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 John Smith

    Related profiles found in government register
  • Mr John Smith
    British born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Prescot Business Park, Sinclair Way, Knowsley, Merseyside, L34 1QL

      IIF 1
    • icon of address 199, Walton Road, Liverpool, Merseyside, L4 4AJ, England

      IIF 2
    • icon of address 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 3
    • icon of address 2, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 4
    • icon of address 39 S. F. W. B. C, Great Central Way, Rugby, Warwickshire, CV21 3XH, England

      IIF 5 IIF 6 IIF 7
    • icon of address 166, Prescot Road, St. Helens, Merseyside, WA10 3TS, England

      IIF 10
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 11
  • Mr John Smith
    British born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Studio 8, Essex House, 375, High Street, London, E15 4QZ, United Kingdom

      IIF 12
    • icon of address Summer Isle Of Skye Ltd, Quay Brae, Portree, IV51 9DB, Scotland

      IIF 13
  • Mr John Smith
    British born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 14
  • Mr John Smith
    English born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Bennerley Road, London, SW11 6DX, England

      IIF 15
  • Mr John Philip Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom

      IIF 16
  • Mr John Smith
    Romanian born in June 1978

    Resident in England

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

      IIF 17 IIF 18
    • icon of address 32, Kings Road, London Colney, St. Albans, AL2 1EW, England

      IIF 19
  • Mr John Smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 20
  • Smith, John
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Prescot Business Park, Sinclair Way, Knowsley, Merseyside, L34 1QL

      IIF 21
    • icon of address 9, Meribel Close, Liverpool, Merseyside, L23 9YJ, England

      IIF 22
    • icon of address 2, Sinclair Way, Prescot Business Park, Prescot, Merseyside, L34 1QL, England

      IIF 23
  • Smith, John
    British director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Dublin Street, Liverpool, L3 7DT

      IIF 24
    • icon of address 9, Meribel Street, Liverpool, L23 9YJ, United Kingdom

      IIF 25 IIF 26
    • icon of address 39 S. F. W. B. C, Great Central Way, Rugby, Warwickshire, CV21 3XH, England

      IIF 27 IIF 28
    • icon of address 166, Prescot Road, St. Helens, Merseyside, WA10 3TS, England

      IIF 29
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 30
  • Smith, John
    British engineer born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sinclair Way, Prescot, Liverpool, Merseyside, L34 1QL

      IIF 31
    • icon of address 9, Meribel Street, Liverpool, L23 9YJ, United Kingdom

      IIF 32
  • Smith, John
    British managing director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 33 IIF 34
  • Mr. John Smith
    American born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a, High Street North, London, E6 2JA, England

      IIF 35
  • Smith, John Philip
    British company director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, WD17 1JJ, United Kingdom

      IIF 36
  • Mr John Fitzgerald Smith
    British born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lazonby Close, Bidston, Wirral, Cheshire, CH43 7QX, England

      IIF 37 IIF 38
  • Mr John Logan Smith
    British born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 39
  • Smith, John
    British director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, High Street, London, HA8 7TA, England

      IIF 40
  • John Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8a, Main Street, Springfield., Dumfries And Galloway, DG16 5EJ, United Kingdom

      IIF 41
  • Mr John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 42
  • Smith, John
    British business born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 11, Arbour House, 102 Wandsworth High Street, London, SW18 4LA, England

      IIF 43
  • Mr John Smith
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rounds Wharf, Castle Street, Tipton, DY4 8BF, United Kingdom

      IIF 44
  • Mr John Smith
    British born in November 1992

    Resident in United Kingdom

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

      IIF 45
  • Smith, John
    British business owner born in October 1980

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John
    British operations manager born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Cherrydown Avenue, London, E4 8DX, England

      IIF 48
  • Smith, John
    British company director born in December 1990

    Resident in England

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

      IIF 49
  • Smith, John Fitzgerald
    British director born in June 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Lazonby Close, Bidston, Wirral, Cheshire, CH43 7QX, England

      IIF 50
  • Smith, John Fitzgerald
    British quantity surveyor born in June 1964

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Logan
    British company director born in June 1978

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2nd, Floor, 22-24 Blythswood Square, Glasgow, G2 4BG, United Kingdom

