logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, James Kilroy

    Related profiles found in government register
  • Smith, James Kilroy
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Poole Crescent, Leeds, West Yorkshire, LS15 7NB, United Kingdom

      IIF 1
    • icon of address 30, Poole Cresent, Leeds, LS15 7NB, England

      IIF 2
    • icon of address 30, Poole Cresent, Leeds, LS15 7NB, United Kingdom

      IIF 3
  • Smith, James
    British private equity analyst born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Richmond House, 235 Upper Richmond Road, London, SW15 6SN, England

      IIF 4
  • Smith, James, Mt
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Poole Cresent, Leeds, LS157NB, United Kingdom

      IIF 5
  • Smith, James
    Irish director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Phipps Hatch Lane, Enfield, Middlesex, EN2 0HL, United Kingdom

      IIF 6
  • Smith, James
    British home energy solutions born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 7
  • Mr James Kilroy Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Poole Crescent, Leeds, LS15 7NB, United Kingdom

      IIF 8
    • icon of address 30, Poole Cresent, Leeds, LS15 7NB, England

      IIF 9
    • icon of address 30, Poole Cresent, Leeds, LS15 7NB, United Kingdom

      IIF 10
  • Mr James Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, Richmond House, 235 Upper Richmond Road, London, SW15 6SN, England

      IIF 11
  • Mt James Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Poole Cresent, Leeds, LS157NB, United Kingdom

      IIF 12
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 13
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 14
    • icon of address 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 15
  • Smith, James Frederick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 16
    • icon of address Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 17
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 18 IIF 19
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 20
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 21
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 22
  • Smith, James Kilroy
    British White company director born in March 1984

    Resident in England

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

      IIF 23
  • Mr James Smith
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 24
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 25
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 26
  • Smith, James
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Harriet Tubman House, Hazel Road Kensal Green, London, NW10 5PP

      IIF 27
  • Smith, James
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British salesman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 35
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 36
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Suite 134 Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 40
    • icon of address 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 41 IIF 42
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 43
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 44 IIF 45 IIF 46
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 48
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 49
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 53
  • Smith, James Frederick
    British business advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 54
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 55 IIF 56 IIF 57
    • icon of address Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 61
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 62
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 63
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 64 IIF 65
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 66 IIF 67
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 68
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 69
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 70
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 71 IIF 72 IIF 73
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 74 IIF 75
    • icon of address 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 76
    • icon of address Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 77
    • icon of address 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 78
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 79 IIF 80
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 81
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 82
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 83 IIF 84
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 85 IIF 86
  • Smith, James Frederick
    British financial director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 87 IIF 88
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 89
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 90
  • Smith, James Frederick
    British tax advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 91
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 92
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 93
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 94
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • icon of address Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 130
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 131
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • icon of address 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 132
  • Mr James Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 133 IIF 134 IIF 135
    • icon of address Springfield House 99-101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 138
    • icon of address Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 139
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • icon of address Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 140
    • icon of address Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 141 IIF 142
    • icon of address Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 143 IIF 144 IIF 145
    • icon of address Airport House, Whitgift Street, Croydon, CR0 1EX, England

