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

James Smith

    Related profiles found in government register
  • James Smith
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Bevan Place, Rosyth, Dunfermline, KY11 2HR, Scotland

      IIF 1
  • Mr James Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS, Scotland

      IIF 2
  • James Smith
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Bennetts Hill, Birmingham, B2 5QJ, England

      IIF 3
  • Mr James Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 4 IIF 5 IIF 6
  • Mr James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH

      IIF 7
  • Mr James Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 8
  • James Smith
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 9
  • Mr James Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 10
  • Mr James Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, DY13 0SQ, England

      IIF 11
  • Mr James Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crantock Close, West Derby, Liverpool, L11 0BR, England

      IIF 12
  • Mr James Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 13
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 14
  • Mr James Smith
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF, England

      IIF 15 IIF 16
  • Mr James Smith
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Worth Centre, Jubilee Road, Worth, Deal, CT14 0DS, England

      IIF 17
  • Mr James Smith
    British born in March 1999

    Resident in England

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

      IIF 18
  • Smith, James
    British company director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Bevan Place, Rosyth, Dunfermline, KY11 2HR, Scotland

      IIF 19
  • Mr Andrew James Smith
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 20
    • icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 21
  • James Andrew Smith
    British born in January 1983

    Resident in England

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

      IIF 22
  • Mr James Smith
    British born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty-cyffog, Suffolk Place, Ogmore Vale, Bridgend, CF32 7DS, Wales

      IIF 23
  • James Smith
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 24
    • icon of address 57, Edinburgh Avenue, Leigh On Sea, Essex, SS93SF, United Kingdom

      IIF 25
    • icon of address Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 26
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, Essex, SS9 3SF, United Kingdom

      IIF 27
  • James Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Little Hadham, SG11 2EB, United Kingdom

      IIF 28
  • Mr James David Smith
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 10, Bessemer Park, Bessemer Road, Basingstoke, Hants, RG21 3NB, England

      IIF 29
  • Mr James Smith
    British born in October 1986

    Resident in United Kingdom

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

      IIF 30
  • Smith, James
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS

      IIF 31
    • icon of address 18, Bothwell Street, Glasgow, G2 6NU

      IIF 32
  • James Smith
    British born in July 1973

    Resident in United Kingdom

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

      IIF 33
  • James Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 34
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 35
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 36
  • Mr James Smith
    British born in May 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address 60, Wellington Parade, Walmer, Deal, CT14 8AB, England

      IIF 37
  • Mr James Smith
    English born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Campbell Road, Walmer, Deal, CT14 7EG, England

      IIF 38
  • Smith, James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 205, Kings Road, Tyseley, Birmingham, West Midlands, B11 2AA, England

      IIF 39 IIF 40 IIF 41
  • James Smith
    Canadian born in November 1989

    Resident in Canada

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

      IIF 42
  • Mr Andrew James Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodland Close, Marlow, SL7 3LE, England

      IIF 43
  • Mr James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Streatham Hill, London, SW2 4TS, England

      IIF 44
    • icon of address 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 45
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 46 IIF 47
  • Mr James Andrew Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rushmead Grove, Rednal, Birmingham, B45 9BX, England

      IIF 48
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 49
  • Mr James David Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Low Street, Haxey, Doncaster, South Yorkshire, DN9 2LE, United Kingdom

      IIF 50
  • Mr James Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 51
    • icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 52
  • Mr James Smith
    British born in December 1983

    Resident in United Kingdom

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

      IIF 53
  • Dr James Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 54
  • Dr James Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Swallow Road, Thrapston, Kettering, Northamptonshire, NN14 4GF, United Kingdom

      IIF 55
  • Mr Andrew James Smith
    British born in December 1992

    Resident in England

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

      IIF 56
  • Mr James David Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 57
  • Mr James Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Ware, SG11 2AP, England

      IIF 58
  • Mr James Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat A, 46 Montem Road, London, SE23 1SJ, United Kingdom

      IIF 59
  • Mr James Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manitoba Close, Corby, NN18 9HX, United Kingdom

      IIF 60
    • icon of address 16, Manitoba Close, Corby, Northamptonshire, NN18 9HX, United Kingdom

      IIF 61
    • icon of address 52, Berneshaw Close, Corby, NN18 8EJ, United Kingdom

      IIF 62
  • Smith, James
    British scaffolder born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1a, Mansfield Road, Scarcliffe, Chesterfield, S44 6SU, United Kingdom

      IIF 63
  • Smith, James
    British engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Kimbolton Close, London, SE12 0JJ, England

      IIF 64
  • Smith, James
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 159, High Street, Barnet, EN5 5SU, England

      IIF 65
  • Smith, James
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Avondale Road, Nelson, Lancashire, BB9 0DA, United Kingdom

      IIF 66
  • Smith, James David
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 7, 2a Church Street, Basingstoke, Hampshire, RG21 7QE, England

      IIF 67
    • icon of address Unit 10, Bessemer Park, Bessemer Road, Basingstoke, Hants, RG21 3NB, England

      IIF 68
  • James Smith
    Scottish born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Lower Bathville, Bathgate, West Lothian, EH48 2JS, United Kingdom

      IIF 69
  • Me Andrew James-smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lower Croft, Penwortham, Preston, PR1 9DJ, England

