthew
    British company director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Drive, Melton Mowbray, Leicester, LE13 0BD, United Kingdom

      IIF 76
  • Smith, Matthew
    British upholsterer born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haighside Farm, Low Shops Lane, Rothwell, Leeds, West Yorkshire, LS26 0RQ

      IIF 77
  • Smith, Matthew
    British owner born in July 1983

    Resident in United Kingdom

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

      IIF 78
  • Smith, Matthew
    British tanker driver born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Booth Street, Manchester, Greater Manchester, M34 3HY, England

      IIF 79
  • Smith, Matthew
    British company director born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 80
  • Smith, Matthew
    British logistics manager born in July 1987

    Resident in United Kingdom

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

      IIF 81
  • Smith, Matthew
    British company director born in September 1990

    Resident in United Kingdom

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

      IIF 82
  • Smith, Matthew
    British director born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000, 3000 Cathedral Hill, Guildford, GU1 7YB, England

      IIF 83
    • icon of address 35, Jordans Close, Guildford, Surrey, GU1 2PB, United Kingdom

      IIF 84
  • Smith, Matthew
    British events born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3000 Cathedral Hill, Cathedral Hill Industrial Estate, Guildford, Surrey, GU2 7YB, England

      IIF 85
  • Smith, Matthew
    British technical director born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 86
  • Smith, Matthew
    British director born in September 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 8, 60b High Street, Golborne, WA3 3BH, United Kingdom

      IIF 87
  • Smith, Matthew
    British director born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 88
  • Smith, Matthew David James
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Cottage, Pannal Road, Follifoot, North Yorkshire, HG3 1DR, United Kingdom

      IIF 89
  • Smith, Matthew Robert
    British financial adviser born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Herston Cross House, 230 High, Street, Swanage, Dorset, BH19 2PQ

      IIF 90
  • Smith, Matthew Robert
    British financial advisor born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 91
  • Mr Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 92
    • icon of address Exchange Building, 2nd Floor, 16 St Cuthbert's Street, Bedford, MK40 3JG, United Kingdom

      IIF 93
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 94
  • Mr Matthew Smith
    British born in October 1973

    Resident in United Kingdom

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

      IIF 95
  • Smith, Mathew
    British director born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 96
  • Smith, Mathew
    British roofer born in June 1985

    Resident in United Kingdom

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

      IIF 97
  • Smith, Matthew David
    British commercial director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Chestnuts, 99 Broadgate, Weston, Lincolnshire, PE12 6HY

      IIF 98
  • Smith, Matthew David
    British director born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Studio, 23, Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, CB23 6AX, England

      IIF 99
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 100
    • icon of address 41, Cowbit Road, Spalding, Lincolnshire, PE11 2RQ, England

      IIF 101
    • icon of address 41, Cowbit Road, Spalding, PE11 2RQ, England

      IIF 102
  • Smith, Matthew David
    British fresh produce supplier born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 103
  • Smith, Matthew Kenneth
    British company director born in July 1987

    Resident in United Kingdom

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

      IIF 104
  • Smith, Matthew Kenneth
    British director born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 105
  • Matthew Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, N12 0DR, United Kingdom

      IIF 106
  • Mr Matthew Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, GU2 8XG, United Kingdom

      IIF 107
  • Matthew David Smith
    British born in October 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, MK40 3JG, United Kingdom

      IIF 108
  • Mr Matthew Smith
    British born in January 1966

    Resident in United Kingdom

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

      IIF 109
  • Mr Matthew Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 251 91, Mayflower Street, Plymouth, PL11SB, United Kingdom

      IIF 116
  • Mr Matthew Smith
    British born in May 1973

    Resident in United Kingdom

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

      IIF 117
  • Mr Matthew Smith
    British born in January 1981

    Resident in United Kingdom

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

      IIF 118
  • Mr Matthew Smith
    British born in December 1981

    Resident in United Kingdom

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

      IIF 119
  • Mr Matthew Smith
    British born in March 1981

    Resident in United Kingdom

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

      IIF 120
  • Mr Matthew Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24 A, Atlas Road, Cardiff, CF5 1PL, United Kingdom

      IIF 121
  • Mr Matthew Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 429 Didsbury Road, Didsbury Road, Stockport, SK4 3BY, United Kingdom

      IIF 122
  • Mr Matthew Smith
    British born in December 1989

    Resident in United Kingdom

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

      IIF 123
  • Mr Matthew Smith
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Azets, Westpoint, Lynch Wood, Peterborough, Cambridgeshire, PE2 6FZ, United Kingdom

      IIF 124
    • icon of address 4, Gissing Rd, Wakefield, WF2 8NH, England

      IIF 125
  • Mr Matthew Smith
    British born in March 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Cavendish Road, Woking, GU22 0EP, England

      IIF 126
  • Mr Matthew Smith
    British born in January 1995

    Resident in United Kingdom

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

      IIF 127
  • Smith, Matthew Stephen
    Welsh auditor born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 128
  • Smith, Matthew Stephen
    Welsh company director born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 129
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 130
  • Smith, Matthew Stephen
    Welsh director born in October 1973

    Resident in United Kingdom

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

      IIF 131
  • Mr Matthew Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 171-173 Gray's Inn Road, London, WC1X 8UE, United Kingdom

      IIF 132
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 133
  • Mr Matthew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew Smith
    British born in July 1983

    Resident in United Kingdom

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

      IIF 137
  • Mr Matthew Smith
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Moorland Cottage, Pannal Road, Follifoot, N Yorkshire, HG3 1DR, United Kingdom

      IIF 138
  • Mr Matthew Smith
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 306, Lower Hall Street, St Helens, WA10 1GD, England

      IIF 139
  • Mr Matthew Smith
    British born in July 1987

    Resident in United Kingdom

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

      IIF 140
  • Mr Matthew Smith
    British born in March 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7, 35-37 Ludgate Hill, London, EC4M 7JN, United Kingdom

      IIF 141
  • Mr Matthew Smith
    British born in July 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 135, Park Road, Peterborough, PE1 2UD, United Kingdom

      IIF 142
  • Matthew Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 143
  • Matthew Smith
    British born in March 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, United Kingdom

      IIF 144
  • Matthew Smith
    British born in December 1981

    Resident in United Kingdom

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

      IIF 145
  • Mr Mathew Smith
    British born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, England

      IIF 146
  • Mr Mathew Smith
    British born in June 1985

    Resident in United Kingdom

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

      IIF 147
  • Mr Matthew Lee Smith
    British born in November 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Berriman Drive, Driffield, YO25 5DX, England

      IIF 148
  • Bergmann Smith, Matthew John
    British managing director born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chemin Des Versannes 3, Grimisaut, 1971 Sion, Switzerland

      IIF 149
  • Matthew Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 4 Tabernacle Street, London, EC2A 4LU, United Kingdom

      IIF 150
  • Matthew Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Woodcock Drive, Melton Mowbray, LE13 0BD, United Kingdom

      IIF 151
  • Matthew Smith
    British born in September 1990

    Resident in United Kingdom

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

      IIF 152
  • Mr Matthew Paul Smith
    British born in June 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 153
  • Mr Matthew Paul Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Well Oaks, Crossways, West Chiltington, Pulborough, RH20 2QY, England

      IIF 154
  • Smith, Matthew
    born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bridge House, 4 Borough High Street, London Bridge, London, SE1 9QR, United Kingdom

      IIF 155
  • Smith, Matthew Daniel
    British physican associate born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Rectory Road, Ashton-in-makerfield, Wigan, WN4 0QF, England

      IIF 156
  • Smith, Matthew Frewen Bosanko
    British managing director born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, SK7 3EF, United Kingdom

      IIF 157
  • Mr Matthew John Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hamley Court, Bodmin, PL31 2LL

      IIF 158
  • Mr Matthew Paul Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Holburne Park, Bathwick, Bath, BA2 6BL, United Kingdom

      IIF 159
  • Smith, Matthew James
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 160
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 161
  • Smith, Matthew James
    British researcher born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 162
  • Matthew Adam Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 163
  • Mr Matthew Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 164
  • Mr Matthew Henry Smith
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Matthew James Smith
    British born in August 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 167
  • Smith, Matthew
    British training consultant born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 168
  • Smith, Matthew David
    English director born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Gray's Inn Road, Fourth Floor, London, WC1X 8AL, England

      IIF 169
    • icon of address 14a, Spittal Street, Marlow, SL7 1DB, England

      IIF 170
  • Smith, Matthew David
    English manager born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Church Green East, Redditch, B98 8BP, England

      IIF 171 IIF 172 IIF 173
    • icon of address 8, Church Green East, Redditch, Worcs, B98 8BP, United Kingdom

      IIF 174
  • Smith, Matthew James
    British company director born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clover Road, Flitwick, Bedford, Bedfordshire, MK45 1PQ

      IIF 175
  • Smith, Matthew James
    British accountant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 176
  • Smith, Matthew James
    British chartered accountant born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 177
  • Smith, Matthew James
    British director born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, England

      IIF 178
  • Smith, Matthew James
    British finance born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, Surrey, CR0 8QX, United Kingdom

      IIF 179
  • Smith, Matthew Jonathan
    British it support born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 180
  • Smith, Matthew Paul
    British watchmaker born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 181
  • Smith, Matthew Paul
    British director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew Paul
    British sales manager born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Myrtle Close, Colnbrook, Berkshire, SL3 0PZ, United Kingdom

      IIF 190
  • Matthew Paul Smith
    British born in April 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ashley Cottage, 133a, Bath Road, Atworth, Wiltshire, SN12 8LA, United Kingdom

      IIF 191
  • Mr Matthew William Smith
    British born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 192
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 193
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 194
  • Smith, Matthew
    British gardener born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 195
  • Smith, Matthew
    British consultant born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 & A Half, Occupation Road, Lincoln, LN1 3LD, England

      IIF 196
  • Smith, Matthew
    British director born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 197
  • Smith, Matthew
    British marketing consultant born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Mann Island, Liverpool Waterfront, Liverpool, Merseyside, L3 1BP

      IIF 198
  • Smith, Matthew
    British director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 199
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 200
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 201
  • Smith, Matthew
    New Zealander it contractor born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Freeland Park, Wareham Road Lytchett Matravers, Poole, Dorset, BH16 6FH, United Kingdom

      IIF 202
  • Smith, Matthew
    United Kingdom director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6 High Street, Suite 1, Windsor, Berks, SL4 1LD, United Kingdom

      IIF 203
  • Smith, Matthew
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 204
  • Smith, Matthew James
    British massage therapist born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 205
  • Smith, Matthew James
    British company director born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 206
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 207 IIF 208
  • Smith, Matthew James
    British software engineer born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 209
  • Smith, Matthew Paul
    British interior designer born in April 1983

    Resident in England

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

      IIF 210
  • Smith, Matthew Robert
    British certified accountant born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 211
  • Matthew James Smith
    British born in September 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Muncaster Close, Leicester, Leicestershire, LE9 6HL, United Kingdom

      IIF 212
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 213
  • Mr Matthew Robert Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 389, Ringwood Road, Poole, Dorset, BH12 4LT, United Kingdom

