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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Christopher

    Related profiles found in government register
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 1
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 2
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 3
  • Smith, Christopher John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 9
    • Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 10
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 11 IIF 12 IIF 13
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 14
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 15
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 16
    • East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 17
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 18
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 19
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 20 IIF 21
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 22
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 23
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 24
  • Smith, Christopher Mark
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 25
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 26
    • East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 27 IIF 28
  • Smith, Christopher Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 29
    • Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 30
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 31
    • 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 32
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 33
    • Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 34 IIF 35 IIF 36
    • Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 37
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 38
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 39
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 40
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 41
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 42
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 43
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 44
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 45
    • 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 46
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Salisbury Square, London, EC4Y 8AE

      IIF 47
  • Smith, Christopher John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 48
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 49
  • Smith, Christopher Charles
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 50
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, TW9 4LH

      IIF 51
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 52
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 53
    • 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 54
  • Smith, Christopher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 55
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 56
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 57 IIF 58
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 59
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 60
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 61
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 62
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 63
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 64
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 65
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 66
    • 1, London Road, Ipswich, IP1 2HA

      IIF 67
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 68 IIF 69
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 70
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 71 IIF 72
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 73
    • Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 74 IIF 75
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 76
    • Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 77
    • 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 78
    • 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 79
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 80
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 81
  • Smith, Christopher John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 82
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 83
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 84
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 85
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 86
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 87
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 88 IIF 89
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 90
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 91
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 92
  • Smith, Christopher John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 93
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 94
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 95
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 99
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 100
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 101
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 106
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 107
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 108
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 109
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 110
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 111
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 112
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 113
child relation
Offspring entities and appointments 77
  • 1
    70 PYRLAND ROAD MANAGEMENT COMPANY LIMITED
    02690883
    C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (14 parents)
    Equity (Company account)
    -304 GBP2025-02-28
    Officer
    1995-03-20 ~ 1996-02-22
    IIF 65 - Director → ME
  • 2
    ALLSEAS GLOBAL RETAIL LOGISTICS LIMITED
    10722273
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 44 - Director → ME
  • 3
    ASSETBANX LTD
    10263927
    23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSOCIATION FOR PHYSICAL EDUCATION
    05526637
    1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2012-07-05 ~ 2013-07-09
    IIF 48 - Director → ME
  • 5
    BREAK-POINT CORPORATE LTD.
    - now 10428580
    BREAK-POINT MEDIA LTD
    - 2018-05-31 10428580
    BREAK-POINT FITNESS LIMITED
    - 2018-01-17 10428580
    1 Vincent Square, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 30 - Director → ME
  • 6
    BREAK-POINT EVENTS LTD
    11062069
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 31 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 107 - Has significant influence or control OE
