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

Mr Paul Andrew Smith

    Related profiles found in government register
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 1
    • icon of address 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 2 IIF 3 IIF 4
  • Mr Paul Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 6
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 7
  • Mr Paul Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 8
  • Mr Paul Smith
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 9
    • icon of address 12 Argyle Street, Lancaster, Lancashire, LA1 3DD, United Kingdom

      IIF 10
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 11 IIF 12
  • Mr Paul Smith
    British born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Bridgewater Way, Liverpool, L36 0YF

      IIF 13
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 14
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 15
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 16
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 17
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 18
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 19
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB

      IIF 20
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 21
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 22
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 23 IIF 24
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 25
  • Ms Paula Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 29
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 30 IIF 31
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 32 IIF 33
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 34 IIF 35
    • icon of address Suite 2 4, 24 Silver Street, Bury, BL9 0DR

      IIF 36
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 37
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 38 IIF 39
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 40
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 41 IIF 42
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 43 IIF 44 IIF 45
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 46 IIF 47
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 48
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 49 IIF 50
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 51
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 52
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 53 IIF 54
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 55
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 60 IIF 61
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 62
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 63
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 64 IIF 65 IIF 66
    • icon of address Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 68
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 69 IIF 70
    • icon of address Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 71
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 72
    • icon of address Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 73 IIF 74
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 75
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 76
    • icon of address 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 77 IIF 78
    • icon of address 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 79
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mrs Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 84
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 85 IIF 86
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 87 IIF 88
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 89
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 90
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 91
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 92
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 93 IIF 94
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 95
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 96
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 97
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 98
  • Mr Paul Smith
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 99
  • Smith, Paul
    British plasterer born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Not Just Numbers Ltd, 5 Carrwood Park, Selby Road, Leeds, West Yorkshire, LS15 4LG, United Kingdom

      IIF 100
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 101
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 102
  • Smith, Paul
    British butcher born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Argyle Street, Lancaster, LA1 3DD, England

      IIF 103
  • Smith, Paul
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sidings House, Sidings Court, Lakeside, Doncaster, South Yorkshire, DN4 5NU, United Kingdom

      IIF 104
    • icon of address 12 Argyle Street, Lancaster, LA1 3DD

      IIF 105
  • Smith, Paul
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Percy Street, London, W1T 2DH, England

      IIF 106
  • Mr Paul Smith
    British born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 107
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 108
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 109
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 110 IIF 111
  • Smith, Paul
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 112
  • Smith, Paul
    British director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 113
    • icon of address 3, Bridgewater Way, Liverpool, Merseyside, L36 0YF, United Kingdom

      IIF 114
    • icon of address 4, Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, DN22 8FB, United Kingdom

      IIF 115
    • icon of address Florida House, North Florida Road, Haydock, St. Helens, WA11 9UB, England

      IIF 116
  • Smith, Paul
    British director and company secretary born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 117
  • Smith, Paul
    British managing director born in June 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 118
    • icon of address 80 Clare Crescent, Leatherhead, Surrey, KT22 7QZ

      IIF 119
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 158
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 159
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 160
    • icon of address 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 161
    • icon of address Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 162
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 163 IIF 164 IIF 165
    • icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 166
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 167
    • icon of address Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 168
    • icon of address Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 169
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 174
  • Smith, Paul Andrew
    British commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 175
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 176
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 177
  • Smith, Paul
    born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, TA1 2PX, United Kingdom

      IIF 178 IIF 179
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 180
    • icon of address Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 181
  • Smith, Paul
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 182
    • icon of address First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 183
  • Smith, Paul
    British consultant born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address G6, G6 Ash Tree Court, Mellors Way, Nottingham, NG8 6PY, United Kingdom

      IIF 184
  • Smith, Paul
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 185
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 186
    • icon of address 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 187
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • icon of address Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 188
  • Smith, Paul
    British roofing born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 189
  • Smith, Paul
    British business owner born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 501, Birmingham New Road, Dudley, West Midlands, DY1 4SB

      IIF 190
  • Smith, Paul
    British roofing born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire, RG7 2NL

      IIF 191
  • Smith, Paul
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Station House, 15 Station Road, St. Ives, PE27 5BH, England