      IIF 70
  • Mr Andrew Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 71
  • Mr James Smith
    British born in September 1978

    Resident in United Kingdom

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

      IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Mr James Smith
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rosehill Avenue, Woking, GU21 4SE, United Kingdom

      IIF 74
  • Mr James Smith
    British born in March 1979

    Resident in United Kingdom

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

      IIF 75
    • icon of address New Derwent House, 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 76
  • Smith, James
    British engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, DY13 0SQ, England

      IIF 77
  • Smith, James
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6a, Beedell Avenue, Westcliff-on-sea, SS0 9JU, England

      IIF 78
  • Smith, James
    British taxi driver born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Crantock Close, West Derby, Liverpool, L11 0BR, England

      IIF 79
  • Smith, James
    British self employed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 197a Shardeloes Road, Shardeloes Road, London, SE14 6RZ, England

      IIF 80
  • Smith, James
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 37 Commercial Road, Poole, Dorset, BH14 0HU

      IIF 81
    • icon of address 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 82 IIF 83
    • icon of address 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 84
  • Smith, James
    British company secretary/director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18-19, Bennetts Hill, Birmingham, B2 5QJ, England

      IIF 85
  • James Smith
    English born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 86 IIF 87
  • Mr Simon James Smith
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Granary, Penbidwal Lane, Pandy, Monmouthshire, NP7 8ED, United Kingdom

      IIF 88
  • Smith, Andrew James
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 89
    • icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 90
  • Smith, James
    British company director born in February 1973

    Resident in England

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

      IIF 91
  • Smith, James
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Headland Close, Brimington, Chesterfield, Derbyshire, S43 1QU, England

      IIF 92
    • icon of address 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 93
    • icon of address Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 94
  • Smith, James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Hunter Way, Bracknell, Berkshire, RG12 9SH, England

      IIF 95
    • icon of address Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 96
  • Smith, James
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 97
  • Smith, James
    British company director born in March 1979

    Resident in England

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

      IIF 98
    • icon of address Tremough Innovation Centre, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, England

      IIF 99
  • Smith, James
    British builder born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF, England

      IIF 100 IIF 101
  • Smith, James
    British mechanic born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Worth Centre, Jubilee Road, Worth, Deal, CT14 0DS, England

      IIF 102
  • Smith, James
    British sales executive born in March 1999

    Resident in England

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

      IIF 103
  • Smith, James Andrew
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53a, Streatham Hill, London, SW2 4TS, England

      IIF 104
    • icon of address 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 105
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 106 IIF 107
  • Smith, James Andrew
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 108 IIF 109
    • icon of address Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 110
  • Smith, James Andrew
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Rushmead Grove, Rednal, Birmingham, B45 9BX, England

      IIF 111
  • Smith, James Andrew
    British fork lift engineer born in November 1989

    Resident in England

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

      IIF 112
  • Smith, James Phillip
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 113
  • Smith, James Phillip
    British personal assistant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Mr James Smith
    Irish born in November 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34b, Bracken Park, Londonderry, BT48 8AY, Northern Ireland

      IIF 117
  • Mr James Smith
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beechwood Gardens, Gateshead, Tyne And Wear, NE11 0BY, England

      IIF 118
  • Smith, James Alfred
    British production manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40-42, Leeming Street, Mansfield, NG18 1NE, England

      IIF 119
  • Smith, James Andrew
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY

      IIF 120
  • Smith, James David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 121
  • Smith, James Spencer
    British engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Bishops Road, Leasingham, Sleaford, Lincolnshire, NG34 8NH

      IIF 122
  • Smith, James Spencer
    British it consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Canonbury Business Centre, Unit 5b New North House, 202-208 New North Road, London, N1 7BJ, England

      IIF 123
  • Mr James Smith
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 124
  • Smith, James
    British company director born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Ty-cyffog, Suffolk Place, Ogmore Vale, Bridgend, CF32 7DS, Wales

      IIF 125
  • Smith, James
    British director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 126
  • Smith, James
    English managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Lauder Way, Gateshead, Tyne And Wear, NE10 0BG, England

      IIF 127
  • Smith, Andrew
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 128
  • Smith, James
    English founder born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2b, Agnew Road, London, SE23 1DJ, England

      IIF 129
  • Smith, James
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 130
  • Mr Andrew James Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Buttercup Close, Evesham, WR11 3ED, England

      IIF 131
  • Mr James Andrew Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 132
  • Mr James David Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Low Street, Doncaster, DN9 2LE, United Kingdom

      IIF 133
    • icon of address 1, St. John Street, Hereford, HR1 2ND, United Kingdom

      IIF 134
    • icon of address 5, Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 135
  • Smith, Andrew James
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Woodland Close, Marlow, SL7 3LE, England

      IIF 136
  • Smith, David James
    Scottish engineering director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1, Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX, Scotland

      IIF 137
  • Smith, David James
    Scottish service manager born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Birdsfield Works, Blantyre, Lanarkshire, G72 0XG

      IIF 138
  • Smith, James
    British retired born in February 1944

    Registered addresses and corresponding companies
    • icon of address Spruce Cottage, Banavie, Fort William, Inverness Shire, PH33 7LX

      IIF 139
  • Smith, James
    British recruitment consultant born in September 1978

    Registered addresses and corresponding companies
    • icon of address 97 The Sorting House, 83 Newton Street, Manchester, M1 1ER