  • 7
    BREAK-POINT HOLDINGS LTD
    09982545
    1 Vincent Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 29 - Director → ME
  • 8
    BREAK-POINT PERFORMANCE LTD
    11119807
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 45 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 77 - Has significant influence or control OE
  • 9
    BREED ENERGY LIMITED
    11574216
    7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -49,990 GBP2023-09-30
    Person with significant control
    2019-10-01 ~ 2020-08-01
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BREED ENERGY SERVICES LTD
    12416994
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRIGHTCUBE SYSTEMS LTD
    12346758
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 102 - Has significant influence or control OE
  • 12
    BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS
    - now 03643088
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS
    - 2010-05-14 03643088
    5a Bear Lane, Southwark, London, England
    Active Corporate (84 parents, 1 offspring)
    Equity (Company account)
    376,442 GBP2024-12-31
    Officer
    2008-12-14 ~ 2014-01-07
    IIF 96 - Director → ME
  • 13
    BRITISH ELITE ATHLETES ASSOCIATION LIMITED - now
    THE BRITISH ATHLETES COMMISSION LIMITED
    - 2023-01-18 05014388
    1 London Road, Ipswich, England
    Active Corporate (53 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,706 GBP2024-12-31
    Officer
    2014-01-01 ~ 2021-12-31
    IIF 9 - Director → ME
  • 14
    CAPITAL RETAIL DEVELOPMENTS LTD
    - now 09647926
    POWER ESSENCE LTD
    - 2017-04-05 09647926
    83 Friar Gate, Derby, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2015-06-19 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 71 - Has significant influence or control OE
  • 15
    CBZ CHEMICAL INVESTMENTS LIMITED
    07996430
    1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    2015-10-19 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 16
    CBZ CHEMICALS LIMITED
    03923054
    1 London Road, Ipswich, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    2020-07-10 ~ now
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CERVAS LIMITED
    - now 07880179
    SOCCER PDP LIMITED
    - 2015-03-20 07880179
    Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 19 - Director → ME
    2011-12-13 ~ dissolved
    IIF 100 - Secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or more OE
  • 18
    CLAYTON GREEN MANAGEMENT COMPANY LIMITED
    02408655
    Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (9 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-08-22 ~ now
    IIF 25 - Director → ME
  • 19
    E-LEARNING RESOURCES LTD - now
    PROFESSIONAL EDUCATION SERVICES LIMITED
    - 2013-01-22 05652519 10233514
    26 High Street, Rickmansworth, Herts, England
    Active Corporate (5 parents)
    Equity (Company account)
    70,640 GBP2025-02-28
    Officer
    2005-12-13 ~ 2010-12-13
    IIF 61 - Secretary → ME
  • 20
    EASYBOOKS ONLINE LIMITED
    10693897
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 84 - Director → ME
  • 21
    FINAL TOUCH PRODUCTIONS LTD.
    - now 02248562
    MOUTHPORT LIMITED
    - 1988-09-08 02248562
    Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    ~ dissolved
    IIF 99 - Director → ME
  • 22
    FONZIRELA LIMITED
    - now 07003811
    FROOME MANAGEMENT LIMITED
    - 2009-11-18 07003811
    Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-08-28 ~ 2010-12-08
    IIF 10 - Director → ME
  • 23
    FREYA FIVE LIMITED
    08969386
    1 London Road, Ipswich, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FREYA FIVE PROPERTY LIMITED
    12298231
    1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Officer
    2019-11-05 ~ 2020-10-28
    IIF 18 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GADIROVA TWINS LIMITED
    14073116
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    2022-08-01 ~ 2022-10-14
    IIF 59 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-10-14
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 26
    GEEKI SOLUTIONS LIMITED
    08890561
    1 London Road, Ipswich, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2016-05-27 ~ now
    IIF 4 - Director → ME
  • 27
    GMS BACKOFFICE LIMITED
    06486093
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 12 - Director → ME
  • 28
    GMS FC LIMITED
    - now 07433564
    GMS FRANCIS CLARKS LIMITED
    - 2019-07-01 07433564
    1 London Road, Ipswich
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,756 GBP2024-03-31
    Officer
    2011-06-28 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
  • 29
    GMS PAYROLL SERVICES LTD
    - now 05891765
    CADDY SNACKS LIMITED
    - 2008-02-07 05891765
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 16 - Director → ME
  • 30
    GMS STRATEGIC PROJECTS LIMITED
    - now 05022204
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (9 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    2004-06-23 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GRANITE COMPUTER SOLUTIONS LIMITED
    05047346
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    73,117 GBP2024-03-31
    Officer
    2004-02-18 ~ 2005-02-14
    IIF 21 - Director → ME
    2004-02-18 ~ 2020-10-19
    IIF 62 - Secretary → ME
  • 32
    GRANITE FINANCIAL MANAGEMENT LIMITED
    04541271
    The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (9 parents)
    Equity (Company account)
    733,632 GBP2023-01-31
    Officer
    2002-09-20 ~ 2004-03-17
    IIF 63 - Secretary → ME
  • 33
    GRANITE MORGAN SMITH LIMITED
    07548957
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    473,400 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-08-09
    IIF 24 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-08-09
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GREENVOLT POWER LTD
    08786981
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2013-11-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GRID SUPPORT 3 LTD - now
    SOLARDEV 1 LTD
    - 2017-03-08 08625302 08625373... (more)
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2017-06-30
    Officer
    2013-11-04 ~ 2016-05-20
    IIF 34 - Director → ME
  • 36
    HAIGH HALL CABLE COMPANY LIMITED
    09701255
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (12 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-07-13 ~ 2017-02-02
    IIF 37 - Director → ME
    Person with significant control
    2016-07-14 ~ 2017-02-02
    IIF 75 - Has significant influence or control OE
  • 37
    HIVE BIDCO LIMITED
    - now 09817365
    SHOO 794AA LIMITED - 2015-10-28
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Equity (Company account)
    -11,841,712 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 1 - Director → ME
  • 38
    IQENERGY LTD.