      IIF 146
    • icon of address Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 147
    • icon of address Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 148
    • icon of address Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 149 IIF 150 IIF 151
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 153
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 154
    • icon of address Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 155
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 156
    • icon of address 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 157
    • icon of address 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 158
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 159
    • icon of address 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 160
    • icon of address The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 161
    • icon of address 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 162
    • icon of address 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 163
    • icon of address Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 164
    • icon of address Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 165
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 166
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 167
    • icon of address Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 168
    • icon of address Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 169
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 170 IIF 171 IIF 172
    • icon of address 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 173 IIF 174 IIF 175
    • icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 180
    • icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 181
    • icon of address 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 182
    • icon of address 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 183
    • icon of address Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 184
child relation
Offspring entities and appointments
Active 72
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    icon of calendar 2011-04-15 ~ now
    IIF 161 - Secretary → ME
  • 2
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    icon of address 19 Shirley Road, London, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    icon of calendar 2005-01-11 ~ now
    IIF 101 - Secretary → ME
  • 3
    icon of address 19 Shirley Road, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2004-11-03 ~ now
    IIF 96 - Secretary → ME
  • 4
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 23 - Director → ME
  • 5
    icon of address 8 Phipps Hatch Lane, Enfield, Middlesex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-12-03 ~ dissolved
    IIF 6 - Director → ME
  • 6
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2023-11-29 ~ now
    IIF 57 - Director → ME
  • 7
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    57,678 GBP2024-09-30
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2017-05-15 ~ dissolved
    IIF 71 - Director → ME
  • 9
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 80 - Director → ME
  • 10
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 46 - Director → ME
  • 11
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    icon of address Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2017-09-21 ~ now
    IIF 17 - Director → ME
  • 12
    DAYONIX LIMITED - 2020-03-16
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2022-03-31 ~ now
    IIF 68 - Director → ME
  • 13
    icon of address Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-07 ~ dissolved
    IIF 95 - Secretary → ME
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,154 GBP2024-08-31
    Officer
    icon of calendar 2005-02-09 ~ now
    IIF 112 - Secretary → ME
  • 15
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -684,254 GBP2024-08-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 43 - Director → ME
  • 16
    icon of address Prattendens Farm, The Street, Bury, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 125 - Secretary → ME
  • 17
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-27 ~ dissolved
    IIF 21 - Director → ME
  • 18
    icon of address 30 Poole Crescent, Leeds, West Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-12-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-06 ~ dissolved
    IIF 76 - Director → ME
  • 20
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-21 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-02-21 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 21
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 64 - Director → ME
  • 22
    icon of address Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-20 ~ dissolved
    IIF 168 - Right to appoint or remove directorsOE
    IIF 168 - Ownership of voting rights - 75% or moreOE
    IIF 168 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 150 - Secretary → ME
  • 24
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 151 - Secretary → ME
  • 25
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-02 ~ now
    IIF 91 - Director → ME
  • 26
    icon of address Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ dissolved
    IIF 79 - Director → ME
  • 27
    icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-08 ~ dissolved
    IIF 166 - LLP Designated Member → ME
  • 28
    icon of address 76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-23 ~ dissolved
    IIF 35 - Director → ME
  • 29
    icon of address 65 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 143 - Secretary → ME
  • 30
    icon of address Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 167 - Ownership of voting rights - 75% or moreOE
    IIF 167 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-11-27 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-11-27 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-01-11 ~ now
    IIF 44 - Director → ME
  • 33
    LOCAL EMPLOYMENT ACCESS PROJECTS (LEAP) - 2013-12-03
    LOCAL EMPLOYMENT ACCESS PROJECTS - 2007-12-12
    MAKING THE LEAP LTD - 2013-12-16
    icon of address Harriet Tubman House, Hazel Road Kensal Green, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 27 - Director → ME
  • 34
    icon of address Fletcher Day, 56 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 14 - Director → ME
  • 35
    icon of address Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2005-06-10 ~ now
    IIF 100 - Secretary → ME