      IIF 214
  • Smith, Matthew
    British company director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Matthew
    British director born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Mulberry Way, Armthorpe, Doncaster, DN3 3UE, England

      IIF 220
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 221
    • icon of address 51 Clarkegrove Road, Sheffield, S10 2NH, United Kingdom

      IIF 222
    • icon of address 1 Malthouse Court, Witney Lane, Leafield, Witney, OX29 9AA, England

      IIF 223
  • Smith, Matthew
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regina Mills, Gibson Street, Bradford, BD3 9TR, England

      IIF 224
  • Smith, Matthew
    British consultant born in December 1978

    Resident in Cambodia

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

      IIF 225
  • Smith, Matthew
    British director born in December 1978

    Resident in China

    Registered addresses and corresponding companies
    • icon of address A1, 7-3-313, Huajiadi Chaoyang District, Beijing, 10012, China

      IIF 226
  • Smith, Matthew
    British director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 227
  • Smith, Matthew
    British maintaince electrical born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, GL17 0DD, England

      IIF 228
  • Smith, Matthew
    British solicitor born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6-8, Mariners Road, Crosby, Liverpool, L23 6SX, England

      IIF 229
  • Smith, Matthew
    British director born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 230
  • Smith, Matthew
    British kitchen fitter born in September 1991

    Resident in England

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

      IIF 231
  • Smith, Matthew
    British director born in October 2001

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, B60 3AL, United Kingdom

      IIF 232 IIF 233 IIF 234
  • Smith, Matthew David
    British salesman

    Registered addresses and corresponding companies
    • icon of address Cobwebs Courtyard, Hurdle Tree Bank, Whaplode St. Catherines, Spalding, Lincolnshire, PE12 6SA

      IIF 235
  • Smith, Matthew Frewen
    British company director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Church Road, Cheadle Hulme, Cheadle, SK8 7JB, England

      IIF 236
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 237
  • Smith, Matthew Frewen
    British director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 249a, London Road, Hazel Grove, Stockport, SK7 4PL, England

      IIF 238
  • Smith, Matthew Frewen
    British managing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 239
  • Smith, Matthew Frewen
    British marketeer born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 240
  • Smith, Matthew Frewen
    British marketing director born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 241
  • Smith, Matthew Lee
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton-upon-humber, Lincolnshire, DN18 5BF, England

      IIF 242
  • Smith, Matthew Lee
    British managing director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hsf Logsitcs Fresh (uk), Lancaster Approach, Killingholme, Grimsby, Ne Lincs, DN40 3JY, United Kingdom

      IIF 243
  • Smith, Matthew Lee
    British planner born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 112, Woodlands Avenue, Immingham, DN40 2LN, England

      IIF 244
  • Smith, Matthew Lee
    British transport manager born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hsf Logistics, Lancaster Approach, Killingholme, Grimsby, Ne Lincs, DN40 3JY, England

      IIF 245
  • Smith, Matthew Paul
    British carpenter born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penpont House, Penpont, Brecon, LD3 8EU, Wales

      IIF 246
  • Mr Matthew Kenneth Smith
    British born in July 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Newenham Road, Great Bookham, Leatherhead, KT23 4NJ, England

      IIF 247
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 248
  • Mr Matthew Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 249
  • Smith, Matthew
    British ceo born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 250
  • Smith, Matthew
    British chairman born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 251
  • Smith, Matthew
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Glenmore Avenue, Shepshed, Loughborough, LE12 9LQ, England

      IIF 252
  • Smith, Matthew
    British director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, United Kingdom

      IIF 253
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 254
  • Smith, Matthew
    British spray plasterer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH, United Kingdom

      IIF 255
  • Smith, Matthew
    British finance director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Church Farm, Church Road, Tunstead, Norwich, Norfolk, NR12 8RQ

      IIF 256
    • icon of address Church Farm, Tunstead, Norwich, Norfolk, NR12 8RQ

      IIF 257
  • Smith, Matthew
    British company director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 141a, Ilkeston Road, Heanor, Derbyshire, DE75 7LX, England

      IIF 258
  • Smith, Matthew
    British director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 259
  • Smith, Matthew
    British company director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton Upon Humber, Lincolnshire, DN18 5BF, England

      IIF 260
  • Smith, Matthew
    British director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, New Road, Feltham, TW14 9BG, England

      IIF 261
  • Smith, Matthew
    British director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 262
  • Smith, Matthew
    British project manager born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 263
  • Smith, Matthew
    British consultant born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 264
  • Smith, Matthew
    British online job board born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, 10 Osbourne Terrace, Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear, NE2 1NE, United Kingdom

      IIF 265
  • Smith, Matthew
    British student born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Denecroft, Wylam, Northumberland, NE41 8DE, United Kingdom

      IIF 266
  • Smith, Matthew
    British founder born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14971312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 267
  • Smith, Matthew Thomas
    British director born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 268
  • Mr Matthew David Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Dick Turpin Way, Long Sutton, Spalding, Lincs, PE12 9EP, England

      IIF 269
  • Mr Matthew Smith
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 270
  • Smith, Matthew
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 271 IIF 272
  • Smith, Matthew
    British business consultant born in August 1974

    Resident in Malta

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

      IIF 273
  • Smith, Matthew
    British company director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 274
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 275
  • Smith, Matthew
    British director born in August 1974

    Resident in Malta

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

      IIF 276
  • Smith, Matthew Robert
    British accountant born in January 1970

    Registered addresses and corresponding companies
    • icon of address 9a Queens Road, Twickenham, Middlesex, TW1 4EZ

      IIF 277
  • Smith, Matthew William
    British chief executive born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 278 IIF 279
  • Smith, Matthew William
    British chief executive officer born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 280
  • Smith, Matthew William
    British company director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 281
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, Wales

      IIF 282
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 283
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 284
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, Wales

      IIF 285 IIF 286
  • Smith, Matthew William
    British company secretary/director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 287
  • Smith, Matthew William
    British director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 288
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 289
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 290 IIF 291
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 292
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 293 IIF 294 IIF 295
    • icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, NP16 6UN, Wales

      IIF 296
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 297 IIF 298 IIF 299
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 300 IIF 301 IIF 302
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 306
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 307 IIF 308
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 309
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un

      IIF 310
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 311
    • icon of address The Oaks, Red House Lane, Chepstow, Shirenewton, Monmouthshire, NP16 6RL, United Kingdom

      IIF 312
  • Smith, Matthew William
    British director and company secretary born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 313 IIF 314
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 315
  • Smith, Matthew William
    British managing director born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 316
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 317
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 318 IIF 319
  • Mr Matthew Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Eva Lett House, 1 South Crescent, Ripon, HG4 1SN, England

      IIF 320
  • Mr Matthew Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 321
  • Mr Matthew Smith
    British born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Higher Bridge Street, Bolton, Lancashire, BL1 2HA, England

      IIF 322
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 323
    • icon of address Rushes House, 2 St. Martins Road, Marple, Stockport, SK6 7BY, England

      IIF 324
  • Mr Matthew Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Rsz Accountancy, Archdeacons House, Northgate Street, Ipswich, Suffolk, IP1 3BX, England

      IIF 325
  • Mr Matthew Stephen Smith
    Welsh born in October 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124-128, City Road, London, EC1V 2NX, England

      IIF 326
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 327
    • icon of address 29, Mynydd Garn Lwyd Road, Morriston, Swansea, SA6 7PB, Wales

      IIF 328
    • icon of address 99, Martin Street, Morriston, Swansea, SA6 7BL, Wales

      IIF 329
  • Smith, Matthew
    British software developer born in March 1973

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 330
  • Smith, Matthew
    English director born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 331
  • Smith, Matthew Adam
    Scottish company director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 332
  • Smith, Matthew Adam
    Scottish director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 333
  • Smith, Matthew Adam
    Scottish managing director born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birchwood Works, Kinellar, Aberdeen, AB21 0SH, Scotland

      IIF 334
    • icon of address Birchwood Works, Kinellar, Blackburn, Aberdeen, AB21 0SH, Scotland

      IIF 335
  • Mr Mathew Smith
    British born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 336
  • Mr Matthew David James Smith
    English born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Pullan Drive, Eccleshill, Bradford, BD2 3RW, United Kingdom

      IIF 337
  • Mr Matthew Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 338
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 339 IIF 340
  • Mr Matthew Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, England

      IIF 341
  • Mr Matthew Smith
    British born in March 1977

    Resident in England

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

      IIF 342
  • Mr Matthew Smith
    British born in June 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Gray's Inn Road, Fourth Floor, London, WC1X 8AL, England

      IIF 343
  • Mr Matthew Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Darley Abbey Mills, Darley Abbey, Derby, DE22 1DZ, England

      IIF 344
  • Mr Matthew Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset, BS22 8NG

      IIF 345
  • Mr Matthew Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 013 Adamson House, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2YY, England

      IIF 346
  • Mr Matthew Smith
    British born in March 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Clover Road, Flitwick, Bedford, Bedfordshire, MK45 1PQ

      IIF 347
  • Smith, Matthew
    English arborist born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 348
  • Smith, Matthew
    English roofer born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 349
  • Mr Matthew Smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Chiswick High Road, London, W4 2ND, England

      IIF 350
    • icon of address Westgate House, 15 Royland Road, Loughborough, LE11 2EH

      IIF 351
    • icon of address 38, Staplehurst Gardens, Margate, Kent, CT9 3JD, United Kingdom

      IIF 352
  • Mr Matthew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, Twisleton Court, Priory Hill, Dartford, Kent, DA1 2EN, England

      IIF 353
  • Mr Matthew Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sunnyside, New Road, Feltham, TW14 9BG, England

      IIF 354
  • Mr Matthew Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, BH16 6FA, United Kingdom

      IIF 355
  • Mr Matthew Smith
    British born in July 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Doebank Mere Green, Hanbury, Droitwich, WR9 7DZ, England

      IIF 356
  • Mr Matthew Smith
    British born in September 1990

    Resident in India

    Registered addresses and corresponding companies
    • icon of address 2, Frederick Street, Kings Cross, London, WC1X 0ND, United Kingdom

      IIF 357
  • Mr Matthew Smith
    British born in September 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14971312 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 358
  • Smith, Matthew
    English roofer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxborough Close, Slough, SL3 8PU, England

      IIF 359
  • Smith, Matthew
    English director born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 17, Ingles Manor, Castle Hill Avenue, Folkestone, Kent, CT20 2RD, England

      IIF 360
  • Smith, Matthew
    English digital marketing director born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 361
  • Smith, Matthew James Peter
    British company director born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 362
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 363
  • Matthew Smith
    British born in December 1978

    Resident in Cambodia

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

      IIF 364
  • Mr Matthew Frewen Bosanko Smith
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Montreux Gardens, Bramhall, SK7 3EF, United Kingdom

      IIF 365
  • Mr Matthew Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 366
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow, NP16 6UN

      IIF 367
    • icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield, S4 7WW

      IIF 368
  • Mr Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 5, South Charlotte Street, Edinburgh, EH2 4AN, Scotland

      IIF 369
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 370
  • Mr Matthew Smith
    British born in April 2019