      IIF 140
  • Smith, James
    English mechanic born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Campbell Road, Walmer, Deal, CT14 7EG, England

      IIF 141
  • James Anthony Smith
    Welsh born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 172, New Road, Rumney, Cardiff, CF3 3BN, Wales

      IIF 142
  • Mr Andrew James Smith
    British born in June 1984

    Resident in United Kingdom

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

      IIF 143
  • Mr Andrew Thomas Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 144
    • icon of address 21 Sandgate, Coxhoe, Durham, DH6 4LB, United Kingdom

      IIF 145
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 146
  • Mr David James Smith
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme Farm, Sandtoft Road, Doncaster, DN8 5TG, United Kingdom

      IIF 147
  • Smith, Andrew James
    British director born in December 1992

    Resident in England

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

      IIF 148
    • icon of address The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 149
  • Smith, David James
    born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 150
  • Smith, James
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British carpenter born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 154
  • Smith, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 155
  • Smith, James
    British booking agent born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 1, 12 Millennium Drive, London, E14 3GJ, England

      IIF 156
  • Smith, James
    British company director born in December 1983

    Resident in United Kingdom

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

      IIF 157
  • Smith, James
    British jse services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Meadowcroft Court, 12 Meadowcroft Ct, Castlefields, Runcorn, Cheshire, WA7 2NS, United Kingdom

      IIF 158
  • Smith, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 159, Wenlock Road, London, ME15 8ED, England

      IIF 159
  • Smith, James
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 160
  • Smith, Andrew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, United Kingdom

      IIF 161
  • Smith, James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 162
    • icon of address 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 163
    • icon of address 57, Edinburgh Avenue, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 164
    • icon of address Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 165
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, Essex, SS9 3SF, United Kingdom

      IIF 166
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, SS93SF, United Kingdom

      IIF 167
    • icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 168
  • Smith, James
    British recruitment consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Weston Chambers, Weston Road, Southend On Sea, Essex, SS11AT, United Kingdom

      IIF 169
  • Smith, James
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB, United Kingdom

      IIF 170
  • Smith, James
    British it consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Ware, Hertfordshire, SG11 2EB, England

      IIF 171
  • Smith, James
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Kings Stairs Close, London, SE16 4JF, United Kingdom

      IIF 172
    • icon of address Flat A, 46 Montem Road, London, SE23 1SJ, United Kingdom

      IIF 173
  • Smith, James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rushpool Close, Forest Town, NG19 0LY, United Kingdom

      IIF 174
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 175
    • icon of address 159, Willington Street, Maidstone, ME15 8ED, England

      IIF 176
  • Smith, James
    British engineer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16, Manitoba Close, Corby, Northamptonshire, NN18 9HX, United Kingdom

      IIF 177 IIF 178
    • icon of address 52, Berneshaw Close, Corby, NN18 8EJ, United Kingdom

      IIF 179
  • Smith, James
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 11, The Glenmore Centre, Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, SP6 1TE, England

      IIF 180
  • Smith, James Philip
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH

      IIF 181
    • icon of address 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 182
  • Smith, James, Mr.
    British director born in February 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • icon of address Royalton, 25 Old Bush Road, 21, La Lucia, Kwazulu-natal, 4319, South Africa

      IIF 183
  • Smith, James
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 503, Kings Road, Birmingham, B44 9HL, United Kingdom

      IIF 184
  • Smith, James
    British none born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address The Ulidian Centre, 60-62 Main Street, Ballymoney, Antrim, BT53 6AL, Northern Ireland

      IIF 185
  • Smith, James
    British amazon seller born in July 1973

    Resident in United Kingdom

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

      IIF 186
  • Smith, James
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 187
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 188
  • Smith, James
    British homemaker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 189
  • Smith, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 113, Eastside Close, Chesterfield, Derbyshire, S41 9BB, United Kingdom

      IIF 190
  • Smith, James
    British ele born in September 1978

    Resident in United Kingdom

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

      IIF 191
  • Smith, James
    British electrician born in September 1978

    Resident in United Kingdom

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

      IIF 192
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 193
  • Smith, James
    British retail born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP, United Kingdom

      IIF 194
  • Smith, James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Rosehill Avenue, Woking, GU21 4SE, United Kingdom

      IIF 195
  • Smith, James
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 91, Sheldonfield Road, Sheldon, Birmingham, B26 3RR, United Kingdom

      IIF 196
  • Smith, James
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit A, Oak Mill, Dunnockshaw, BB11 5PW, England

      IIF 197
  • Smith, James
    British manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Deacon Court, Woolton, Liverpool, Merseyside, L25 5HT

      IIF 198
  • Smith, James Andrew
    born in January 1983

    Resident in England

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

      IIF 199
  • Smith, James David
    British carpenter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Brendon Road, Bristol, BS3 4PJ, England

      IIF 200
  • Smith, James David
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Low Street, Haxey, Doncaster, DN9 2LE, United Kingdom

      IIF 201
    • icon of address 5, Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 202
  • Smith, James David
    British construction born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Low Street, Haxey, Doncaster, South Yorkshire, DN9 2LE, United Kingdom

      IIF 203
  • Smith, James David
    British property developer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, St. John Street, Hereford, HR1 2ND, United Kingdom