    07775042
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2013-10-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    IXENTIS BI LIMITED
    06783218
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (4 parents)
    Equity (Company account)
    230,732 GBP2017-07-31
    Officer
    2009-01-06 ~ 2011-05-01
    IIF 64 - Secretary → ME
  • 40
    IXENTIS LIMITED
    - now 05921044
    IXENTIA LIMITED
    - 2008-03-19 05921044
    EXENTIA LIMITED
    - 2006-11-02 05921044
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 11 - Director → ME
  • 41
    J S COMPANY SERVICES LIMITED - now
    SAMPLE SERVICES LIMITED
    - 2007-06-21 05598469
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2006-06-30 ~ 2007-03-02
    IIF 20 - Director → ME
  • 42
    JIGSAW DATA SERVICES LTD
    09991815
    224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Officer
    2016-02-08 ~ now
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 54 - Has significant influence or control OE
  • 43
    JIGSAW M2M LTD
    06080532
    224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,800 GBP2024-02-29
    Officer
    2007-02-02 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 44
    KOALA ENERGY LTD
    12312622
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ 2020-08-24
    IIF 88 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED
    00199120
    107 Gray's Inn Road, London, England
    Active Corporate (76 parents, 3 offsprings)
    Officer
    2009-02-26 ~ 2011-06-29
    IIF 98 - Director → ME
  • 46
    MEDIUS SOFTWARE LIMITED - now
    WAX DIGITAL LIMITED
    - 2020-11-20 04220636
    BROOMCO (2555) LIMITED - 2001-07-20
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (20 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 3 - Director → ME
  • 47
    MORTON HELIX LIMITED
    - now 09575671
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2018-11-19 ~ 2021-12-01
    IIF 32 - Director → ME
  • 48
    NUPOWER LTD
    09295660
    23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 46 - Director → ME
  • 49
    NUT-LOCKER SERVICES LIMITED
    - now 08755229
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-11-13 ~ now
    IIF 26 - Director → ME
  • 50
    ORACLE SPORTS LIMITED
    - now 06967193
    CYCLING SERVICES LIMITED
    - 2009-10-24 06967193
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (5 parents)
    Equity (Company account)
    392,530 GBP2024-03-31
    Officer
    2009-09-17 ~ 2009-10-29
    IIF 23 - Director → ME
  • 51
    OYSTER COAST CONSULTING LTD
    10274671
    23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 52
    PENROSE LEARNING TRUST - now
    SOUTH SUFFOLK LEARNING TRUST
    - 2023-08-23 07682993
    EAST BERGHOLT HIGH SCHOOL
    - 2017-05-11 07682993
    East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (68 parents)
    Officer
    2013-10-20 ~ 2018-03-12
    IIF 17 - Director → ME
  • 53
    PERFORMING RIGHT SOCIETY,LIMITED
    00134396
    Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Officer
    2009-02-26 ~ 2009-02-26
    IIF 97 - Director → ME
  • 54
    PODIUM FITNESS LIMITED - now
    PROJECT VEEMEE LIMITED
    - 2014-02-25 07176261
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,139 GBP2018-03-31
    Officer
    2010-03-03 ~ 2010-03-03
    IIF 14 - Director → ME
  • 55
    PROJACKER LTD
    09549510
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 43 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 73 - Has significant influence or control OE
  • 56
    ROKIT RETAIL LIMITED - now
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED
    - 2022-02-11 11500896 11961655
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 86 - Director → ME
  • 57
    ROMANCIA LIMITED
    - now 03189669
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Equity (Company account)
    39,684 GBP2017-06-30
    Officer
    1999-06-02 ~ dissolved
    IIF 2 - Director → ME
  • 58
    ROSENFLEX EOT LTD
    15899735
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-15 ~ now
    IIF 83 - Director → ME
  • 59
    RVP HOSTING LLP
    OC439475
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (22 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-10-31
    Officer