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31 Wilmslow Road, Cheadle, Cheshire, SK8 1DR, United Kingdom

      IIF 371
  • Smith, Matthew
    British

    Registered addresses and corresponding companies
    • icon of address 17c Lucien Road, Tooting Bec, London, SW17 8HS

      IIF 372
  • Smith, Matthew
    British company director

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, United Kingdom

      IIF 373
  • Smith, Matthew
    British director

    Registered addresses and corresponding companies
    • icon of address 171-173, Gray's Inn Road, London, WC1X 8UE

      IIF 374
  • Smith, Matthew
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 1, First Floor, Coachworks Arcade, Northgate Street, Chester, CH1 2EY, England

      IIF 375
  • Smith, Matthew
    English director born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 376
  • Bergmann Smith, Matthew John
    British sales manager born in July 1972

    Resident in Sweden

    Registered addresses and corresponding companies
    • icon of address Chermin Des Versanne 3, Chermin Des Versanne 3, 1971 Grimisuat, Switzerland

      IIF 377
  • Bergmann-smith, Matthew John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hampden House, Warpsgrove Lane, Chalgrove, Oxford, OX44 7RW, England

      IIF 378
  • Matthew Smith
    British born in December 1978

    Resident in Gabon

    Registered addresses and corresponding companies
    • icon of address Ecole Ruban Vert, Batterie Iv, Libreville, 00200, Gabon

      IIF 379
    • icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, 2144, Gabon

      IIF 380
  • Mr Matt Smith
    British born in March 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 91, Chevening Road, London, NW6 6DA, England

      IIF 381
  • Mr Matthew Daniel Smith
    British born in October 1995

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Rectory Road, Ashton-in-makerfield, Wigan, WN4 0QF, England

      IIF 382
  • Mr Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 70, St. Cross Road, Winchester, SO23 9PS, United Kingdom

      IIF 383
  • Mr Matthew Paul Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew Smith
    English born in November 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Close, Bilton, Rugby, CV22 7BB, England

      IIF 391
  • Smith, Mathew
    born in November 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside, L18 1HQ, United Kingdom

      IIF 392
  • Smith, Matthew David

    Registered addresses and corresponding companies
    • icon of address 3 Doolittle Yard, Froghall Road, Ampthill, Bedford, MK45 2NW, England

      IIF 393
  • Bergmann -smith, Matthew John
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 394 IIF 395
  • Matthew Smith
    British born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
  • Mr Matthew James Smith
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, England

      IIF 398
    • icon of address 38, Annesley Drive, Croydon, CR0 8QX, United Kingdom

      IIF 399
    • icon of address 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 400
  • Mr Matthew Jonathan Smith
    British born in October 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 401
  • Mr Matthew Lee Smith
    British born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Cottingham Court, Barton-upon-humber, Lincolnshire, DN18 5BF, England

      IIF 402
    • icon of address 112, Woodlands Avenue, Immingham, DN40 2LN, England

      IIF 403
    • icon of address Hsf Logistics (uk), Killingholme Airfield, North Killingholme, Immingham, DN40 3JY, England

      IIF 404
    • icon of address Hsf Fresh Logistics (uk), Lancaster Approach, Killingholme, Killingholme, Ne Lincs, DN40 3JY, United Kingdom

      IIF 405
  • Mr Matthew Paul Smith
    British born in April 1983

    Resident in England

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

      IIF 406
  • Mr Matthew Paul Smith
    British born in April 2016

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Well Oaks, Crossways, West Chiltington, Pulborough, RH20 2QY, England

      IIF 407
  • Mr Matthew Smith
    English born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, New Fairplace Hill, Burgess Hill, RH15 8GL, England

      IIF 408 IIF 409
  • Matthew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Finserv Ltd, Enterprise House, Station Street, Bishops Castle, Shropshire, SY9 5AQ

      IIF 410
    • icon of address 60, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 411
  • Mr Matthew David Smith
    English born in July 1979

    Resident in England

    Registered addresses and corresponding companies
  • Mr Matthew James Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Burnett Road, Streetly, Sutton Coldfield, West Midlands, B74 3EJ, England

      IIF 414
  • Mr Matthew James Smith
    British born in August 1999

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Black Poplar Barn, Hollow Lane, Colton, Rugeley, Staffordshire, WS15 3LQ, United Kingdom

      IIF 415
    • icon of address Black Poplar Barn, Hollow Lane, Rugeley, WS15 3LQ, England

      IIF 416 IIF 417
  • Mr Matthew Paul Smith
    British born in April 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Penpont House, Penpont, Brecon, LD3 8EU, Wales

      IIF 418
  • Mr Matthew Robert Smith
    British born in January 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Heygate Street, Market Harborough, LE16 7JR, England

      IIF 419 IIF 420
  • Mr Matthew Smith
    English born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Foxborough Close, Slough, SL3 8PU, England

      IIF 421
  • Mr Matthew Smith
    English born in July 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Beatrice Road, Capel-le-ferne, Folkestone, CT18 7LH, England

      IIF 422
  • Mr Matthew Smith
    English born in July 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Portland House, Belmont Business Park, Durham, DH1 1TW, United Kingdom

      IIF 423
  • Smith, Matthew William

    Registered addresses and corresponding companies
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 424
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN

      IIF 425
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 426
  • Smith, Matthew William
    born in January 1996

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millenium House, Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6YN

      IIF 427
  • Mr Matthew Frewen Smith
    British born in November 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Capital House, Church Road, Cheadle Hulme, Cheadle, SK8 7JB, England

      IIF 428
    • icon of address 249a, London Road, Hazel Grove, Stockport, SK7 4PL, England

      IIF 429
    • icon of address 8, Montreux Gardens, Bramhall, Stockport, SK7 3EF, England

      IIF 430 IIF 431 IIF 432
  • Mr Matthew Smith
    English born in August 1974

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 434
  • Mr Matthew Thomas Smith
    British born in September 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Jordans Close, Guildford, GU1 2PB, England

      IIF 435
  • Smith, Matthew James

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

      IIF 436
  • Young, Emily Frances Mary Jamieson
    British marketing born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 437
  • Mr Matthew Adam Smith
    Scottish born in July 1997

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birchwood Works, Kinellar, Aberdeen, AB21 0SH, Scotland

      IIF 438
    • icon of address Birchwood Works, Kinellar, Blackburn, Aberdeen, AB21 0SH, Scotland

      IIF 439
    • icon of address Unit 4, Kirkhill Place, Dyce, Aberdeen, AB21 0GU, Scotland

      IIF 440 IIF 441
  • Bergmann Smith, Matthew John
    born in July 1972

    Resident in Switzerland

    Registered addresses and corresponding companies
    • icon of address The Courtyard, Hall Lane, Wincham, Northwich, Cheshire

      IIF 442
  • Mr Matthew William Smith
    British born in January 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 443
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 444
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 445
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 446
    • icon of address Millennium House, Newhouse Farm Industrial Estate, Mathern, Chepstow, NP16 6UN, Wales

      IIF 447 IIF 448 IIF 449
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, NP16 6UN

      IIF 453 IIF 454 IIF 455
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire, NP16 6UN

      IIF 457
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 458 IIF 459
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, NP16 6UN

      IIF 460
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL

      IIF 461
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 462
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire, NP16 6UN

      IIF 463
    • icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 464
    • icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire, NP16 6UN

      IIF 465
    • icon of address Rdp Law Limited, Wentwood House, Langstone Business Village, Langstone, Newport, NP18 2HJ, Wales

      IIF 466
    • icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset, TA9 4QS, United Kingdom

      IIF 467
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 468 IIF 469
    • icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 470
    • icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire, NP16 6UN

      IIF 471
    • icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, NP16 6UN

      IIF 472 IIF 473 IIF 474
    • icon of address Unit 3, Mamhilad Technology Park, Mamhilad, Pontypool, NP4 0JJ, Wales

      IIF 475 IIF 476
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address Millennium House, Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, NP16 6UN, United Kingdom

      IIF 477 IIF 478
    • icon of address Millennium House, Severn Link Distribution Centre, Mathern, Chepstow, NP16 6UN, United Kingdom

      IIF 479 IIF 480 IIF 481
    • icon of address The Oaks, Red House Lane, Shirenewton, Chepstow, Monmouthshire, NP16 6RL, United Kingdom

      IIF 483 IIF 484 IIF 485
    • icon of address The Oaks, Shirenewton, Chepstow, NP16 6RL, United Kingdom

      IIF 486
    • icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom

      IIF 487
    • icon of address 50, Princes Street, Ipswich, IP1 1RJ, United Kingdom

      IIF 488
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 489 IIF 490 IIF 491
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 493
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, United Kingdom

      IIF 494
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 495
    • icon of address 6, Chapel View, Longframlington, Morpeth, NE65 8FA, England

      IIF 496
    • icon of address 341 Maritime Court, 295 Ordsall Lane, Salford, M5 3QF, England

      IIF 497
  • Mrs Emily Frances Mary Jamieson Young
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 498
  • Mr Matthew James Peter Smith
    British born in May 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 499
    • icon of address 10, Old Spot Way, Winsford, CW7 1GL, England

      IIF 500
  • Mr Matthew John Bergmann Smith
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 501
  • Mr Matthew John Bergmann-smith
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Highclear, Cot Lane, Chidham, Chichester, PO18 8SP, England