      IIF 192
  • Smith, Paul
    British company director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Henrietta Building, North Mersey Business Centre, Woodward Road Knowsley, Liverpool, Merseyside, L33 7UY, United Kingdom

      IIF 193
  • Smith, Paul
    British director born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Florida House, North Florida Road, Haydock, St Helens, WA11 9UB, United Kingdom

      IIF 194
    • icon of address 3 Bridgewater Way, Huyton, Liverpool, L36 0YF

      IIF 195
    • icon of address 3, Bridgewater Way, Liverpool, L36 0YF, United Kingdom

      IIF 196
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 197
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 198
  • Smith, Paul
    British engineer born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 199
  • Smith, Paul
    British q.s. born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 200
  • Smith, Paul
    British qs born in June 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Longworth Building Services Limited, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 201
    • icon of address Florida House, North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside, WA11 9UB, England

      IIF 202
  • Executors Of Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 205
  • Smith, Paul
    British retired born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 206
  • Smith, Paul
    English sales manager born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 207
  • Smith, Paul
    British retailer born in July 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Paul
    British purchasing manager born in June 1973

    Registered addresses and corresponding companies
    • icon of address 59 Lark Rise, Martlesham Heath, Ipswich, Suffolk, IP5 3SA

      IIF 212
  • Smith, Paul
    British roofing born in June 1973

    Registered addresses and corresponding companies
    • icon of address 143 Jeffereys Crescent, Huyton, Liverpool, Merseyside, L36 4JS

      IIF 213
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 214
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 215
  • Smith, Paul
    English shop keeper born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 216
  • Smith, Paul
    British

    Registered addresses and corresponding companies
    • icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, NE35 9PY

      IIF 217
    • icon of address 1, Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear, NE35 9PY, United Kingdom

      IIF 218
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • icon of address 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 219
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address Longworth Building Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 220
    • icon of address Longworth Specialist Services Ltd, North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside, WA11 9UB