      IIF 204
  • Smith, James Phillip
    British personal assistant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 205
  • Smith, James Roger
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 206
  • Smith, James
    British electrician born in September 1978

    Resident in England & Wales

    Registered addresses and corresponding companies
    • icon of address 24, Thealby,gardens, Doncaster, South Yorkshire, DN4 7EG, United Kingdom

      IIF 207
  • Smith, James
    Canadian it born in November 1989

    Resident in Canada

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

      IIF 208
  • Smith, James
    Welsh trader born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 14, Solva Avenue, Llanishen, Cardiff, South Glamorgan, CF14 0NP, United Kingdom

      IIF 209
  • Smith, James, Dr
    British motor trade born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 210
  • Smith, James, Dr
    British motorcycle trade born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22-24, Toft Green, York, YO1 6JT, England

      IIF 211
  • Smith, James, Dr
    British doctor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Swallow Road, Thrapston, Kettering, Northamptonshire, NN14 4GF, United Kingdom

      IIF 212
  • James-smith, Andrew, Me
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Lower Croft, Penwortham, Preston, PR1 9DJ, England

      IIF 213
  • Smith, Andrew Thomas
    English company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 214
  • Smith, Andrew Thomas
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 215
    • icon of address 3 Fern Court, Peterlee, SR8 2RR, England

      IIF 216
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 217
  • Smith, Andrew Thomas
    English director and company secretary born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 218
  • Smith, Andrew Thomas
    English sales manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 4, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2SB, England

      IIF 219
  • Smith, James
    Irish boat operator born in November 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • icon of address 34b, Bracken Park, Londonderry, BT48 8AY, Northern Ireland

      IIF 220
  • Smith, James
    English chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Beechwood Gardens, Gateshead, Tyne And Wear, NE11 0BY, England

      IIF 221
  • Smith, James Anthony
    Welsh accountant born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 172, New Road, Rumney, Cardiff, CF3 3BN, Wales

      IIF 222
  • Smith, James
    Scottish director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Lower Bathville, Bathgate, West Lothian, EH48 2JS, United Kingdom

      IIF 223
  • Smith, Simon James
    British film producer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Granary, Penbidwal Lane, Pandy, Monmouthshire, NP7 8ED, United Kingdom

      IIF 224
  • Smith, Andrew James
    British administrator born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Buttercup Close, Evesham, WR11 3ED, England

      IIF 225
  • Smith, James

    Registered addresses and corresponding companies
    • icon of address 12, Shepheard Road, Birmingham, B26 3RN, United Kingdom

      IIF 226
    • icon of address 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 227
    • icon of address Lancaster Suite 3, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 228
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 229
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 230
    • icon of address Unit A, Oak Mill, Dunnockshaw, BB11 5PW, England

      IIF 231
    • icon of address Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS

      IIF 232
    • icon of address 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 233
    • icon of address Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 234
    • icon of address 57, Edinburgh Avenue, Leigh-on-sea, SS93SF, United Kingdom

      IIF 235
    • icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 236
    • icon of address Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB, United Kingdom

      IIF 237
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 238
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 239
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 240
  • Smith, James
    English director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Shepheard Road, Birmingham, B26 3RN, United Kingdom

      IIF 241
    • icon of address 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 242
  • Smith, Andrew James
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 243
  • Smith, David James
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme Farm Low Levels, Sandtoft Road Thorne, Doncaster, South Yorkshire, DN8 5TG

      IIF 244
  • Smith, David James
    British retired born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Holme Farm, Sandtoft Road, Thorne, Doncaster, DN8 5TG, United Kingdom