      IIF 502
child relation
Offspring entities and appointments
Active 237
  • 1
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-27 ~ now
    IIF 376 - Director → ME
    icon of calendar 2024-09-27 ~ now
    IIF 488 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-27 ~ now
    IIF 434 - Ownership of shares – 75% or moreOE
    IIF 434 - Ownership of voting rights - 75% or moreOE
    IIF 434 - Right to appoint or remove directorsOE
  • 2
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-30 ~ now
    IIF 276 - Director → ME
    icon of calendar 2024-09-30 ~ now
    IIF 489 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-30 ~ now
    IIF 396 - Ownership of shares – 75% or moreOE
    IIF 396 - Ownership of voting rights - 75% or moreOE
  • 3
    A.F. SMITH AND SON (COACH BUILDERS) LIMITED - 2024-02-14
    icon of address C/o Azets Westpoint, Lynch Wood, Peterborough, Cambridgeshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,474 GBP2024-03-31
    Officer
    icon of calendar 2022-01-19 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-01-19 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Haigh Side Farm Low Shops Lane, Rothwell, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-11-17 ~ dissolved
    IIF 77 - Director → ME
  • 5
    icon of address 19 Wilson Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-16 ~ dissolved
    IIF 41 - Director → ME
  • 6
    icon of address Unit 4 Kirkhill Place, Dyce, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 333 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 440 - Right to appoint or remove directorsOE
    IIF 440 - Ownership of voting rights - 75% or moreOE
    IIF 440 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 10 Burnett Road, Streetly, Sutton Coldfield, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,866 GBP2025-02-28
    Officer
    icon of calendar 2021-02-04 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 414 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 32 Higher Bridge Street, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -873 GBP2025-03-31
    Officer
    icon of calendar 2023-01-11 ~ now
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 322 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Foxborough Close, Slough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-04 ~ dissolved
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2023-02-04 ~ dissolved
    IIF 421 - Right to appoint or remove directorsOE
  • 10
    icon of address 15 Beatrice Road, Capel-le-ferne, Folkestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    695 GBP2020-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 422 - Right to appoint or remove directorsOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-08 ~ now
    IIF 206 - Director → ME
  • 12
    BROTHER BEAR FARM LTD - 2021-12-01
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-23 ~ dissolved
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ dissolved
    IIF 447 - Right to appoint or remove directorsOE
    IIF 447 - Ownership of voting rights - 75% or moreOE
    IIF 447 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 64 Derwent Close, Rugby, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-18 ~ dissolved
    IIF 242 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ dissolved
    IIF 402 - Ownership of voting rights - 75% or moreOE
    IIF 402 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 11 Poynton Drive, Dinnington, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-25 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address Summit House 170, Finchley Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-07 ~ dissolved
    IIF 190 - Director → ME
  • 16
    icon of address 5 South Charlotte Street, Edinburgh, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-12 ~ now
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 3 Mamhilad Technology Park, Mamhilad, Pontypool, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-02 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2025-05-02 ~ now
    IIF 475 - Ownership of shares – More than 50% but less than 75%OE
    IIF 475 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 475 - Right to appoint or remove directorsOE
  • 18
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2017-07-05 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ now
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2 Building 2, Ground Floor, Guildford Business Park, Guildford, Surrey, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    114,654 GBP2025-01-31
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Has significant influence or controlOE
  • 20
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    -57,379 GBP2024-08-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 39 Holburne Park, Bathwick, Bath, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -3,456 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 2023-09-06 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-09-06 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address 3 Park Farm Close, Bilton, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,991 GBP2024-12-31
    Officer
    icon of calendar 2012-12-03 ~ now
    IIF 331 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 391 - Ownership of voting rights - 75% or moreOE
    IIF 391 - Ownership of shares – 75% or moreOE
  • 23
    RED DOT 3 DEVELOPMENTS LTD - 2021-12-08
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    20,494 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 285 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 469 - Right to appoint or remove directorsOE
    IIF 469 - Ownership of voting rights - 75% or moreOE
    IIF 469 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 64 Derwent Close, Rugby, Warwickshire, Warwickshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-02 ~ dissolved
    IIF 260 - Director → ME
  • 25
    icon of address Unit 8 Twisleton Court, Priory Hill, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -187,996 GBP2024-07-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 259 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ now
    IIF 353 - Ownership of shares – 75% or moreOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 38 Staplehurst Gardens, Margate, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 352 - Ownership of voting rights - 75% or moreOE
    IIF 352 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 57 Pullan Drive, Eccleshill, Bradford, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-05-31 ~ dissolved
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Ashley Cottage, 133a Bath Road, Atworth, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2021-01-21 ~ dissolved
    IIF 191 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 191 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 29 Mynydd Garn Lwyd Road, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 328 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,940 GBP2021-10-31
    Officer
    icon of calendar 2018-04-05 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 133 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 133 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-07-25 ~ dissolved
    IIF 82 - Director → ME
    icon of calendar 2023-07-25 ~ dissolved
    IIF 490 - Secretary → ME
    Person with significant control
    icon of calendar 2023-07-25 ~ dissolved
    IIF 152 - Right to appoint or remove directorsOE
    IIF 152 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 152 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    LUCENTSYS MEDIA VISION LTD - 2015-10-22
    icon of address Well Oaks Crossways, West Chiltington, Pulborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-06-30
    Officer
    icon of calendar 2014-06-19 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 407 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 54f Adlington Business Park, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-01-08 ~ dissolved
    IIF 241 - Director → ME
    Person with significant control
    icon of calendar 2024-01-08 ~ dissolved
    IIF 431 - Right to appoint or remove directorsOE
    IIF 431 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 431 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address International House 124 Cromwell Road, Kensington, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 226 - Director → ME
  • 35
    icon of address Millennium House, Severnlink Distribution Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-04-25 ~ now
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 471 - Right to appoint or remove directors as a member of a firmOE
    IIF 471 - Ownership of shares – 75% or moreOE
  • 36
    CONSTRUCTION METAL FORMING LIMITED - 2018-12-13
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 32 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 480 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2014-09-17 ~ now
    IIF 288 - Director → ME
    icon of calendar 2014-09-17 ~ now
    IIF 477 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 443 - Has significant influence or controlOE
    IIF 443 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 443 - Ownership of shares – 75% or more as a member of a firmOE
  • 38
    icon of address 24 Oswald Road, Chorlton Cum, Hardy, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-02-07 ~ dissolved
    IIF 149 - Director → ME
  • 39
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-25 ~ now
    IIF 308 - Director → ME
    icon of calendar 2016-11-25 ~ now
    IIF 486 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 450 - Has significant influence or controlOE
  • 40
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    8,397,218 GBP2025-03-31
    Officer
    icon of calendar 2005-09-30 ~ now
    IIF 284 - Director → ME
  • 41
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-03-22 ~ now
    IIF 33 - Director → ME
    icon of calendar 2017-03-22 ~ now
    IIF 481 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 1 Hamley Court, Bodmin
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,891 GBP2020-04-30
    Officer
    icon of calendar 2013-10-09 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    CRIMSON FRESH CONSULTANCY LTD - 2014-08-01
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (2 parents)
    Equity (Company account)
    420,413 GBP2024-08-31
    Officer
    icon of calendar 2010-08-24 ~ now
    IIF 6 - Director → ME
    icon of calendar 2010-08-24 ~ now
    IIF 393 - Secretary → ME
  • 45
    icon of address 3 Doolittle Yard Froghall Road, Ampthill, Bedford, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    173,762 GBP2024-08-31
    Officer
    icon of calendar 2015-05-13 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 24 A Atlas Road, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Rushes House 2 St. Martins Road, Marple, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    27,796 GBP2025-03-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2023-04-01 ~ now
    IIF 324 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address 171-173 Gray's Inn Road, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20,689 GBP2018-03-31
    Officer
    icon of calendar 2002-04-18 ~ dissolved
    IIF 72 - Director → ME
    icon of calendar 2004-12-06 ~ dissolved
    IIF 374 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address Capital House Church Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,440 GBP2025-03-31
    Officer
    icon of calendar 2020-03-23 ~ now
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2020-03-23 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 428 - Ownership of shares – More than 25% but not more than 50%OE
  • 50
    HARTLEY ACCOUNTING SERVICES LIMITED - 2021-01-21
    icon of address 45 Heygate Street, Market Harborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2016-08-25 ~ now
    IIF 17 - Director → ME
    icon of calendar 2016-08-25 ~ now
    IIF 493 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-25 ~ now
    IIF 420 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address 65 Oak Grove, Poynton, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-23 ~ dissolved
    IIF 53 - Director → ME
  • 52
    HYBRID DIESEL LTD - 2022-09-12
    icon of address 28 Newenham Road, Great Bookham, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2024-11-30
    Officer
    icon of calendar 2018-11-07 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ now
    IIF 247 - Right to appoint or remove directorsOE
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 53
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,729 GBP2025-04-30
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 338 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 338 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-01-04 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-05 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2020-05-05 ~ dissolved
    IIF 495 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ dissolved
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-22 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ dissolved
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address 4th Floor 4 Tabernacle Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    748 GBP2024-04-30
    Officer
    icon of calendar 2021-04-03 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ now
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 150 - Ownership of shares – More than 50% but less than 75%OE
  • 58
    icon of address Ground Floor, Seneca House Links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73,560 GBP2019-03-31
    Officer
    icon of calendar 2017-01-06 ~ dissolved
    IIF 437 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 498 - Has significant influence or control over the trustees of a trustOE
    IIF 498 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 498 - Ownership of voting rights - 75% or moreOE
    IIF 498 - Ownership of shares – 75% or moreOE
  • 59
    ABSENCE MANAGER (IPR) LIMITED - 2015-10-19
    URBANPRIZE LIMITED - 2006-02-04
    icon of address Highclear Cot Lane, Chidham, Chichester, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2013-04-08 ~ now
    IIF 394 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ now
    IIF 501 - Has significant influence or controlOE
  • 60
    EMPACTIS LTD - 2015-10-16
    icon of address Hampden House Warpsgrove Lane, Chalgrove, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-01 ~ dissolved
    IIF 378 - Director → ME
  • 61
    VOICESCAPE SERVICES LIMITED - 2005-08-30
    ABSENCE MANAGER LIMITED - 2015-10-16
    GETMEDIA LIMITED - 2001-09-12
    VOICESCAPE LIMITED - 2004-12-15
    SONGPLAYER LIMITED - 2004-05-04