      IIF 221
child relation
Offspring entities and appointments
Active 84
  • 1
    icon of address 3 Bridgewater Way, Liverpool
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2011-02-23 ~ dissolved
    IIF 196 - Director → ME
  • 2
    icon of address Florida House, North Florida Road, Haydock, St Helens, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-14 ~ now
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2025-08-14 ~ now
    IIF 108 - Ownership of voting rights - 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 12 Argyle Street, Lancaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-29 ~ dissolved
    IIF 103 - Director → ME
  • 7
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 95 King Street, Lancaster, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -289 GBP2018-10-31
    Officer
    icon of calendar 2003-03-04 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 81 - Director → ME
  • 11
    icon of address 29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 101 - Director → ME
  • 12
    icon of address Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-19 ~ dissolved
    IIF 75 - Director → ME
  • 13
    HAPPYOPEN LIMITED - 1990-04-10
    icon of address 1 Boldon Court, Burford Way, Boldon Colliery, Tyne And Wear
    Active Corporate (2 parents)
    Equity (Company account)
    2,725 GBP2024-12-31
    Officer
    icon of calendar 2009-12-08 ~ now
    IIF 117 - Director → ME
    icon of calendar 2010-02-04 ~ now
    IIF 218 - Secretary → ME
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 3 Bridgewater Way, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,365 GBP2024-05-31
    Officer
    icon of calendar 2021-05-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-05-21 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-06-06 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-06-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    DUDLEY TUNNEL TRIPS TRUST LIMITED(THE) - 1989-09-13
    icon of address 501 Birmingham New Road, Dudley, West Midlands
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    608,187 GBP2022-12-31
    Officer
    icon of calendar 2020-12-05 ~ now
    IIF 190 - Director → ME
  • 20
    EBBW VALE VISIONPLUS LIMITED - 1993-11-26
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 211 - Director → ME
  • 21
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents)
    Officer
    icon of calendar 2016-09-01 ~ now
    IIF 210 - Director → ME
  • 22
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 70 - Director → ME
  • 23
    icon of address Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-17 ~ dissolved
    IIF 69 - Director → ME
  • 24
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 2 Blackbrook Way, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,136 GBP2024-10-31
    Officer
    icon of calendar 2019-10-07 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-10-07 ~ now
    IIF 159 - Right to appoint or remove directorsOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-31 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-15 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2020-06-15 ~ now
    IIF 206 - Director → ME
  • 31
    icon of address 1 Boldon Court Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 198 - Director → ME
  • 32
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-08-23 ~ now
    IIF 118 - Director → ME
  • 33
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    200 GBP2024-07-31
    Officer
    icon of calendar 2009-07-27 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Officer
    icon of calendar 2004-03-01 ~ now
    IIF 199 - Director → ME
    icon of calendar 2005-08-23 ~ now
    IIF 217 - Secretary → ME
  • 35
    icon of address 20 Moss Way, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-19 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 36
    icon of address 3 Bridgewater Way, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    413,834 GBP2024-07-31
    Officer
    icon of calendar 2008-01-17 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 169 - Director → ME
  • 38
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 197 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 220 - Secretary → ME
  • 39
    LINMY 101 LIMITED - 2001-01-24
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Officer
    icon of calendar 2001-02-01 ~ now
    IIF 200 - Director → ME
    icon of calendar 2006-05-16 ~ now
    IIF 221 - Secretary → ME
  • 40
    LONGWORTH FACADES LTD - 2024-09-19
    icon of address Florida House North Florida Road, Haydock, St. Helens, England
    Active Corporate (4 parents)
    Equity (Company account)
    200 GBP2022-07-31
    Officer
    icon of calendar 2021-03-25 ~ now
    IIF 116 - Director → ME
  • 41
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-03-27 ~ now
    IIF 164 - Director → ME
  • 42
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2023-12-01 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    icon of address Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,023 GBP2025-04-30
    Officer
    icon of calendar 2018-04-23 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-04-23 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2022-03-29 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -241,027 GBP2023-12-31
    Officer
    icon of calendar 2021-12-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-17 ~ now
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 46
    icon of address Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2023-06-30
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-14 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2024-01-14 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,641 GBP2023-09-30
    Officer
    icon of calendar 2021-02-18 ~ now
    IIF 185 - Director → ME
  • 49
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD - 2022-05-30
    icon of address Oakfield House, Maindensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -308,088 GBP2023-11-30
    Officer
    icon of calendar 2021-11-12 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-12 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Oakfield Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,353 GBP2023-11-30
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    CAMBERLEY COURT DEVELOPMENTS LTD - 2019-04-12
    CCD (HENLEY) LTD - 2019-09-09
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,697 GBP2023-09-30
    Officer
    icon of calendar 2018-09-17 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2019-09-09 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address 77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2021-02-27
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2017-02-27 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-01-11 ~ dissolved
    IIF 78 - Director → ME
  • 54
    icon of address Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 77 - Director → ME
  • 55
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 83 - Director → ME
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 171 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 21 - Has significant influence or controlOE