      IIF 53
  • Smith, John
    British business owner born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Summer Isle Of Skye Ltd, Quay Brae, Portree, Isle Of Skye, IV51 9DB, Scotland

      IIF 54
  • Smith, John
    British designer born in June 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Studio 8, Essex House, 375, High Street, London, E15 4QZ, United Kingdom

      IIF 55
  • Smith, John
    British ic layout engineer born in October 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 840 Ibis Court, Centre Park, Warrington, Cheshire, WA1 1RL, England

      IIF 56
  • Smith, John
    English director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125 Bennerley Road, London, SW11 6DX, England

      IIF 57
  • Smith, John
    British mechanic born in February 1960

    Registered addresses and corresponding companies
    • icon of address Hornick Cottage Lanjeth, High Street, St Austell, Cornwall, PL26 7TD

      IIF 58
  • Mr John Smith
    Romanian born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24 Ravensbourne Court, Amias Drive, Edgware, HA8 8EY, England

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
    • icon of address Unit 1, Hollies Way, Potters Bar, EN6 5BH, England

      IIF 61
  • Smith, John
    Romanian director born in June 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, John Fitzgerald
    British

    Registered addresses and corresponding companies
    • icon of address 504 Queenswood Avenue, Bebington, Merseyside, L63 8NZ

      IIF 64
    • icon of address 16 Sefton Road, New Ferry, Wirral, CH62 5AT

      IIF 65
  • Smith, John
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Dublin Street, Liverpool, L3 7DT, England

      IIF 66
  • Smith, John
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 199, Walton Road, Liverpool, Merseyside, L4 4AJ, England

      IIF 67
    • icon of address 8a, Main Street, Springfield., Dumfries And Galloway, DG16 5EJ, United Kingdom

      IIF 68
  • Smith, John
    British managing director born in September 1967

    Resident in United Kingdom

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

      IIF 69
  • Smith, John, Mr.
    American director born in October 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 194a, High Street North, London, E6 2JA, England

      IIF 70
  • Mr John William Smith
    British born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, United Kingdom

      IIF 71
    • icon of address Unit M, Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, WV14 8TJ, United Kingdom

      IIF 72
  • Smith, John
    British director born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 121-125, Peckham High Street, High Street, London, SE15 5SF, England

      IIF 73
  • Smith, John
    British loss adjuster born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Hartfield Road, Seaford, East Sussex, BN25 4PJ, England

      IIF 74
  • Smith, John
    British director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 75
  • Smith, John
    British road technician born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Kateswell Drive, Salsburgh, Shotts, North Lanarkshire, ML7 4NN, United Kingdom

      IIF 76
  • Smith, John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Payton Street, Stratford Upon Avon, CV37 6UA, United Kingdom

      IIF 77
  • Smith, John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Berkshire, 11 Willow Road, London, SL3 0BS, United Kingdom

      IIF 78
  • Smith, John
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Rounds Wharf, Castle Street, Tipton, West Midlands, DY4 8BF, United Kingdom

      IIF 79
  • Smith, John
    British director born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Elite House, Swinbourne Road, London, SS13 1EF, England

      IIF 80
  • Smith, John
    British roofer born in November 1992

    Resident in United Kingdom

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

      IIF 81
  • Smith, John William
    British director born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M, Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, WV14 8TJ, England

      IIF 82
  • Smith, John William
    British engineer born in October 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit M, Atlas Trading Estate, Cross Street, Bilston, WV14 8TJ, United Kingdom

      IIF 83
  • Smith, John Fitzgerald
    British company director born in June 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Lazonby Close, Bidston, Wirral, CH43 7QX, United Kingdom

      IIF 84
  • Smith, John
    Romanian car mechanic born in June 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 24 Ravensbourne Court, Amias Drive, Edgware, HA8 8EY, England