    icon of address Highclear Cot Lane, Chidham, Chichester, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-09-26 ~ now
    IIF 395 - Director → ME
    Person with significant control
    icon of calendar 2016-06-21 ~ now
    IIF 502 - Has significant influence or controlOE
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,721 GBP2024-09-30
    Officer
    icon of calendar 2022-09-07 ~ now
    IIF 104 - Director → ME
  • 63
    icon of address 8 Montreux Gardens, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-13 ~ dissolved
    IIF 240 - Director → ME
    Person with significant control
    icon of calendar 2022-01-13 ~ dissolved
    IIF 430 - Right to appoint or remove directorsOE
    IIF 430 - Ownership of voting rights - 75% or moreOE
    IIF 430 - Ownership of shares – 75% or moreOE
  • 64
    icon of address Country Boarding For Cats And Dogs Gannock Lane, Slip End, Baldock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2025-07-02 ~ now
    IIF 384 - Ownership of shares – 75% or moreOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
  • 65
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-22 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2025-05-22 ~ now
    IIF 387 - Ownership of shares – 75% or moreOE
  • 66
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 320 Firecrest Court Centre Park, Warrington, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    58,955 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 2013-06-11 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ now
    IIF 270 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 270 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    icon of address 1 Latimer Road, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-04-07 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ now
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2005-01-13 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 474 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    36,246 GBP2024-07-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 234 - Director → ME
  • 72
    icon of address 3000 3000 Cathedral Hill, Guildford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 83 - Director → ME
  • 73
    icon of address 3000 Cathedral Hill Cathedral Hill Industrial Estate, Guildford, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 85 - Director → ME
  • 74
    icon of address 4 New Fairplace Hill, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 348 - Director → ME
    Person with significant control
    icon of calendar 2024-08-01 ~ now
    IIF 408 - Ownership of shares – 75% or moreOE
    IIF 408 - Right to appoint or remove directorsOE
    IIF 408 - Ownership of voting rights - 75% or moreOE
  • 75
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 413 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 413 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 413 - Right to appoint or remove directorsOE
  • 76
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (3 parents)
    Equity (Company account)
    921 GBP2023-08-31
    Officer
    icon of calendar 2023-10-01 ~ now
    IIF 173 - Director → ME
  • 77
    icon of address 45 Heygate Street, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    icon of address 8 Cavendish Road, Woking, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 126 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,921 GBP2023-12-31
    Person with significant control
    icon of calendar 2020-12-24 ~ dissolved
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    icon of address Underwood, Westerham Road, Keston, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ dissolved
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 81
    icon of address 20 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -55,967 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-01-25 ~ now
    IIF 342 - Ownership of shares – More than 25% but not more than 50%OE
  • 82
    icon of address Flat 403 417 Wick Lane, Hackney Wick, London, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,768 GBP2018-03-31
    Officer
    icon of calendar 2016-06-15 ~ dissolved
    IIF 216 - Director → ME
  • 83
    icon of address 4385, 10291001: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 250 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 379 - Has significant influence or control as a member of a firmOE
    IIF 379 - Has significant influence or controlOE
    IIF 379 - Right to appoint or remove directorsOE
    IIF 379 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 379 - Ownership of voting rights - 75% or moreOE
    IIF 379 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 379 - Ownership of shares – 75% or moreOE
  • 84
    icon of address Birchwood Works Kinellar, Blackburn, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 335 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 439 - Ownership of shares – 75% or moreOE
    IIF 439 - Ownership of voting rights - 75% or moreOE
    IIF 439 - Right to appoint or remove directorsOE
  • 85
    icon of address Fengate, Peterborough, Cambs
    Active Corporate (5 parents)
    Equity (Company account)
    1,691,520 GBP2024-03-31
    Officer
    icon of calendar 2018-07-25 ~ now
    IIF 57 - Director → ME
  • 86
    icon of address 2 Frederick Street, Kings Cross, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10,731 GBP2023-12-31
    Officer
    icon of calendar 2021-12-14 ~ dissolved
    IIF 264 - Director → ME
    Person with significant control
    icon of calendar 2021-12-14 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 87
    icon of address Eva Lett House, 1 South Crescent, Ripon, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,300 GBP2024-12-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 320 - Ownership of shares – 75% or moreOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
  • 88
    icon of address 22 Berriman Drive, Driffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-03-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-20 ~ dissolved
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Ownership of shares – 75% or moreOE
  • 89
    K & S (243) LIMITED - 1995-10-13
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (4 parents)
    Current Assets (Company account)
    26,160 GBP2024-07-31
    Officer
    icon of calendar 2020-06-26 ~ now
    IIF 282 - Director → ME
  • 90
    icon of address C/o Azets, Westpoint, Lynchwood, Peterborough, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 59 - Director → ME
  • 91
    icon of address 20 Aviemore Drive, Fearnhead, Warrington, Cheshire
    Active Corporate (9 parents)
    Equity (Company account)
    12,259 GBP2024-08-31
    Officer
    icon of calendar 2025-07-02 ~ now
    IIF 87 - Director → ME
  • 92
    BEKKIS LIMITED - 2010-11-18
    TREASURE HUNTING SHOP LIMITED - 2005-03-29
    icon of address Herston Cross House, 230 High, Street, Swanage, Dorset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2017-03-31
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 90 - Director → ME
  • 93
    icon of address 8 Montreux Gardens, Bramhall, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 239 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 433 - Right to appoint or remove directorsOE
    IIF 433 - Ownership of voting rights - 75% or moreOE
    IIF 433 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 429 Didsbury Road Didsbury Road, Stockport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-07-13 ~ dissolved
    IIF 122 - Right to appoint or remove directors as a member of a firmOE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 95
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-24 ~ now
    IIF 225 - Director → ME
    icon of calendar 2024-10-24 ~ now
    IIF 492 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 364 - Ownership of shares – More than 50% but less than 75%OE
    IIF 364 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 364 - Right to appoint or remove directorsOE
  • 96
    icon of address W8a Knoll Business Centre, 325-327 Old Shoreham Road, Hove, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,939 GBP2024-03-31
    Officer
    icon of calendar 2013-03-20 ~ now
    IIF 253 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 350 - Right to appoint or remove directorsOE
    IIF 350 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 350 - Ownership of shares – More than 25% but not more than 50%OE
  • 97
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-19 ~ dissolved
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address Birchwood Works, Kinellar, Aberdeen, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -319 GBP2024-08-31
    Officer
    icon of calendar 2022-08-11 ~ now
    IIF 334 - Director → ME
    Person with significant control
    icon of calendar 2022-08-11 ~ now
    IIF 438 - Ownership of shares – 75% or moreOE
    IIF 438 - Ownership of voting rights - 75% or moreOE
    IIF 438 - Right to appoint or remove directorsOE
  • 99
    icon of address 2nd Floor Exchange Building, 16 St. Cuthberts Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-02 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Exchange Building 2nd Floor, 16 St Cuthbert's Street, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-14 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Ownership of shares – 75% or moreOE
  • 101
    icon of address Bishop Fleming, 16 Queen Square, Bristol
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-21 ~ dissolved
    IIF 9 - Director → ME
    icon of calendar 2007-09-21 ~ dissolved
    IIF 235 - Secretary → ME
  • 102
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents, 18 offsprings)
    Equity (Company account)
    17,009,395 GBP2024-03-31
    Officer
    icon of calendar 2013-10-10 ~ now
    IIF 312 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 453 - Right to appoint or remove directorsOE
    IIF 453 - Ownership of voting rights - 75% or moreOE
    IIF 453 - Ownership of shares – 75% or moreOE
  • 103
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-11-15 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2023-11-15 ~ now
    IIF 451 - Right to appoint or remove directorsOE
    IIF 451 - Ownership of voting rights - 75% or moreOE
    IIF 451 - Ownership of shares – 75% or moreOE
  • 104
    icon of address Millenium House Seven Link Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-07-12 ~ now
    IIF 427 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 366 - Right to appoint or remove membersOE
    IIF 366 - Right to surplus assets - 75% or moreOE
    IIF 366 - Has significant influence or controlOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
  • 105
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2014-03-14 ~ now
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 456 - Right to appoint or remove directorsOE
    IIF 456 - Ownership of voting rights - 75% or moreOE
    IIF 456 - Ownership of shares – 75% or moreOE
  • 106
    icon of address 19 Muncaster Close, Broughton Astley, Leicester, Leicestershire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-05-15 ~ now
    IIF 23 - Director → ME
    icon of calendar 2023-05-15 ~ now
    IIF 436 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-15 ~ now
    IIF 213 - Right to appoint or remove directorsOE
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 4 New Fairplace Hill, Burgess Hill, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 349 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 409 - Ownership of voting rights - 75% or moreOE
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
  • 108
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 449 - Right to appoint or remove directorsOE
    IIF 449 - Ownership of voting rights - 75% or moreOE
    IIF 449 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Suite 1, First Floor Coachworks Arcade, Northgate Street, Chester, England
    Active Corporate (43 parents)
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 375 - LLP Member → ME
  • 110
    icon of address 12 Darley Abbey Mills, Darley Abbey, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    232 GBP2025-03-31
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ now
    IIF 344 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 344 - Ownership of shares – More than 25% but not more than 50%OE
  • 111
    icon of address Fairbank, Chauntry Road, Maidenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    598,735 GBP2023-12-31
    Officer
    icon of calendar 2012-07-31 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 390 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Moorland Cottage, Pannal Road, Follifoot, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    21,125 GBP2025-03-31
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-02-23 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 113
    icon of address Brunel Court, 122 Fore Street, Saltash, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-31 ~ dissolved
    IIF 28 - Director → ME
  • 114
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    333 GBP2024-01-31
    Officer
    icon of calendar 2020-01-28 ~ now
    IIF 38 - Director → ME
  • 115
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-03-18 ~ now
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 116
    icon of address Barbican House, 36 New Street, Plymouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-07 ~ dissolved
    IIF 27 - Director → ME
  • 117
    icon of address Penpont House, Penpont, Brecon, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    384 GBP2024-03-31
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 418 - Right to appoint or remove directorsOE
    IIF 418 - Ownership of voting rights - 75% or moreOE
    IIF 418 - Ownership of shares – 75% or moreOE
  • 118
    icon of address 86 Rectory Road, Ashton-in-makerfield, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    689 GBP2024-09-30
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 382 - Right to appoint or remove directorsOE
    IIF 382 - Ownership of voting rights - 75% or moreOE
    IIF 382 - Ownership of shares – 75% or moreOE
  • 119
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 229 - Director → ME
  • 120
    icon of address Uppington Hollow, Hanbury, Droitwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    777 GBP2024-06-30
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 263 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 356 - Right to appoint or remove directorsOE
  • 121
    icon of address Millennium House Newhouse Farm Ind Estate, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-05-14 ~ now
    IIF 31 - Director → ME
    icon of calendar 2015-05-14 ~ now
    IIF 478 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 444 - Ownership of voting rights - 75% or moreOE
    IIF 444 - Ownership of shares – 75% or moreOE