  • 58
    icon of address 21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,031 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 59
    icon of address Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758.95 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 60
    icon of address The Station House, 15 Station Road, St. Ives, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,404 GBP2022-09-30
    Officer
    icon of calendar 2020-09-03 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2020-09-03 ~ dissolved
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 172 - Director → ME
  • 62
    P J SMITH ROOFING SERVICES LIMITED - 2014-11-18
    icon of address Willow Cottage, Ash Lane, Silchester, Reading Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    212,484 GBP2024-04-30
    Officer
    icon of calendar 2003-11-10 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 63
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Officer
    icon of calendar 2013-10-25 ~ now
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 91 - Has significant influence or controlOE
  • 64
    icon of address Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,916 GBP2020-12-31
    Officer
    icon of calendar 2004-12-31 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 158 - Right to appoint or remove directorsOE
    IIF 158 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 158 - Ownership of shares – More than 50% but less than 75%OE
  • 65
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED - 2020-10-09
    icon of address Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-05 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2020-10-05 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 66
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2021-11-04 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 67
    icon of address C/o Longworth Building Services Limited North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Active Corporate (3 parents)
    Equity (Company account)
    32,614 GBP2024-10-31
    Officer
    icon of calendar 2015-01-22 ~ now
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    icon of address Florida House North Florida Road, Haydock Industrial Estate, Haydock, St. Helens, Merseyside
    Dissolved Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    -10,729 GBP2016-01-31
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-07
    Officer
    icon of calendar 2016-09-27 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-09-27 ~ dissolved
    IIF 7 - Has significant influence or control as a member of a firmOE
    IIF 7 - Has significant influence or control over the trustees of a trustOE
    IIF 7 - Has significant influence or controlOE
    IIF 7 - Right to appoint or remove directors as a member of a firmOE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 7 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 70
    154, WALTON STREET LIMITED - 1983-09-22
    icon of address 19 Milner Street, London
    Active Corporate (4 parents)
    Equity (Company account)
    25,927 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-08-21 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
  • 71
    icon of address 44 Trident Drive, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-12 ~ dissolved
    IIF 102 - Director → ME
  • 72
    SMITH'S HAIR AND BEAUTY LIMITED - 2018-01-25
    icon of address 77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,498 GBP2021-02-28
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2016-08-20 ~ dissolved
    IIF 94 - Has significant influence or controlOE
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    icon of address Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    13,524 GBP2024-09-30
    Officer
    icon of calendar 2014-04-13 ~ now
    IIF 162 - Director → ME
    icon of calendar 2012-06-29 ~ now
    IIF 188 - Secretary → ME
  • 74
    icon of address Sidings House Sidings Court, Lakeside, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 75
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    ESL FM GROUP LIMITED - 2017-08-11
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 167 - Director → ME
  • 76
    SECA (NO 28) LIMITED - 2008-09-08
    PESTFORCE (UK) LIMITED - 2025-05-06
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2023-03-09 ~ now
    IIF 160 - Director → ME
  • 77
    icon of address 573 Holderness Road, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    224,522 GBP2024-07-31
    Officer
    icon of calendar 2011-07-19 ~ now
    IIF 216 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 177 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2024-02-10 ~ dissolved
    IIF 178 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-02-10 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 79
    icon of address Goodwood House, Blackbrook Park Avenue, Taunton, Somerset, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,989 GBP2024-03-31
    Officer
    icon of calendar 2021-07-19 ~ now
    IIF 179 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-07-19 ~ now
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 80
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Person with significant control
    icon of calendar 2017-05-10 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 81
    icon of address Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 82 - Director → ME
  • 82
    icon of address Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-23 ~ dissolved
    IIF 80 - Director → ME
  • 83
    icon of address G6 G6 Ash Tree Court, Mellors Way, Nottingham, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 184 - Director → ME
  • 84
    icon of address 573 Holderness Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ dissolved
    IIF 214 - Director → ME
Ceased 68
  • 1
    icon of address Bennett Verby, 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-02-01
    IIF 213 - Director → ME
  • 2
    ABERGAVENNY VISIONPLUS LIMITED - 1994-01-13
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 209 - Director → ME
  • 3
    icon of address Forum 6, Parkway, Solent Business Park Whiteley, Fareham
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-09-01 ~ 2022-07-31
    IIF 208 - Director → ME
  • 4
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-23
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 47 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-01-28
    IIF 46 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    947 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 152 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-06
    IIF 153 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-07
    IIF 150 - Director → ME
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-15
    IIF 151 - Director → ME
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-25
    IIF 149 - Director → ME
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-22
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-11-19 ~ 2019-01-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-11-22 ~ 2018-11-28