  • 36
    icon of address 132 - 134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-11 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ dissolved
    IIF 24 - Has significant influence or control as a member of a firmOE
    IIF 24 - Right to appoint or remove directors as a member of a firmOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Unit 22 Ripley Drive, Normanton Business Park, Normanton, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,588 GBP2019-01-31
    Officer
    icon of calendar 2018-01-23 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-23 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-04-15 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,453 GBP2024-08-31
    Officer
    icon of calendar 2020-08-06 ~ now
    IIF 29 - Director → ME
  • 40
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Officer
    icon of calendar 2016-01-15 ~ now
    IIF 33 - Director → ME
  • 41
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    979,800 GBP2024-03-31
    Officer
    icon of calendar 2016-03-16 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-27 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-01-27 ~ now
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    272,821 GBP2024-04-30
    Officer
    icon of calendar 2018-04-18 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-18 ~ now
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 30 Poole Cresent Poole Cresent, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    icon of address Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-07 ~ dissolved
    IIF 20 - Director → ME
  • 46
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    icon of calendar 2023-07-20 ~ now
    IIF 92 - Director → ME
  • 47
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2025-05-07 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 48
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-08 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2025-05-08 ~ now
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 49
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2024-07-31
    Officer
    icon of calendar 2023-07-27 ~ now
    IIF 47 - Director → ME
  • 51
    BROLLYPAYE LIMITED - 2024-04-17
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    icon of calendar 2020-04-17 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-04-17 ~ dissolved
    IIF 180 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-03-30 ~ dissolved
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 3 Cage Green Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    icon of calendar 2017-12-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-12-18 ~ dissolved
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
  • 54
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    icon of calendar 2016-08-27 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2016-08-27 ~ dissolved
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 55
    USUALREACH LIMITED - 1999-01-14
    icon of address 32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 157 - Secretary → ME
  • 56
    AUTUMNRIDGE LIMITED - 2005-02-21
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 57
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-04 ~ dissolved
    IIF 50 - Director → ME
  • 58
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 178 - Right to appoint or remove directorsOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-09 ~ dissolved
    IIF 72 - Director → ME
  • 60
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-05-23 ~ now
    IIF 183 - Right to appoint or remove directorsOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Ownership of shares – 75% or moreOE
  • 61
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    icon of address 3 Hillcroft Avenue, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    icon of calendar 2017-11-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-16 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 62
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-09 ~ dissolved
    IIF 15 - Director → ME
  • 63
    icon of address Suite 100a Airport House Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-10-20 ~ dissolved
    IIF 152 - Secretary → ME
  • 64
    icon of address Flat 2, Richmond House, 235 Upper Richmond Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-22 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-08-22 ~ dissolved
    IIF 11 - Has significant influence or controlOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 1 Willow House, 4 Wellgarth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2018-09-01 ~ now
    IIF 86 - Director → ME
  • 66
    icon of address 65 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 146 - Secretary → ME
  • 67
    VIVATUNE LIMITED - 2025-07-18
    icon of address 3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,780 GBP2024-10-31
    Officer
    icon of calendar 2025-06-04 ~ now
    IIF 40 - Director → ME
  • 68
    GS COMPUTANTIS LIMITED - 2023-10-20
    icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-08 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ dissolved
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-27 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2024-03-27 ~ now
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-04-29 ~ now
    IIF 177 - Right to appoint or remove directorsOE
    IIF 177 - Ownership of voting rights - 75% or moreOE
    IIF 177 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    icon of calendar 2019-02-22 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ dissolved
    IIF 182 - Right to appoint or remove directorsOE
    IIF 182 - Ownership of voting rights - 75% or moreOE
    IIF 182 - Ownership of shares – 75% or moreOE
  • 72
    Company number 06378908
    Non-active corporate
    Officer
    icon of calendar 2007-09-24 ~ now
    IIF 41 - Director → ME
Ceased 74
  • 1
    icon of address Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,041 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ 2025-06-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2025-06-01
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    icon of address The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    icon of calendar 1993-08-18 ~ 1997-12-04
    IIF 109 - Secretary → ME
  • 3
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-02-22 ~ 2013-03-13
    IIF 102 - Secretary → ME
  • 4