  • 122
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,189,308 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ now
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ now
    IIF 194 - Has significant influence or controlOE
  • 123
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Est, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2007-09-04 ~ now
    IIF 304 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 470 - Has significant influence or controlOE
    IIF 470 - Right to appoint or remove directorsOE
    IIF 470 - Ownership of voting rights - 75% or moreOE
    IIF 470 - Ownership of shares – 75% or moreOE
  • 124
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 303 - Director → ME
    icon of calendar 2015-11-17 ~ now
    IIF 483 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 462 - Has significant influence or controlOE
  • 125
    icon of address The Oaks Red House Lane, Shirenewton, Chepstow, Monmouthshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 302 - Director → ME
    icon of calendar 2019-03-22 ~ dissolved
    IIF 485 - Secretary → ME
    Person with significant control
    icon of calendar 2019-03-22 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 126
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -324,566 GBP2024-12-31
    Officer
    icon of calendar 2015-08-08 ~ now
    IIF 221 - Director → ME
  • 127
    icon of address Unit 3 Mamhilad Technology Park, Mamhilad, Pontypool, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2024-12-23 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2024-12-23 ~ now
    IIF 476 - Ownership of shares – 75% or moreOE
    IIF 476 - Ownership of voting rights - 75% or moreOE
    IIF 476 - Right to appoint or remove directorsOE
  • 128
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-11-24 ~ now
    IIF 307 - Director → ME
    Person with significant control
    icon of calendar 2016-11-25 ~ now
    IIF 448 - Right to appoint or remove directorsOE
    IIF 448 - Ownership of voting rights - 75% or moreOE
    IIF 448 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ now
    IIF 293 - Director → ME
    icon of calendar 2017-03-31 ~ now
    IIF 482 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-31 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 130
    icon of address 306 Lower Hall Street, St Helens, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 131
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -834 GBP2024-04-30
    Officer
    icon of calendar 2021-04-13 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-04-13 ~ now
    IIF 166 - Right to appoint or remove directorsOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Ownership of shares – 75% or moreOE
  • 132
    icon of address 99 Martin Street, Morriston, Swansea, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 329 - Right to appoint or remove directorsOE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
  • 133
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 327 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 327 - Ownership of shares – More than 25% but not more than 50%OE
  • 134
    icon of address 124-128 City Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,601 GBP2024-04-05
    Officer
    icon of calendar 2023-01-11 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-01-11 ~ dissolved
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 136
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2024-12-04 ~ now
    IIF 417 - Ownership of shares – 75% or moreOE
    IIF 417 - Right to appoint or remove directorsOE
    IIF 417 - Ownership of voting rights - 75% or moreOE
  • 137
    icon of address 22 Clover Road, Flitwick, Bedford, Bedfordshire
    Active Corporate (1 parent)
    Equity (Company account)
    868 GBP2022-03-31
    Officer
    icon of calendar 2014-03-25 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ now
    IIF 347 - Ownership of shares – 75% or moreOE
  • 138
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -92 GBP2024-10-31
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - 75% or moreOE
    IIF 400 - Ownership of shares – 75% or moreOE
  • 139
    icon of address 38 Annesley Drive, Croydon, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 399 - Has significant influence or control as a member of a firmOE
    IIF 399 - Has significant influence or control over the trustees of a trustOE
    IIF 399 - Right to appoint or remove directors as a member of a firmOE
    IIF 399 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 399 - Right to appoint or remove directorsOE
    IIF 399 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 399 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 399 - Ownership of voting rights - 75% or moreOE
    IIF 399 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 399 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 399 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 10 Old Spot Way, Winsford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-31 ~ dissolved
    IIF 363 - Director → ME
    Person with significant control
    icon of calendar 2022-03-31 ~ dissolved
    IIF 500 - Right to appoint or remove directorsOE
    IIF 500 - Ownership of voting rights - 75% or moreOE
    IIF 500 - Ownership of shares – 75% or moreOE
  • 141
    icon of address Kemp House, 152-160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 494 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 142
    icon of address 152 -106 City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-07 ~ dissolved
    IIF 25 - Director → ME
  • 143
    icon of address 19 Muncaster Close, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    icon of calendar 2022-05-26 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2022-05-26 ~ dissolved
    IIF 212 - Right to appoint or remove directorsOE
    IIF 212 - Ownership of voting rights - 75% or moreOE
    IIF 212 - Ownership of shares – 75% or moreOE
  • 144
    icon of address 141a Ilkeston Road, Heanor, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-15 ~ dissolved
    IIF 258 - Director → ME
  • 145
    MLS LOGISTICS LTD - 2024-01-04
    icon of address 112 Woodlands Avenue, Immingham, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    159,240 GBP2024-04-30
    Officer
    icon of calendar 2022-04-09 ~ now
    IIF 244 - Director → ME
    Person with significant control
    icon of calendar 2022-04-09 ~ now
    IIF 403 - Right to appoint or remove directorsOE
    IIF 403 - Ownership of voting rights - 75% or moreOE
    IIF 403 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-18 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2025-06-18 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 147
    icon of address Sunnyside, New Road, Feltham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ dissolved
    IIF 261 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 354 - Ownership of shares – 75% or moreOE
  • 148
    icon of address 34, Booth Street, Manchester, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-08-31
    Officer
    icon of calendar 2015-06-18 ~ dissolved
    IIF 79 - Director → ME
  • 149
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2009-08-19 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 458 - Has significant influence or control as a member of a firmOE
    IIF 458 - Right to appoint or remove directors as a member of a firmOE
    IIF 458 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 458 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 150
    icon of address 4385, 14971312 - Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-06-30 ~ dissolved
    IIF 267 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ dissolved
    IIF 358 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 358 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 358 - Right to appoint or remove directorsOE
  • 151
    icon of address Lytchett House, 13 Freeland Park, Wareham Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-13 ~ dissolved
    IIF 262 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ dissolved
    IIF 355 - Right to appoint or remove directorsOE
    IIF 355 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 355 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-25 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2024-09-25 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 153
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -24,192 GBP2025-04-30
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 136 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 154
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    623 GBP2025-04-30
    Officer
    icon of calendar 2024-04-30 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-04-30 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    icon of address 14 Basing Hill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -146,012 GBP2024-12-31
    Officer
    icon of calendar 2019-12-10 ~ now
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50%OE
  • 156
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 157
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-03 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-04-03 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 158
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow Np166un
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-03-10 ~ dissolved
    IIF 310 - Director → ME
  • 159
    NORTHERN STEEL DECKING INSTALATIONS LTD - 2006-12-11
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (2 parents)
    Officer
    icon of calendar 2006-01-17 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 472 - Right to appoint or remove directorsOE
    IIF 472 - Ownership of voting rights - 75% or moreOE
    IIF 472 - Ownership of shares – 75% or moreOE
  • 160
    icon of address Millennium House Severn Link, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    3,413,741 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 464 - Right to appoint or remove directorsOE
    IIF 464 - Ownership of voting rights - 75% or moreOE
    IIF 464 - Ownership of shares – 75% or moreOE
  • 161
    icon of address Flat 62 A Citipeak Appartments, 874 Wilmslow Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-11 ~ dissolved
    IIF 50 - Director → ME
  • 162
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2009-08-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 454 - Has significant influence or control as a member of a firmOE
    IIF 454 - Right to appoint or remove directors as a member of a firmOE
    IIF 454 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 454 - Ownership of shares – 75% or more as a member of a firmOE
  • 163
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-11 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ dissolved
    IIF 499 - Right to appoint or remove directorsOE
    IIF 499 - Ownership of voting rights - 75% or moreOE
    IIF 499 - Ownership of shares – 75% or moreOE
  • 164
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -98 GBP2024-03-31
    Officer
    icon of calendar 2016-02-24 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 406 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 4385, 10290709: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-07-21 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ dissolved
    IIF 141 - Has significant influence or controlOE
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50%OE
  • 166
    icon of address Capital House Church Road, Cheadle Hulme, Cheadle, England
    Active Corporate (3 parents)
    Equity (Company account)
    254 GBP2024-12-31
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 237 - Director → ME
    Person with significant control
    icon of calendar 2023-12-12 ~ now
    IIF 432 - Right to appoint or remove directorsOE
    IIF 432 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 432 - Ownership of shares – More than 25% but not more than 50%OE
  • 167
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2025-02-26 ~ now
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 168
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    288,106 GBP2024-07-31
    Officer
    icon of calendar 2015-01-08 ~ now
    IIF 61 - Director → ME
  • 169
    icon of address 41 Cowbit Road, Spalding, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2021-12-24 ~ dissolved
    IIF 102 - Director → ME
  • 170
    FROZEN BEAN COMPANY LIMITED - 2004-05-21
    icon of address Church Farm Church Road, Tunstead, Norwich, Norfolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-05-31 ~ now
    IIF 256 - Director → ME
  • 171
    icon of address Church Farm, Tunstead, Norwich, Norfolk
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 257 - Director → ME
  • 172
    icon of address 13 Wareham Road, Lytchett Matravers, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-29 ~ dissolved
    IIF 202 - Director → ME
  • 173
    STUD WELDERS LIMITED - 2011-12-22
    icon of address 1st Floor North Anchor Court, Keen Road, Cardiff
    Liquidation Corporate (8 parents)
    Officer
    icon of calendar 1997-01-01 ~ now
    IIF 301 - Director → ME
  • 174
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 371 - Has significant influence or controlOE
  • 175
    icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -21,493 GBP2020-07-31
    Officer
    icon of calendar 2018-01-22 ~ now
    IIF 230 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 345 - Has significant influence or controlOE
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 176
    icon of address 135 Park Road, Peterborough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-05-31
    Officer
    icon of calendar 2024-05-15 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2024-05-15 ~ now
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 142 - Ownership of shares – More than 50% but less than 75%OE
  • 177
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,406,227 GBP2025-03-31
    Officer
    icon of calendar 2019-08-05 ~ now
    IIF 281 - Director → ME
  • 178
    icon of address Millennium House Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    317,015 GBP2023-03-31
    Officer
    icon of calendar 2019-10-02 ~ now
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2019-10-02 ~ now
    IIF 468 - Right to appoint or remove directorsOE
    IIF 468 - Ownership of voting rights - 75% or moreOE
    IIF 468 - Ownership of shares – 75% or moreOE
  • 179
    icon of address 8 Church Green East, Redditch, Worcestershire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-23 ~ dissolved
    IIF 39 - Director → ME
  • 180
    icon of address Portland House, Belmont Business Park, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    114,400 GBP2024-08-31
    Officer
    icon of calendar 2019-08-23 ~ now
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2019-08-23 ~ now