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-11-22 ~ 2019-01-14
    IIF 34 - Ownership of shares – 75% or more OE
  • 15
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    icon of calendar 2018-11-28 ~ 2018-12-12
    IIF 147 - Director → ME
  • 16
    BROWNBERRIE LANE PRE-SCHOOL LIMITED - 2023-07-27
    icon of address Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    123,434 GBP2020-07-31
    Officer
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 180 - Director → ME
    icon of calendar 2010-04-01 ~ 2013-09-01
    IIF 219 - Secretary → ME
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-18
    IIF 120 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-13
    IIF 130 - Director → ME
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 129 - Director → ME
  • 22
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    icon of address Richard Hawkins Archdeacon's House, Northgate Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2005-04-15 ~ 2006-10-05
    IIF 212 - Director → ME
  • 25
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    icon of address C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    icon of calendar 2011-08-31 ~ 2012-09-11
    IIF 71 - Director → ME
  • 26
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    NOTSALLOW 230 LIMITED - 2005-05-17
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    icon of calendar 2010-09-30 ~ 2017-04-03
    IIF 63 - Director → ME
  • 27
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 30 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 137 - Director → ME
  • 29
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 140 - Director → ME
  • 30
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 31 - Ownership of shares – 75% or more OE
  • 31
    CARBON CONSULTANTS LTD - 2009-03-05
    EXECUTIVE ESTATES LIMITED - 2008-12-05
    icon of address C/o Mitchell Charlesworth Llp 3rd Floor 44, Peter Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-21 ~ 2011-10-19
    IIF 193 - Director → ME
  • 32
    icon of address 1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-07 ~ 2013-10-01
    IIF 68 - Director → ME
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 85 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-08-16
    IIF 88 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 87 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 3 22 Westgate, Grantham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 42 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 144 - Director → ME
  • 39
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,532 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-04-16
    IIF 33 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 141 - Director → ME
  • 42
    icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-01
    IIF 127 - Director → ME
  • 43
    icon of address Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-11-30
    Officer
    icon of calendar 2009-11-17 ~ 2011-01-31
    IIF 215 - Director → ME
  • 44
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    475,716 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    icon of calendar 2022-08-23 ~ 2024-10-29
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 15 - Right to appoint or remove directors OE
  • 45
    icon of address 1 Boldon Court, Burford Way, Boldon, Tyne And Wear
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,177,979 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-09-01
    IIF 107 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 50
    RLA GROUP LIMITED - 2020-07-09
    FIELDAREA LIMITED - 1999-01-28
    APRIL SIX (MOBILITY) LIMITED - 2025-02-27
    RLA SOUTHERN LIMITED - 2008-08-01
    icon of address The Old Sawmills, Filleigh, Barnstaple, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-10-01 ~ 2019-04-26
    IIF 106 - Director → ME
  • 51
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (5 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 173 - Director → ME
  • 52
    LONGWORTH ENERGY SERVICES LIMITED - 1999-04-28
    CRESTWISE ENGINEERS LIMITED - 1996-07-31
    icon of address Longworth Building Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents)
    Equity (Company account)
    993,583 GBP2018-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 53
    LINMY 101 LIMITED - 2001-01-24
    LONGWORTH SPECIALIST SERVICES LIMITED - 2021-03-30
    icon of address Longworth Specialist Services Ltd North Florida Road, Haydock Industrial Estate Haydock, St Helens, Merseyside
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    120,752 GBP2019-07-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-08-28
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 54
    icon of address 4 Dingle Court, Folly Nook Lane, Ranskill, Retford, Notts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-01-07 ~ 2011-04-07
    IIF 115 - Director → ME
  • 55
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 56
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-17
    IIF 148 - Director → ME
  • 57
    icon of address Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-05-01
    IIF 90 - Has significant influence or control OE
  • 58
    icon of address 80 Clarke Crescent, Leatherhead, Surrey
    Dissolved Corporate
    Officer
    icon of calendar 2007-01-04 ~ 2012-12-16
    IIF 119 - Director → ME
  • 59
    PAUL SMITH PLASTERERS LIMITED - 2023-02-22
    icon of address C/o Clough Corporate Solutions Limited 2nd Floor, 11 Park Square East, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -261,326 GBP2024-01-31
    Officer
    icon of calendar 2006-01-19 ~ 2020-09-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-09-30
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    icon of calendar 2013-06-13 ~ 2013-10-04
    IIF 76 - Director → ME
  • 61
    icon of address 19 Milner Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-10-31 ~ 2018-12-18
    IIF 203 - Ownership of shares – More than 25% but not more than 50% OE
  • 62
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 43 - Ownership of shares – 75% or more OE
  • 63
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    ESL FM GROUP LIMITED - 2017-08-11
    icon of address Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    icon of calendar 2010-09-13 ~ 2020-02-01
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    SECA (NO 28) LIMITED - 2008-09-08
    PESTFORCE (UK) LIMITED - 2025-05-06
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 166 - Director → ME
  • 65
    icon of address Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2018-12-24 ~ 2021-02-02
    IIF 183 - Director → ME
  • 66
    icon of address Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Officer
    icon of calendar 2013-05-10 ~ 2013-10-04
    IIF 79 - Director → ME
  • 67
    icon of address Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2020-02-01
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-02-01
    IIF 22 - Has significant influence or control OE
  • 68
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 45 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.