    icon of address 5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-23 ~ 2008-07-01
    IIF 126 - Secretary → ME
  • 5
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    icon of calendar 2018-08-24 ~ 2024-02-22
    IIF 84 - Director → ME
    icon of calendar 2016-12-08 ~ 2018-08-24
    IIF 22 - Director → ME
    icon of calendar 2016-10-18 ~ 2024-02-22
    IIF 156 - Secretary → ME
  • 6
    icon of address Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-08 ~ 2014-05-28
    IIF 140 - Secretary → ME
  • 7
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    icon of address 3 Hillcroft Avenue, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,576 GBP2024-12-31
    Officer
    icon of calendar 2011-11-30 ~ 2020-10-31
    IIF 75 - Director → ME
    icon of calendar 2007-10-16 ~ 2020-10-31
    IIF 128 - Secretary → ME
  • 8
    icon of address 2 Foxley Lane, Purley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    icon of calendar 2009-10-21 ~ 2009-10-22
    IIF 73 - Director → ME
  • 9
    icon of address Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    icon of calendar 1997-04-29 ~ 1997-12-04
    IIF 114 - Secretary → ME
  • 10
    CLUB 65 LIMITED - 2016-12-16
    BEYOND HEALTH & FITNESS LIMITED - 2013-05-14
    icon of address 65 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -710,278 GBP2016-07-31
    Officer
    icon of calendar 2013-07-22 ~ 2017-03-31
    IIF 145 - Secretary → ME
  • 11
    ASPECT KENT LIMITED - 2010-06-08
    icon of address Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-11 ~ 2010-05-09
    IIF 159 - Secretary → ME
  • 12
    SGT (MORE LANE) LIMITED - 2016-10-21
    icon of address C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    icon of calendar 2016-08-03 ~ 2018-11-15
    IIF 154 - Secretary → ME
  • 13
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    icon of address 38 Lyndhurst Road, Bexleyheath, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,568 GBP2025-03-31
    Officer
    icon of calendar 1994-04-01 ~ 1997-12-04
    IIF 131 - Secretary → ME
  • 14
    MINDWILD LIMITED - 1986-10-27
    icon of address King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    icon of calendar ~ 1992-11-17
    IIF 113 - Secretary → ME
  • 15
    DAYONIX LIMITED - 2020-03-16
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2021-12-01 ~ 2022-03-31
    IIF 67 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-08-10
    IIF 66 - Director → ME
  • 16
    icon of address 3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    icon of calendar 2019-02-11 ~ 2020-07-01
    IIF 65 - Director → ME
  • 17
    CNJL SERVICES LTD - 2010-07-28
    icon of address Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    icon of calendar 2016-01-02 ~ 2018-03-27
    IIF 153 - Secretary → ME
    icon of calendar 2010-07-22 ~ 2016-01-01
    IIF 147 - Secretary → ME
  • 18
    icon of address 180 Foxley Lane, Purley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    icon of calendar 2005-05-11 ~ 2021-04-20
    IIF 111 - Secretary → ME
  • 19
    icon of address 65 Albert Embankment, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -43,325 GBP2020-08-31
    Officer
    icon of calendar 2013-07-22 ~ 2017-03-31
    IIF 144 - Secretary → ME
  • 20
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    icon of address 5 Elystan Street, London, Sw3 3nt
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-01 ~ 2013-06-10
    IIF 158 - Secretary → ME
  • 21
    icon of address 4th Floor 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    icon of calendar 2007-02-26 ~ 2012-02-14
    IIF 122 - Secretary → ME
  • 22
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    icon of calendar 1994-07-04 ~ 1997-12-04
    IIF 99 - Secretary → ME
  • 23
    CLOUD COLLEGE LTD - 2020-09-16
    icon of address 3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 37 - Director → ME
  • 24
    icon of address Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-01-18 ~ 1999-03-29
    IIF 98 - Secretary → ME
  • 25
    STOCKHAVEN LIMITED - 1996-12-06
    icon of address Carlton House, Grammar School Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    icon of calendar 1997-09-01 ~ 1998-03-20
    IIF 106 - Secretary → ME
  • 26
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    COMPLISERVE LIMITED - 2003-09-01
    icon of address 31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    icon of calendar 2003-09-11 ~ 2003-12-15
    IIF 52 - Director → ME
  • 27
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    icon of address Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 38 - Director → ME
  • 28
    icon of address 20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    icon of calendar 2019-12-01 ~ 2019-12-17
    IIF 81 - Director → ME
    icon of calendar 2018-04-16 ~ 2018-08-24
    IIF 82 - Director → ME
  • 29
    icon of address 293seaside, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1995-06-05
    IIF 132 - Secretary → ME
  • 30
    icon of address The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Active - Proposal to Strike off Corporate (3 parents)
    Officer
    icon of calendar 1993-03-09 ~ 1999-02-19
    IIF 104 - Secretary → ME
  • 31
    icon of address 84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2017-05-18 ~ 2019-03-01
    IIF 39 - Director → ME
  • 32
    icon of address 2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-20 ~ 2014-06-17
    IIF 160 - Secretary → ME
  • 33
    icon of address 3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    icon of calendar 2024-11-10 ~ 2025-03-14
    IIF 174 - Right to appoint or remove directors OE
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    icon of address Abacus House, 68a North Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2007-05-02 ~ 2013-04-01
    IIF 129 - Secretary → ME
  • 35
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    icon of address 18 Saling Green Road, Noak Bridge, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    icon of calendar 2007-08-28 ~ 2010-03-31
    IIF 117 - Secretary → ME
  • 36
    icon of address 71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-13 ~ 2014-06-15
    IIF 124 - Secretary → ME
  • 37
    icon of address C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    icon of calendar 2017-07-21 ~ 2020-07-01
    IIF 16 - Director → ME
  • 38
    icon of address 2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-10 ~ 2014-06-17
    IIF 148 - Secretary → ME
  • 39