      IIF 245
child relation
Offspring entities and appointments
Active 110
  • 1
    icon of address 57 Edinburgh Avenue, Leigh On Sea, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-12-06 ~ dissolved
    IIF 167 - Director → ME
    icon of calendar 2011-12-06 ~ dissolved
    IIF 235 - Secretary → ME
  • 2
    icon of address 40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    49,988 GBP2024-11-30
    Officer
    icon of calendar 2016-11-21 ~ now
    IIF 63 - Director → ME
  • 3
    icon of address 1 Montcoffer View, Banff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-12-04 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 4
    icon of address 91 Sheldonfield Road, Sheldon, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-03 ~ dissolved
    IIF 196 - Director → ME
  • 5
    icon of address Unit 11, The Glenmore Centre Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, England
    Active Corporate (5 parents)
    Equity (Company account)
    -34,972 GBP2024-07-31
    Officer
    icon of calendar 2020-10-19 ~ now
    IIF 180 - Director → ME
  • 6
    icon of address 57 Edinburgh Avenue, Leigh On Sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-08 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-09-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-03 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2018-05-03 ~ dissolved
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ dissolved
    IIF 124 - Has significant influence or controlOE
  • 8
    icon of address Lydmore House, St Ann's Fort, Kings Lynn, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    208,084 GBP2024-05-31
    Officer
    icon of calendar 2003-05-19 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 57 Edinburgh Ave, Leigh On Sea, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-09 ~ now
    IIF 163 - Director → ME
    icon of calendar 2024-02-09 ~ now
    IIF 233 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-09 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 10
    icon of address 24 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-16 ~ dissolved
    IIF 97 - Director → ME
  • 11
    icon of address Amelia House, Crescent Road, Worthing, England
    Active Corporate (4 parents)
    Equity (Company account)
    -14,760 GBP2024-08-31
    Officer
    icon of calendar 2022-08-17 ~ now
    IIF 110 - Director → ME
  • 12
    icon of address Canonbury Business Centre Unit 5b New North House, 202-208 New North Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 123 - Director → ME
  • 13
    icon of address 159 Willington Street, Maidstone, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-23 ~ dissolved
    IIF 176 - Director → ME
  • 14
    icon of address 63 Elm Hatch Westfield Park, Pinner, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,348 GBP2022-03-31
    Officer
    icon of calendar 2016-03-02 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2023-05-28 ~ now
    IIF 151 - LLP Member → ME
  • 16
    icon of address 1 St. John Street, Hereford, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-23 ~ now
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2024-03-23 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 17
    icon of address 8 Swallow Road, Thrapston, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    120,548 GBP2024-01-31
    Officer
    icon of calendar 2022-01-25 ~ now
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Right to appoint or remove directorsOE
  • 18
    icon of address 21 Sandgate, Coxhoe, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18,024 GBP2023-11-30
    Officer
    icon of calendar 2019-11-06 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ dissolved
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 19
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    138 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 83 - Director → ME
  • 20
    icon of address 37 Commercial Road, Poole, Dorset
    Active Corporate (5 parents)
    Equity (Company account)
    -62 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 82 - Director → ME
  • 21
    DOLPHIN DISINFECTION CO. LIMITED - 2005-07-14
    LURATRADE LIMITED - 1992-01-20
    icon of address 1st Floor 37 Commercial Road, Poole, Dorset
    Active Corporate (6 parents)
    Equity (Company account)
    3,438,497 GBP2023-12-31
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 81 - Director → ME
  • 22
    icon of address 37 Commercial Road, Poole, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-12-17 ~ now
    IIF 84 - Director → ME
  • 23
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 208 - Director → ME
    icon of calendar 2023-05-08 ~ dissolved
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2023-05-08 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 24
    icon of address 8 High Meadows, Thornhill Edge, Dewsbury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-29 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Holme Farm Sandtoft Road, Thorne, Doncaster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    149,201 GBP2023-07-31
    Officer
    icon of calendar 2017-07-04 ~ dissolved
    IIF 245 - Director → ME
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,773 GBP2024-10-31
    Officer
    icon of calendar 2019-04-12 ~ now
    IIF 160 - Director → ME
  • 27
    icon of address 18-19 Bennetts Hill, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2024-01-16 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2024-01-16 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 28
    icon of address 503 Kings Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 184 - Director → ME
  • 29
    icon of address 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 24 Thealby,gardens, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 207 - Director → ME
  • 31
    icon of address Unit 10 Bessemer Park, Bessemer Road, Basingstoke, Hants, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185 GBP2024-02-29
    Officer
    icon of calendar 2014-01-27 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -80,148 GBP2024-09-30
    Officer
    icon of calendar 2019-09-12 ~ now
    IIF 243 - Director → ME
    Person with significant control
    icon of calendar 2019-09-12 ~ now
    IIF 143 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 143 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    icon of address Office 20 28 Stephenson Road, Leigh On Sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 165 - Director → ME
    icon of calendar 2016-08-09 ~ dissolved
    IIF 234 - Secretary → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    GREEN LEAF DISTRIBUTION LIMITED - 2024-10-25
    icon of address The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    124,649 GBP2024-12-31
    Officer
    icon of calendar 2023-08-07 ~ now
    IIF 161 - Director → ME
  • 35
    icon of address Unit 5b, New North House Canonbury Business 202-208 New North Road, Islington, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2020-07-10 ~ dissolved
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-15 ~ dissolved
    IIF 190 - Director → ME
  • 37
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 91 - Director → ME
  • 38
    icon of address Unit A, Oak Mill, Dunnockshaw
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-02 ~ dissolved
    IIF 197 - Director → ME
    icon of calendar 2014-12-02 ~ dissolved
    IIF 231 - Secretary → ME
  • 39
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    icon of calendar 2024-01-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 40
    icon of address Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178 GBP2021-03-31
    Officer