    2022-05-01 ~ now
    IIF 81 - LLP Member → ME
  • 60
    SEQESTA LIMITED - now
    FRACTAL CAPITAL LTD
    - 2024-08-01 10266877
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    2016-07-07 ~ 2024-04-02
    IIF 42 - Director → ME
    Person with significant control
    2016-07-07 ~ 2024-04-02
    IIF 72 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SMM STRATEGIC PROJECTS LLP
    OC373999
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Officer
    2012-04-02 ~ 2014-04-01
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 91 - Right to appoint or remove members OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    2016-04-07 ~ now
    IIF 66 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove members OE
  • 62
    SOLARDEV 2 LTD
    08625321 08625373... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    2013-11-04 ~ 2015-12-24
    IIF 36 - Director → ME
  • 63
    SOLARDEV 3 LTD
    08625219 08625373... (more)
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Officer
    2013-11-05 ~ 2016-05-20
    IIF 35 - Director → ME
  • 64
    SOLARR1 LIMITED
    09141998
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 40 - Director → ME
  • 65
    SOUND AUDITORS LIMITED
    08713682
    4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SPORTS DISPUTE RESOLUTION PANEL LIMITED
    03351039
    1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (69 parents)
    Officer
    2017-09-27 ~ 2017-12-21
    IIF 47 - Director → ME
  • 67
    ST TEWDRICS HOUSE LTD - now
    GMS CLIENT SOLUTIONS LIMITED
    - 2015-12-08 09602295
    TEAM SPONSOR LIMITED
    - 2015-05-29 09602295
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    14,801 GBP2024-09-27
    Officer
    2015-05-21 ~ 2015-09-30
    IIF 15 - Director → ME
  • 68
    STABLE CODE LTD
    10664247
    299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,079 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 69
    THE BARBERSHOP MUSIC CO LIMITED
    06675351
    Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    -59,858 GBP2024-12-31
    Officer
    2008-08-18 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Right to appoint or remove directors OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
  • 70
    THE BROWNLEE FOUNDATION
    09362584
    1 London Road, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,216 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 8 - Director → ME
  • 71
    THE BUSINESS OWNERS FORUM LTD
    - now 13357323
    BLUE OCTOPUS MARKETING LIMITED
    - 2023-08-11 13357323
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    1 London Road, Ipswich, England
    Active Corporate (7 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    2023-08-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 110 - Has significant influence or control OE
  • 72
    THE ENGLAND HANDBALL ASSOCIATION LIMITED
    07003182
    The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (35 parents)
    Equity (Company account)
    -61,647 GBP2024-03-31
    Officer
    2014-06-21 ~ 2022-12-31
    IIF 49 - Director → ME
    2013-09-01 ~ 2017-05-01
    IIF 22 - Director → ME
  • 73
    THE SOCIETY FOR PRODUCERS AND COMPOSERS OF APPLIED MUSIC LTD
    07486950
    33 Burton Street, Brixham, Devon, England
    Active Corporate (5 parents)
    Equity (Company account)
    13,002 GBP2024-12-31
    Officer
    2014-04-01 ~ now
    IIF 93 - Director → ME
  • 74
    TURING SYSTEMS LIMITED
    05262770
    4 Niton Road, Richmond
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2004-10-18 ~ 2022-01-09
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – 75% or more OE
  • 75
    WAKEFIELD SOLAR LIMITED - now
    EMGEN SOLAR 1291 LIMITED
    - 2021-01-13 09671927 09672041... (more)
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Officer
    2016-04-13 ~ 2017-02-02
    IIF 33 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-07-14
    IIF 78 - Has significant influence or control OE
  • 76
    WENSARA CONSULTING LTD
    07470329
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    ZUNENERGY LTD
    - now 10263636
    POWER CAPITAL PARTNERS LTD
    - 2019-11-05 10263636
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.