    icon of address Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-06-10 ~ 2012-04-01
    IIF 108 - Secretary → ME
  • 40
    icon of address 1 E-centre, Easthampstead Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,917 GBP2024-06-30
    Officer
    icon of calendar 2014-10-17 ~ 2024-07-18
    IIF 142 - Secretary → ME
  • 41
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ 2020-10-28
    IIF 49 - Director → ME
  • 42
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    icon of address Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-03 ~ 2015-06-12
    IIF 19 - Director → ME
  • 43
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    MBLDN LIMITED - 2024-01-05
    icon of address 20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    icon of calendar 2016-08-22 ~ 2018-07-02
    IIF 13 - Director → ME
  • 44
    icon of address Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    icon of calendar 2016-09-08 ~ 2020-05-01
    IIF 155 - Secretary → ME
  • 45
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    icon of calendar 2017-12-06 ~ 2019-02-11
    IIF 62 - Director → ME
  • 46
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    48,453 GBP2024-08-31
    Person with significant control
    icon of calendar 2020-08-06 ~ 2023-06-19
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 47
    icon of address Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-02-01
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    icon of address 257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-06 ~ 2008-06-05
    IIF 116 - Secretary → ME
  • 49
    DAVID OLIVER LIMITED - 2015-08-17
    icon of address The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-10-07 ~ 2013-03-10
    IIF 165 - Secretary → ME
  • 50
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    icon of address Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-12-10 ~ 2012-11-12
    IIF 77 - Director → ME
    icon of calendar 2011-01-31 ~ 2011-05-11
    IIF 164 - Secretary → ME
  • 51
    ATORA LIMITED - 2009-11-04
    icon of address 180 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,276 GBP2024-11-30
    Officer
    icon of calendar 2009-10-19 ~ 2010-02-01
    IIF 70 - Director → ME
    icon of calendar 2010-02-01 ~ 2011-05-09
    IIF 162 - Secretary → ME
  • 52
    2012 PLANT HIRE LIMITED - 2009-12-24
    icon of address 5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-07-22 ~ 2010-08-19
    IIF 163 - Secretary → ME
  • 53
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    icon of address Unit 44 Longshot Lane, Bracknell, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    icon of calendar ~ 1997-12-04
    IIF 107 - Secretary → ME
  • 54
    USUALREACH LIMITED - 1999-01-14
    icon of address 32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 1993-09-16 ~ 1997-12-04
    IIF 110 - Secretary → ME
  • 55
    AUTUMNRIDGE LIMITED - 2005-02-21
    icon of address Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    icon of calendar 2005-02-16 ~ 2012-11-11
    IIF 51 - Director → ME
  • 56
    icon of address 3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    icon of calendar 2012-05-10 ~ 2020-03-02
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-02
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 57
    icon of address Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,446 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2021-01-08
    IIF 119 - Secretary → ME
  • 58
    icon of address Wessex House, Station Road, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-23 ~ 2021-01-08
    IIF 123 - Secretary → ME
  • 59
    icon of address Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2005-11-16 ~ 2021-01-08
    IIF 120 - Secretary → ME
  • 60
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    icon of address Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,808 GBP2024-12-31
    Officer
    icon of calendar 2011-02-10 ~ 2011-02-15
    IIF 53 - Director → ME
  • 61
    CURLS AND SWIRLS LIMITED - 2009-10-27
    icon of address Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    icon of calendar 2009-05-21 ~ 2013-04-01
    IIF 127 - Secretary → ME
  • 62
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    icon of address Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-07-14 ~ 1997-12-04
    IIF 105 - Secretary → ME
  • 63
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    icon of address Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 1992-11-01 ~ 1997-12-04
    IIF 97 - Secretary → ME
  • 64
    icon of address F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2014-10-20 ~ 2015-09-01
    IIF 141 - Secretary → ME
  • 65
    icon of address 235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    icon of calendar 2017-05-15 ~ 2019-03-01
    IIF 54 - Director → ME
  • 66
    icon of address The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -61,469 GBP2024-08-31
    Officer
    icon of calendar 2007-08-24 ~ 2009-12-31
    IIF 118 - Secretary → ME
  • 67
    SALAMI FILMS LIMITED - 1989-04-04
    icon of address 7 North Parade, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    icon of calendar ~ 1991-11-27
    IIF 93 - Director → ME
  • 68
    MAXIGLOW LIMITED - 1996-11-08
    icon of address 1b Hollywood Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    930,816 GBP2023-10-01 ~ 2024-09-30
    Officer
    icon of calendar 1999-11-26 ~ 2013-04-07
    IIF 103 - Secretary → ME
  • 69
    GRENNEY FABRICS LIMITED - 2008-09-12
    icon of address 1b Hollywood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    554 GBP2024-09-30
    Officer
    icon of calendar 2008-06-01 ~ 2013-06-27
    IIF 121 - Secretary → ME
  • 70
    icon of address Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-25 ~ 2011-01-01
    IIF 130 - Secretary → ME
  • 71
    icon of address Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    icon of calendar 2018-12-19 ~ 2020-10-28
    IIF 61 - Director → ME
  • 72
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    icon of address Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2016-10-28
    IIF 149 - Secretary → ME
  • 73
    Company number 05918710
    Non-active corporate
    Officer
    icon of calendar 2007-09-13 ~ 2009-08-05
    IIF 42 - Director → ME
  • 74
    Company number 06401007
    Non-active corporate
    Officer
    icon of calendar 2007-10-16 ~ 2008-11-11
    IIF 115 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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