    icon of calendar 2019-03-26 ~ dissolved
    IIF 218 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ dissolved
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 41
    icon of address 159 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-09-23 ~ now
    IIF 159 - Director → ME
  • 42
    icon of address 147 Station Road, North Chingford, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 175 - Director → ME
  • 43
    icon of address 159 High Street, Barnet, England
    Active Corporate (2 parents)
    Equity (Company account)
    38,427 GBP2024-02-28
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 65 - Director → ME
  • 44
    icon of address 16 Manitoba Close, Corby, Northamptonshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,692 GBP2024-06-30
    Officer
    icon of calendar 2023-02-09 ~ now
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2023-02-09 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 18 Bothwell Street, Glasgow
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170,141 GBP2016-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 46
    icon of address 12 Shepheard Road, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 241 - Director → ME
    icon of calendar 2020-09-21 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 47
    icon of address 1 Deacon Court, Woolton, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-21 ~ dissolved
    IIF 198 - Director → ME
  • 48
    icon of address 53a Streatham Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Right to appoint or remove directorsOE
  • 49
    icon of address 53a Streatham Hill, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2020-07-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2020-07-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 50
    icon of address 34b Bracken Park, Londonderry, Northern Ireland
    Active Corporate (1 parent)
    Equity (Company account)
    -560 GBP2024-07-31
    Officer
    icon of calendar 2019-07-19 ~ now
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 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
  • 51
    icon of address 37 Low Street, Haxey, Doncaster, South Yorkshire, United Kingdom
    Liquidation Corporate (1 parent)
    Equity (Company account)
    10,279 GBP2021-04-30
    Officer
    icon of calendar 2015-04-13 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 50 - Has significant influence or controlOE
    IIF 50 - Has significant influence or control over the trustees of a trustOE
    IIF 50 - Has significant influence or control as a member of a firmOE
  • 52
    icon of address 57 Edinburgh Avenue, Leigh-on-sea, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-28 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 53
    icon of address The Granary, Penbidwal Lane, Pandy, Monmouthshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -383 GBP2024-06-30
    Officer
    icon of calendar 2015-06-26 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    icon of address Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-06-30 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 55
    icon of address 172 New Road, Rumney, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-24 ~ dissolved
    IIF 222 - Director → ME
    Person with significant control
    icon of calendar 2024-04-24 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 56
    icon of address 14 Solva Avenue, Llanishen, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-22 ~ dissolved
    IIF 209 - Director → ME
  • 57
    icon of address 52 Berneshaw Close, Corby, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-21 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-03-21 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 58
    icon of address 16 Manitoba Close, Corby, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,668 GBP2022-03-31
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 59
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -209,555 GBP2024-12-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Unit 6c Stanley Road, Bradford, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2021-08-31
    Officer
    icon of calendar 2020-08-14 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2020-08-14 ~ dissolved
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    icon of address 6a Beedell Avenue, Westcliff-on-sea
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2015-08-31
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 78 - Director → ME
  • 62
    icon of address 22-24 Toft Green, York, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-20 ~ dissolved
    IIF 211 - Director → ME
  • 63
    icon of address 20 Kirkgate, Sherburn In Elmet, Leeds, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    922,881 GBP2024-10-31
    Officer
    icon of calendar 2017-10-30 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ now
    IIF 54 - Ownership of shares – More than 50% but less than 75%OE
    IIF 54 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 54 - Right to appoint or remove directorsOE
  • 64
    icon of address 33 Cuckstool Road, Denby Dale, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,621 GBP2024-03-31
    Officer
    icon of calendar 2022-03-20 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2022-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 65
    icon of address 33 Cuckstool Road, Denby Dale, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,269 GBP2024-04-30
    Officer
    icon of calendar 2023-04-20 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-04-20 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 66
    icon of address 12 Granary Wharf, Wetmore Road, Burton-on-trent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2019-11-30
    Officer
    icon of calendar 2017-11-14 ~ dissolved
    IIF 186 - Director → ME
    icon of calendar 2017-11-14 ~ dissolved
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 67
    icon of address 12 Meadowcroft Court 12 Meadowcroft Ct, Castlefields, Runcorn, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    icon of calendar 2018-03-06 ~ dissolved
    IIF 158 - Director → ME
  • 68
    icon of address 4 Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, England
    Active Corporate (2 parents)
    Equity (Company account)
    172,593 GBP2024-08-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 11 - Has significant influence or controlOE
  • 69
    icon of address 24 Rushmead Grove, Rednal, Birmingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-19 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-02-19 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 70
    icon of address Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-09-15 ~ now
    IIF 199 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-09-15 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to surplus assets - More than 25% but not more than 50%OE
  • 71
    icon of address 112 Lower Bathville, Bathgate, West Lothian, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-13 ~ dissolved
    IIF 223 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 42 Beechwood Gardens, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,642 GBP2023-03-31
    Officer
    icon of calendar 2021-12-07 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
  • 73
    icon of address Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ dissolved
    IIF 150 - LLP Member → ME
  • 74
    icon of address 21 Lauder Way, Gateshead, Tyne And Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 127 - Director → ME
  • 75
    icon of address Avalon 19 Vale View Villas, Ogmore Vale, Bridgend, Wales