    IIF 423 - Right to appoint or remove directorsOE
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
  • 181
    icon of address 14 Basing Hill, Golders Green, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    247,871 GBP2025-03-31
    Officer
    icon of calendar 2017-01-04 ~ now
    IIF 217 - Director → ME
    Person with significant control
    icon of calendar 2017-01-04 ~ now
    IIF 339 - Right to appoint or remove directorsOE
    IIF 339 - Ownership of voting rights - 75% or moreOE
    IIF 339 - Ownership of shares – 75% or moreOE
  • 182
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    108,429 GBP2024-07-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 233 - Director → ME
  • 183
    ROMAPACK SOLUTIONS LTD - 2020-12-04
    icon of address Woodberry House, 2 Woodberry Grove, Finchley, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-03 ~ dissolved
    IIF 100 - Director → ME
    icon of calendar 2020-07-03 ~ dissolved
    IIF 487 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-03 ~ dissolved
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 184
    icon of address 2 The Crescent, Wisbech, Cambridgeshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    36,548 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 60 - Director → ME
  • 185
    icon of address 61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,406 GBP2024-09-30
    Officer
    icon of calendar 2003-09-14 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 321 - Ownership of shares – 75% or moreOE
  • 186
    FESTIVAL SHOOT C.I.C. - 2019-09-19
    icon of address 103 Three Elms Road, Hereford, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-22 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2019-07-22 ~ now
    IIF 461 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2016-07-19 ~ dissolved
    IIF 305 - Director → ME
    icon of calendar 2016-07-19 ~ dissolved
    IIF 484 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-19 ~ dissolved
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or moreOE
  • 188
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-06 ~ dissolved
    IIF 231 - Director → ME
  • 189
    icon of address 35 Jordans Close, Guildford, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-05-28 ~ dissolved
    IIF 84 - Director → ME
  • 190
    icon of address Ecole Ruban Vert, Gros Bouquet, Libreville, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 251 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 191
    icon of address C/o Rsz Accountancy Archdeacons House, Northgate Street, Ipswich, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 192
    icon of address Sk73ef, 8 Montreux Gardens, Bramhall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-11 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ dissolved
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
    IIF 365 - Ownership of shares – 75% or moreOE
  • 193
    icon of address 38 Staplehurst Gardens, Margate, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,991 GBP2024-01-31
    Officer
    icon of calendar 2018-01-10 ~ now
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-01-10 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 194
    icon of address 389 Ringwood Road, Poole, Dorset, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,463 GBP2024-11-30
    Officer
    icon of calendar 2016-11-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-10 ~ now
    IIF 214 - Ownership of voting rights - 75% or moreOE
    IIF 214 - Ownership of shares – 75% or moreOE
  • 195
    icon of address Combe Barn, Combe Lane, Saltash, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-01-31
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 116 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 196
    SMITH ESCAPES LTD - 2024-05-25
    icon of address 60 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    icon of calendar 2023-08-30 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2023-08-30 ~ now
    IIF 411 - Right to appoint or remove directorsOE
    IIF 411 - Ownership of voting rights - 75% or moreOE
    IIF 411 - Ownership of shares – 75% or moreOE
  • 197
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 271 - Director → ME
  • 198
    icon of address 33 Schwartzman Drive, Southport, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-16 ~ dissolved
    IIF 12 - Director → ME
  • 199
    icon of address Unit 1a, Whitehouse, The Causeway, Mark, Somerset
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-10-28 ~ now
    IIF 315 - Director → ME
    Person with significant control
    icon of calendar 2023-10-28 ~ now
    IIF 467 - Ownership of voting rights - 75% or moreOE
    IIF 467 - Ownership of shares – 75% or moreOE
    IIF 467 - Right to appoint or remove directorsOE
  • 200
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Ind Est Mathern Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2002-09-06 ~ now
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 463 - Has significant influence or controlOE
    IIF 463 - Right to appoint or remove directorsOE
    IIF 463 - Ownership of voting rights - 75% or moreOE
    IIF 463 - Ownership of shares – 75% or moreOE
  • 201
    icon of address Millennium House Severnlink Dist Centre, Newhouse Farm Ind Estate Chepstow, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    2,186 GBP2023-03-31
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 457 - Right to appoint or remove directorsOE
    IIF 457 - Ownership of voting rights - 75% or moreOE
    IIF 457 - Ownership of shares – 75% or moreOE
  • 202
    icon of address Westgate House, 15 Royland Road, Loughborough
    Active Corporate (2 parents)
    Equity (Company account)
    1,039,762 GBP2024-03-31
    Officer
    icon of calendar 2012-09-04 ~ now
    IIF 255 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - 75% or moreOE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 203
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-17 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2020-09-17 ~ dissolved
    IIF 388 - Ownership of shares – 75% or moreOE
  • 204
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 205
    icon of address Studwelders Cfdl Millennium House, Newhouse Farm Ind Estate, Chepstow, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 292 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 425 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 193 - Right to appoint or remove directorsOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Ownership of shares – 75% or moreOE
  • 206
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2019-01-16 ~ now
    IIF 291 - Director → ME
    icon of calendar 2019-01-16 ~ now
    IIF 424 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ now
    IIF 192 - Right to appoint or remove directorsOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
    IIF 192 - Ownership of shares – 75% or moreOE
  • 207
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-27 ~ dissolved
    IIF 265 - Director → ME
  • 208
    icon of address Millennium House Severnlink Distribution Centre, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (5 parents)
    Equity (Company account)
    2,562,694 GBP2024-03-31
    Officer
    icon of calendar 2009-05-11 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 460 - Ownership of voting rights - 75% or moreOE
    IIF 460 - Ownership of shares – 75% or moreOE
  • 209
    SULLIVAN SMITH LTD - 2024-03-18
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2021-12-14 ~ now
    IIF 272 - Director → ME
  • 210
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,066,690 GBP2024-03-31
    Officer
    icon of calendar 2004-02-04 ~ now
    IIF 311 - Director → ME
  • 211
    icon of address Unit 8 Mercury Orion Way, Orion Business Park, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    307,955 GBP2024-05-31
    Officer
    icon of calendar 2023-07-01 ~ now
    IIF 47 - Director → ME
  • 212
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, Monmouthshire
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2011-02-09 ~ now
    IIF 290 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 455 - Right to appoint or remove directorsOE
    IIF 455 - Ownership of voting rights - 75% or moreOE
    IIF 455 - Ownership of shares – 75% or moreOE
  • 213
    icon of address Millennium House Severnlink, Distribution Centre Newhouse, Farm Industrial Estate Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 465 - Has significant influence or control as a member of a firmOE
    IIF 465 - Right to appoint or remove directors as a member of a firmOE
    IIF 465 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 465 - Ownership of shares – 75% or more as a member of a firmOE
  • 214
    icon of address 41 Cowbit Road, Spalding, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -646,423 GBP2023-03-30
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 215
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-04 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2023-07-04 ~ dissolved
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
    IIF 163 - Ownership of shares – 75% or moreOE
  • 216
    icon of address 3 The Wharf Cottages, The Wharf, Pangbourne, Pangbourne, West Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-07-24 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 217
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,317,352 GBP2024-03-31
    Officer
    icon of calendar 2014-12-04 ~ now
    IIF 289 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 445 - Has significant influence or controlOE
  • 218
    icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 197 - Director → ME
  • 219
    icon of address Spire Liverpool Hospital, 57 Greenbank Road, Liverpool, Merseyside
    Active Corporate (18 parents)
    Current Assets (Company account)
    34,335 GBP2024-03-31
    Officer
    icon of calendar 2022-01-01 ~ now
    IIF 392 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2025-05-01 ~ now
    IIF 336 - Has significant influence or control as a member of a firmOE
  • 220
    icon of address 1 Aston Court, Bromsgrove Technology Park, Bromsgrove, Worcestershire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2025-07-09 ~ now
    IIF 232 - Director → ME
  • 221
    ORACLE FINANCIAL LTD - 2022-10-03
    icon of address Finserv Ltd Enterprise House, Station Street, Bishops Castle, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    32,015 GBP2024-05-31
    Officer
    icon of calendar 2022-05-09 ~ now
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2022-05-09 ~ now
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 222
    icon of address 4-6 High Street, Suite 1, Windsor, Berks, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    57,248 GBP2017-06-30
    Officer
    icon of calendar 2016-06-29 ~ dissolved
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2016-06-29 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
  • 223
    icon of address 35 Jordans Close, Guildford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-04-13 ~ dissolved
    IIF 268 - Director → ME
    Person with significant control
    icon of calendar 2023-04-13 ~ dissolved
    IIF 435 - Right to appoint or remove directorsOE
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 435 - Ownership of shares – More than 25% but not more than 50%OE
  • 224
    icon of address 8 Church Green East, Redditch, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 412 - Ownership of voting rights - 75% or moreOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Right to appoint or remove directorsOE
  • 225
    icon of address Black Poplar Barn, Hollow Lane, Rugeley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -342 GBP2024-10-31
    Officer
    icon of calendar 2023-10-21 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2023-10-21 ~ now
    IIF 416 - Right to appoint or remove directorsOE
    IIF 416 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 416 - Ownership of shares – More than 25% but not more than 50%OE
  • 226
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-19 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-12-19 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 227
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -157,854 GBP2022-10-31
    Officer
    icon of calendar 2019-05-15 ~ now
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-05-15 ~ now
    IIF 389 - Ownership of shares – 75% or moreOE
  • 228
    icon of address The Studio 23 Halifax Road, Upper Cambourne, Cambridge, Cambridgeshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    25,278 GBP2023-10-31
    Officer
    icon of calendar 2018-10-17 ~ dissolved
    IIF 99 - Director → ME
  • 229
    icon of address 70 St. Cross Road, Winchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ now
    IIF 383 - Right to appoint or remove directorsOE
    IIF 383 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 383 - Ownership of shares – More than 25% but not more than 50%OE
  • 230
    icon of address 249a London Road, Hazel Grove, Stockport, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2020-12-16 ~ dissolved
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2020-12-16 ~ dissolved
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 429 - Ownership of shares – More than 25% but not more than 50%OE
  • 231
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -365,336 GBP2023-03-31
    Officer
    icon of calendar 2017-02-01 ~ now
    IIF 283 - Director → ME
    Person with significant control
    icon of calendar 2016-05-09 ~ now
    IIF 452 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 452 - Ownership of shares – More than 25% but not more than 50%OE
  • 232
    icon of address Millennium House, Severnlink Distribution Cetnre, Chepstow, Monmouthsire, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2021-06-28 ~ now
    IIF 296 - Director → ME
    Person with significant control
    icon of calendar 2021-06-28 ~ now
    IIF 466 - Right to appoint or remove directorsOE
    IIF 466 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 233
    KOSTER UK LTD - 2012-08-14
    icon of address Unit 6, Twelve O'clock Court, 21 Attercliffe Road, Sheffield
    Liquidation Corporate (5 parents)
    Equity (Company account)
    455,247 GBP2024-09-30
    Officer
    icon of calendar 2010-07-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 368 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 368 - Has significant influence or controlOE
    IIF 368 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 234
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-13 ~ now
    IIF 273 - Director → ME
    icon of calendar 2025-02-13 ~ now
    IIF 491 - Secretary → ME
    Person with significant control
    icon of calendar 2025-02-13 ~ now