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-02-08 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ now
    IIF 23 - Right to appoint or remove directorsOE
  • 76
    icon of address 197a Shardeloes Road Shardeloes Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2016-03-31
    Officer
    icon of calendar 2015-11-01 ~ dissolved
    IIF 80 - Director → ME
  • 77
    icon of address Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    706,684 GBP2023-03-31
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 78
    icon of address 124 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -20,128 GBP2024-01-31
    Officer
    icon of calendar 2020-01-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2020-01-14 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 24 The Manor, Shinfield, Reading, England
    Active Corporate (2 parents)
    Equity (Company account)
    -23,199 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 80
    icon of address The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    icon of calendar 2020-04-08 ~ dissolved
    IIF 149 - Director → ME
  • 81
    icon of address 16 Crantock Close, West Derby, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-02-10 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Right to appoint or remove directorsOE
  • 82
    icon of address Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 83
    icon of address 5 Kings Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    36,676 GBP2024-03-31
    Officer
    icon of calendar 2021-02-25 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ now
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -33,824 GBP2024-05-31
    Officer
    icon of calendar 2019-05-03 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ now
    IIF 132 - Ownership of shares – More than 50% but less than 75%OE
    IIF 132 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 132 - Right to appoint or remove directorsOE
  • 85
    icon of address Unit 10-12 Greendale Farm, Burton Road, Elford, England
    Active Corporate (1 parent)
    Equity (Company account)
    17,115 GBP2024-03-31
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 242 - Director → ME
    icon of calendar 2019-11-06 ~ now
    IIF 227 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 86
    icon of address 10 Vineyard Street, Winchcombe, Cheltenham, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ now
    IIF 225 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 87
    icon of address Seattle Bothkennar Road, Carronshore, Falkirk, Stirlingshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-03 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2008-04-03 ~ dissolved
    IIF 232 - Secretary → ME
  • 88
    icon of address Tremough Innovation Centre, Tremough Innovation Centre, Penryn, Cornwall, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 89
    icon of address Distillery House, Inverboyndie, Banff, Aberdeenshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    10,318 GBP2025-03-31
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 90
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 191 - Director → ME
  • 91
    icon of address 20 Wenlock Road, London
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 192 - Director → ME
    icon of calendar 2024-04-25 ~ now
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 92
    icon of address 14 Bevan Place Rosyth, Dunfermline, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-17 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 94
    icon of address 205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2024-09-15 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2024-09-15 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 95
    icon of address 197a Shardeloes Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 129 - Director → ME
  • 96
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-29 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-03-29 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 97
    icon of address 10 Headland Close, Brimington, Chesterfield, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 92 - Director → ME
  • 98
    icon of address Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Active Corporate (2 parents)
    Equity (Company account)
    103,929 GBP2024-02-28
    Officer
    icon of calendar 2015-02-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    icon of address The Ulidian Centre, 60-62 Main Street, Ballymoney, Antrim
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-03-22 ~ dissolved
    IIF 185 - Director → ME
  • 100
    icon of address Flat 1 12 Millennium Drive, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-21 ~ dissolved
    IIF 156 - Director → ME
  • 101
    icon of address Conavon Court, 12 Blackfriars Street, Salford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    289,431 GBP2024-12-31
    Officer
    icon of calendar 2011-02-04 ~ now
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-04 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    icon of address 4385, 13562027 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-08-12 ~ dissolved
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2021-08-12 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 103
    icon of address 24 The Manor, Shinfield, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-31 ~ dissolved
    IIF 194 - Director → ME
  • 104
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -63,853 GBP2024-12-31
    Officer
    icon of calendar 2009-11-12 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    icon of address 86-90 Paul Street 3rd Floor, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    8,262 GBP2024-11-30
    Officer
    icon of calendar 2019-11-06 ~ now
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2019-11-06 ~ now
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 106
    icon of address 43 Ansford Rd Ansford Road, Bromley, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-09-03 ~ dissolved
    IIF 64 - Director → ME
  • 107
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2022-02-28
    Officer
    icon of calendar 2021-05-27 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 108
    icon of address C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,199,640 GBP2024-03-31
    Officer
    icon of calendar 2021-05-01 ~ now
    IIF 120 - Director → ME
  • 109
    icon of address 26 Rosehill Avenue, Woking, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    3,444 GBP2024-07-31
    Officer
    icon of calendar 2017-07-25 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 110
    icon of address 20 Kirkgate, Sherburn In Elmet, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-07 ~ dissolved
    IIF 210 - Director → ME
Ceased 39
  • 1
    icon of address The Worth Centre Jubilee Road, Worth, Deal, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-30 ~ 2023-03-10
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2023-01-30 ~ 2023-03-10
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 2
    icon of address 56 St Williams Way, Norwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,195 GBP2024-04-30
    Officer
    icon of calendar 2019-04-12 ~ 2020-04-20
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2020-04-20
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 3
    icon of address 4 Roche Close, Rochford, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,598 GBP2023-12-31
    Officer
    icon of calendar 2010-08-24 ~ 2011-09-01
    IIF 169 - Director → ME
  • 4
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    icon of address The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF 114 - Director → ME
  • 5
    ALEX. INGLIS & COMPANY (BLANTYRE) LIMITED - 2015-05-08
    icon of address C/o Riverside Truck Rental Ltd, 1 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-30 ~ 2016-12-31
    IIF 137 - Director → ME
    icon of calendar 2007-06-01 ~ 2015-01-30
    IIF 138 - Director → ME
  • 6
    icon of address 103 Commercial Street, Rothwell, Leeds
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF 116 - Director → ME
  • 7
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-17 ~ 2017-02-16
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2017-01-17 ~ 2017-02-16
    IIF 34 - Ownership of shares – 75% or more OE
  • 8
    icon of address 3 Swan Street, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Officer
    icon of calendar 2015-04-23 ~ 2016-04-05
    IIF 113 - Director → ME
  • 9
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -27,124 GBP2023-12-31
    Officer
    icon of calendar 2021-07-10 ~ 2022-03-01
    IIF 119 - Director → ME
    icon of calendar 2016-06-20 ~ 2018-04-16
    IIF 174 - Director → ME
  • 10
    icon of address 3 Fern Court, Peterlee, England
    Active Corporate (3 parents)
    Equity (Company account)
    335,469 GBP2024-07-31
    Officer
    icon of calendar 2017-06-28 ~ 2023-07-31
    IIF 216 - Director → ME
  • 11
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-30 ~ 2024-01-01
    IIF 152 - LLP Member → ME
  • 12
    icon of address C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Liquidation Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-09-30
    Officer
    icon of calendar 2017-10-16 ~ 2017-11-08
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-07-20
    IIF 144 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Suite 100a Purley Way, Croydon, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -947 GBP2017-05-31
    Officer
    icon of calendar 2015-05-14 ~ 2018-03-22
    IIF 230 - Secretary → ME
  • 14
    icon of address Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    1,178,199 GBP2024-08-31
    Officer
    icon of calendar ~ 2007-10-23
    IIF 244 - Director → ME
  • 15
    icon of address Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,903 GBP2024-04-30
    Officer
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2020-04-08 ~ 2020-06-15
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 16
    icon of address Unit 4 Portobello Road, Birtley, Chester Le Street, County Durham, England
    Active Corporate (2 parents)
    Equity (Company account)
    47,787 GBP2024-05-31
    Officer
    icon of calendar 2012-06-01 ~ 2017-05-30
    IIF 219 - Director → ME
  • 17
    icon of address 11 Campbell Road, Walmer, Deal, England
    Dissolved Corporate
    Officer
    icon of calendar 2020-06-26 ~ 2020-10-10
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2020-06-26 ~ 2020-10-19
    IIF 38 - Ownership of shares – More than 50% but less than 75% OE
    IIF 38 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 38 - Right to appoint or remove directors OE
  • 18
    GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED (THE) - 1980-12-31
    icon of address Alcoholics Anonymous, 10 Toft Green, York, England
    Active Corporate (22 parents)
    Officer
    icon of calendar 2006-04-23 ~ 2010-04-18
    IIF 139 - Director → ME
  • 19
    icon of address The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Active Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    icon of calendar 2022-01-12 ~ 2022-02-14
    IIF 217 - Director → ME
  • 20
    icon of address 9 Capel Court Hadham Hall, Little Hadham, Ware, Herts, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    213,002 GBP2024-03-31
    Officer
    icon of calendar 2013-03-15 ~ 2015-09-08
    IIF 171 - Director → ME
  • 21
    icon of address 6 Ramsey Grove, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2017-03-31
    Officer
    icon of calendar 2014-03-25 ~ 2015-05-18
    IIF 66 - Director → ME
  • 22
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-24
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-01-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 23
    ALEVERE LIMITED - 2021-01-07
    icon of address C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2010-07-29 ~ 2016-04-05
    IIF 182 - Director → ME
  • 24
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38,750 GBP2018-08-30
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF 205 - Director → ME
  • 25
    icon of address 103 Commercial Street, Rothwell, Leeds, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -77,873 GBP2018-08-30
    Officer
    icon of calendar 2015-04-22 ~ 2016-04-05
    IIF 115 - Director → ME
  • 26
    icon of address Flat B, 46 Montem Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,432.20 GBP2024-05-31
    Officer
    icon of calendar 2018-05-03 ~ 2020-07-01
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ 2020-07-01
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    icon of address Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-07-16 ~ 2014-09-01
    IIF 67 - Director → ME
  • 28
    icon of address Waterside House, Riverside Way, Uxbridge, England
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    -3,140 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2016-05-05 ~ 2023-06-23
    IIF 95 - Director → ME
  • 29
    icon of address Howard Smith, Lancaster Suite 3 Airport House, Purley Way, Croydon
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-10 ~ 2013-10-21
    IIF 228 - Secretary → ME
  • 30
    icon of address 197a Shardeloes Road Shardeloes Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2016-03-31
    Officer
    icon of calendar 2015-03-26 ~ 2015-08-04
    IIF 172 - Director → ME
  • 31
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2020-04-05
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-13
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-12-13
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-05-29 ~ 2023-07-01
    IIF 153 - LLP Member → ME
  • 33
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -101,650 GBP2017-03-31
    Officer
    icon of calendar 2016-12-21 ~ 2018-03-22
    IIF 229 - Secretary → ME
  • 34
    icon of address 8 Stoneleigh Walk, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,150 GBP2024-09-30
    Officer
    icon of calendar 2021-01-01 ~ 2021-06-30
    IIF 200 - Director → ME
  • 35
    icon of address Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-30
    Officer
    icon of calendar 2009-04-08 ~ 2010-06-14
    IIF 140 - Director → ME
  • 36
    icon of address 27 Wellington Road, Rhyl, Denbighshire, Wales
    Active Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    icon of calendar 2020-09-11 ~ 2021-08-12
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-09-11 ~ 2021-08-12
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 37
    icon of address 11 Lower Croft, Penwortham, Preston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-22 ~ 2023-08-14
    IIF 213 - Director → ME
    Person with significant control
    icon of calendar 2022-07-22 ~ 2023-08-14
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    icon of address Dane John Works, Gordon Road, Canterbury, England
    Active Corporate (1 parent)
    Equity (Company account)
    303,420 GBP2023-12-31
    Officer
    icon of calendar 2014-11-26 ~ 2020-09-11
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-11
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WAVESTORE INTERNATIONAL LIMITED - 2016-04-25
    icon of address Waterside House, Riverside Way, Uxbridge, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -800,382 GBP2023-04-01 ~ 2023-12-31
    Officer
    icon of calendar 2016-04-25 ~ 2023-06-23
    IIF 96 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.