    IIF 397 - Right to appoint or remove directorsOE
    IIF 397 - Ownership of shares – 75% or moreOE
    IIF 397 - Ownership of voting rights - 75% or moreOE
  • 235
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,361 GBP2024-10-31
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 177 - Director → ME
  • 236
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-07-05 ~ now
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2023-07-05 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
  • 237
    Company number 04301500
    Non-active corporate
    Officer
    icon of calendar 2001-10-09 ~ now
    IIF 298 - Director → ME
Ceased 52
  • 1
    icon of address 9 9 Furze Croft, Nancledra, Penzance, Cornwall, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-01-24
    Officer
    icon of calendar 2001-10-01 ~ 2004-05-18
    IIF 330 - Director → ME
    icon of calendar 2002-11-21 ~ 2004-04-05
    IIF 372 - Secretary → ME
  • 2
    YIELDRAFT LIMITED - 1989-02-07
    icon of address 9a Queens Road, Twickenham
    Active Corporate (3 parents)
    Equity (Company account)
    1,315 GBP2024-03-31
    Officer
    icon of calendar 1998-04-26 ~ 1999-08-01
    IIF 277 - Director → ME
  • 3
    TEACHERE LTD - 2022-05-16
    icon of address Black Poplar Barn Hollow Lane, Colton, Rugeley, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-08 ~ 2024-12-12
    IIF 415 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 415 - Right to appoint or remove directors OE
    IIF 415 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2014-12-10 ~ 2015-05-08
    IIF 62 - Director → ME
  • 5
    BALDWIN LINK LTD - 2024-09-18
    THE LEFT FIELD RESEARCH GROUP LTD - 2024-06-23
    icon of address 341 Maritime Court 295 Ordsall Lane, Salford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-05-15 ~ 2024-05-20
    IIF 497 - Secretary → ME
  • 6
    icon of address The Steading, Fintray, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    5,757 GBP2023-04-05
    Officer
    icon of calendar 2021-04-19 ~ 2023-07-04
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ 2023-07-04
    IIF 441 - Right to appoint or remove directors OE
    IIF 441 - Ownership of voting rights - 75% or more OE
    IIF 441 - Ownership of shares – 75% or more OE
  • 7
    BLUEBERRY RECRUITMENT LIMITED - 2015-05-07
    icon of address Burton Varley Llp, 013 Adamson House Towers Business Park, Wilmslow Road, Didsbury, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,306 GBP2018-03-31
    Officer
    icon of calendar 2015-04-01 ~ 2017-04-07
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-07
    IIF 346 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    PIERPOINT SERVICES LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2024-03-16 ~ 2025-05-10
    IIF 341 - Ownership of voting rights - 75% or more OE
    IIF 341 - Ownership of shares – 75% or more OE
    IIF 341 - Right to appoint or remove directors OE
  • 9
    DOUBLE GREEN LTD - 2025-07-21
    icon of address Crown House, 27 Old Gloucester Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2024-06-26 ~ 2025-05-10
    IIF 370 - Right to appoint or remove directors OE
    IIF 370 - Ownership of voting rights - 75% or more OE
    IIF 370 - Ownership of shares – 75% or more OE
  • 10
    COMPOSITE METAL FLOORING LTD - 2018-12-13
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind Estate, Mathern, Chepstow
    Active Corporate (8 parents)
    Equity (Company account)
    8,397,218 GBP2025-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2025-06-17
    IIF 473 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 473 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    71,160 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2017-03-31 ~ 2017-09-29
    IIF 479 - Secretary → ME
  • 12
    HSF FRESH LOGISTICS LIMITED - 2022-02-28
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -6,615 GBP2023-12-31
    Officer
    icon of calendar 2019-10-01 ~ 2022-03-07
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-11-18 ~ 2019-11-18
    IIF 405 - Has significant influence or control as a member of a firm OE
    IIF 405 - Has significant influence or control OE
  • 13
    icon of address 1 Malthouse Court Witney Lane, Leafield, Witney, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,729 GBP2025-04-30
    Officer
    icon of calendar 2021-05-01 ~ 2025-01-08
    IIF 223 - Director → ME
  • 14
    icon of address Orchard Street Business Centre, 13-14 Orchard Street, Bristol
    Liquidation Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4,889 GBP2021-10-31
    Officer
    icon of calendar 2020-08-20 ~ 2023-04-26
    IIF 49 - Director → ME
  • 15
    icon of address 4385, 13827453 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-04 ~ 2022-12-01
    IIF 56 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    52,721 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-09-07 ~ 2023-04-26
    IIF 248 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    icon of address Suite 4, Europa House Europa Way, Britannia Enterprise Park, Lichfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    136,880 GBP2024-07-31
    Officer
    icon of calendar 2021-02-01 ~ 2023-07-31
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2021-07-07 ~ 2023-07-31
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    USINGMUSIC LIBRARY LIMITED - 2021-02-09
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    -277,079 GBP2023-12-31
    Officer
    icon of calendar 2014-12-17 ~ 2019-01-14
    IIF 222 - Director → ME
  • 19
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4,921 GBP2023-12-31
    Officer
    icon of calendar 2020-12-24 ~ 2024-04-16
    IIF 21 - Director → ME
  • 20
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2019-04-23 ~ 2019-09-26
    IIF 228 - Director → ME
  • 21
    icon of address Rwb Accountants, North Gate, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-03 ~ 2025-05-13
    IIF 252 - Director → ME
  • 22
    HSF LOGISTICS LIMITED - 2001-12-19
    DFDS LOGISTICS (UK) LIMITED - 2022-04-29
    HSF LOGISTICS (UK) LIMITED - 2022-02-28
    icon of address Nordic House Western Access Road, Immingham Dock, Immingham, North East Lincolnshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    437,248 GBP2023-12-31
    Officer
    icon of calendar 2019-10-29 ~ 2022-03-07
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ 2019-10-01
    IIF 404 - Has significant influence or control as a member of a firm OE
    IIF 404 - Has significant influence or control over the trustees of a trust OE
    IIF 404 - Has significant influence or control OE
    IIF 404 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
  • 23
    icon of address 6 Chapel View, Longframlington, Morpeth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -823 GBP2024-03-31
    Officer
    icon of calendar 2015-06-29 ~ 2024-01-10
    IIF 180 - Director → ME
    icon of calendar 2015-06-29 ~ 2024-01-10
    IIF 496 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-01-10
    IIF 401 - Ownership of shares – 75% or more OE
  • 24
    icon of address 3 The Courtyard, Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2023-03-15 ~ 2023-10-02
    IIF 174 - Director → ME
  • 25
    icon of address Unit 20a The Flaxmill Flaxmill Lane, Pinchbeck, Spalding, Lincolnshire, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-05 ~ 2007-10-31
    IIF 98 - Director → ME
  • 26
    icon of address 26 Dick Turpin Way, Long Sutton, Spalding, Lincs, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64,042 GBP2023-06-30
    Officer
    icon of calendar 2016-06-28 ~ 2020-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-06-28 ~ 2020-03-07
    IIF 269 - Ownership of shares – More than 50% but less than 75% OE
  • 27
    icon of address 39 High Street, Orpington, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -472 GBP2024-03-31
    Officer
    icon of calendar 2019-03-18 ~ 2023-08-01
    IIF 81 - Director → ME
  • 28
    HOLDGUILD LIMITED - 1988-02-12
    LIVERPOOL SOCIETY FOR MENTALLY HANDICAPPED CHILDRENAND ADULTS - 2003-11-18
    icon of address 6-8 Mariners Road, Crosby, Liverpool, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-09-15 ~ 2019-05-24
    IIF 44 - Director → ME
  • 29
    icon of address Millennium House Severn Link Distribution Centre, Mathern, Chepstow, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,189,308 GBP2024-03-31
    Officer
    icon of calendar 2017-04-21 ~ 2017-09-29
    IIF 426 - Secretary → ME
  • 30
    icon of address Millennium House, Severnlink Dist Centre, Newhouse Farm Ind Estate, Chepstow, Monmouthshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-12-23
    IIF 459 - Has significant influence or control as a member of a firm OE
    IIF 459 - Right to appoint or remove directors OE
    IIF 459 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 459 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    NEWORBIT BUSINESS CONSULTING LTD. - 2006-06-19
    NEWORBIT MUSIC LTD - 2008-06-27
    icon of address Hampden House Warpsgrove Lane, Chalgrove, Oxford
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    753,851 GBP2024-12-31
    Officer
    icon of calendar 2012-01-20 ~ 2017-03-30
    IIF 19 - Director → ME
  • 32
    MERSEYSIDE VISUAL COMMUNICATIONS UNIT LIMITED - 1982-05-04
    icon of address Open Eye Gallery, 19 Mann Island, Liverpool Waterfront, Liverpool, Merseyside
    Active Corporate (17 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2023-04-28
    IIF 198 - Director → ME
  • 33
    icon of address Robert Bell & Co, Old Bank Chambers, Horncastle, Lincolnshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,824 GBP2024-03-31
    Officer
    icon of calendar 2020-09-07 ~ 2023-10-25
    IIF 101 - Director → ME
  • 34
    icon of address 2nd Floor Regis House, 45 King William Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ 2013-07-11
    IIF 155 - LLP Designated Member → ME
  • 35
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ 2014-12-09
    IIF 3 - Director → ME
  • 36
    GENER8 TRADING COMPANY LIMITED - 2013-07-09
    icon of address Rutland House Minerva Business Park, Lynch Wood, Peterborough
    Active Corporate (3 parents)
    Equity (Company account)
    -27,465 GBP2024-12-31
    Officer
    icon of calendar 2014-02-25 ~ 2016-01-26
    IIF 2 - Director → ME
  • 37
    icon of address 31 Wilmslow Road, Cheadle, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,238 GBP2024-07-31
    Officer
    icon of calendar 2019-07-31 ~ 2019-08-06
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-07-31 ~ 2019-08-06
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Ownership of shares – 75% or more OE
  • 38
    icon of address 7 Morston Court, Aisecome Way, Weston-super-mare, Somerset
    Active Corporate (2 parents)
    Equity (Company account)
    -21,493 GBP2020-07-31
    Officer
    icon of calendar 2014-07-17 ~ 2014-07-31
    IIF 13 - Director → ME
    icon of calendar 2014-08-19 ~ 2017-03-08
    IIF 14 - Director → ME
  • 39
    icon of address Millennium House, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    2,406,227 GBP2025-03-31
    Person with significant control
    icon of calendar 2019-08-05 ~ 2019-09-01
    IIF 446 - Right to appoint or remove directors OE
    IIF 446 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 446 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    icon of address C/o W T Gunson 1 King Street, 3rd Floor, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    31,899 GBP2024-10-31
    Officer
    icon of calendar 1999-07-22 ~ 2014-07-24
    IIF 377 - Director → ME
  • 41
    icon of address Matthew Dawson, 1, 10 Osbourne Terrace Osborne Terrace, Jesmond, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-10 ~ 2010-07-12
    IIF 266 - Director → ME
  • 42
    STUDWELDERS HOLDINGS LIMITED - 2024-03-18
    DATUM LIMITED - 2006-02-21
    icon of address Millennium House, Severn Link Distribution Centre, Newhouse Farm Ind. Est., Mathern, Chepstow
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    14,066,690 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-03-08
    IIF 367 - Right to appoint or remove directors OE
    IIF 367 - Ownership of voting rights - 75% or more OE
    IIF 367 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 8 Mercury Orion Way, Orion Business Park, North Shields, Tyne & Wear
    Active Corporate (7 parents)
    Equity (Company account)
    489,435 GBP2024-05-31
    Officer
    icon of calendar 2016-02-18 ~ 2023-06-30
    IIF 46 - Director → ME
  • 44
    icon of address Unit 6 C-d, Bulwark Industrial Estate, Chepstow, Monmouthshire
    Active Corporate (2 parents)
    Equity (Company account)
    714,180 GBP2025-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2003-08-01
    IIF 69 - Director → ME
  • 45
    icon of address 4 Handyside Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-07-27 ~ 2016-11-25
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-11-25
    IIF 144 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address 8th Floor 5 Merchant Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -43,697 GBP2018-09-30
    Officer
    icon of calendar 2009-11-02 ~ 2018-10-09
    IIF 215 - Director → ME
    icon of calendar 2004-11-01 ~ 2018-10-09
    IIF 373 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-10-09
    IIF 381 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 381 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address 11 King Street, Failsworth, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-29 ~ 2019-04-29
    IIF 36 - Director → ME
  • 48
    icon of address C/o Pkf Littlejohn Advisory, 3rd Floor, One Park Row, Leeds
    In Administration Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,011,437 GBP2020-09-30
    Officer
    icon of calendar 2021-06-25 ~ 2024-05-02
    IIF 170 - Director → ME
    icon of calendar 2012-11-23 ~ 2021-06-14
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-11-23 ~ 2021-06-14
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    icon of address 32 Mulberry Way, Armthorpe, Doncaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,907 GBP2024-01-31
    Officer
    icon of calendar 2014-07-15 ~ 2025-01-08
    IIF 220 - Director → ME
  • 50
    icon of address The Courtyard Hall Lane, Wincham, Northwich, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-06-02 ~ 2012-01-18
    IIF 442 - LLP Designated Member → ME
  • 51
    icon of address 3 Wallfield, Wallfield Park, Reigate, Surrey
    Active Corporate (9 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2010-10-13 ~ 2024-11-06
    IIF 18 - Director → ME
  • 52
    icon of address Millennium House Newhouse Farm Industrial Estate, Mathern, Chepstow, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    -365,336 GBP2023-03-31
    Officer
    icon of calendar 2006-01-31 ~ 2010-03-25
    IIF 68 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.