      IIF 85
  • Smith, John
    Romanian director born in June 1978

    Resident in United Kingdom

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

      IIF 86
    • icon of address Unit 1, Hollies Way, Potters Bar, EN6 5BH, England

      IIF 87
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit M, Atlas Trading Estate, Cross Street, Bilston, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit M Atlas Trading Estate, Bilston, Wolverhampton, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    166,046 GBP2024-05-31
    Officer
    icon of calendar 2021-05-07 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-05-07 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    icon of address 279 Woodchurch Road Woodchurch Road, Birkenhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    149,770 GBP2024-12-31
    Officer
    icon of calendar 2022-09-14 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 1 Lazonby Close, Bidston, Wirral, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2025-05-12 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address 24 Dublin Street Dublin Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2008-08-22 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 15-17 The Old Kiln High Street, Elstree, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-09 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-02-09 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 7
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Has significant influence or controlOE
  • 8
    icon of address 166 Prescot Road, St. Helens, Merseyside, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-03 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2025-07-03 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 9
    LAKEWINDS LIMITED - 1988-02-11
    icon of address 1 Lazonby Close, Bidston, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-11-22 ~ dissolved
    IIF 52 - Director → ME
  • 10
    icon of address Studio 8, Essex House, 375 High Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-07-07 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-07-07 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-15 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2021-04-15 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 47 - Director → ME
  • 13
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2020-10-15 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2020-10-15 ~ now
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2012-08-17 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    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
  • 15
    icon of address Unit 6 Prescot Business Park, Sinclair Way, Knowsley, Merseyside
    Active Corporate (1 parent)
    Equity (Company account)
    74,088 GBP2024-09-30
    Officer
    icon of calendar 2022-10-31 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-10-31 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Dublin Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    -88,097 GBP2024-09-30
    Officer
    icon of calendar 2004-09-28 ~ now
    IIF 24 - Director → ME
  • 18
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 2b Hartfield Road, Seaford, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    -1,094 GBP2024-02-29
    Officer
    icon of calendar 2014-02-10 ~ now
    IIF 74 - Director → ME
  • 20
    icon of address 1 High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 40 - Director → ME
  • 21
    icon of address 2 Sinclair Way, Prescot, Liverpool, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    237,447 GBP2024-09-30
    Officer
    icon of calendar 2000-06-17 ~ now
    IIF 31 - Director → ME
  • 22
    icon of address 29 Kateswell Drive, Salsburgh, Shotts, North Lanarkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-24 ~ dissolved
    IIF 76 - Director → ME
  • 23
    icon of address 2nd Floor, 22-24 Blythswood Square, Glasgow, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 840 Ibis Court Centre Park, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    57,607 GBP2025-03-31
    Officer
    icon of calendar 2012-03-23 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-12 ~ dissolved
    IIF 51 - Director → ME
  • 26
    XXL TINTING LTD - 2023-05-12
    icon of address Unit 1 Hollies Way, Potters Bar, England
    Active Corporate (1 parent)
    Equity (Company account)
    248 GBP2024-09-30
    Officer
    icon of calendar 2020-09-18 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2020-09-18 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 61 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 61 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 2, Sinclair Way, Prescot Business Park, Prescot, England
    Active Corporate (3 parents)
    Equity (Company account)
    84,385 GBP2024-09-30
    Officer
    icon of calendar 2011-05-27 ~ now
    IIF 22 - Director → ME
  • 28
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    icon of calendar 2008-04-25 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 29
    HOWPER 199 LIMITED - 1996-12-27
    PLETTAC SECURITY UK LIMITED - 1997-12-11
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    159,912 GBP2024-06-30
    Officer
    icon of calendar 2005-07-29 ~ now
    IIF 32 - Director → ME
  • 30
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-10-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 194a High Street North, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-28 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-04-28 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 32
    icon of address C/o Cottons 359-361 Hagley Road, Edgbaston, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,275 GBP2024-12-31
    Officer
    icon of calendar 2018-08-06 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-06 ~ now
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Berkshire, Willow Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-18 ~ dissolved
    IIF 78 - Director → ME
  • 34
    icon of address 12 Payton Street, Stratford Upon Avon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    93,656 GBP2024-10-31
    Officer
    icon of calendar 2022-10-10 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ now
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 2 Sinclair Way, Prescot Business Park, Prescot, Merseyside, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2016-01-28 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 121-125 Peckham High Street, High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-08-16 ~ dissolved
    IIF 73 - Director → ME
  • 37
    XPERTCRYPTO LTD - 2022-11-08
    icon of address Unit 1 Hollies Way, Potters Bar
    Active Corporate (1 parent)
    Equity (Company account)
    1,250 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ dissolved
    IIF 46 - Director → ME
  • 39
    icon of address Flat 11 Arbour House, 102 Wandsworth High Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-05 ~ dissolved
    IIF 43 - Director → ME
  • 40
    icon of address 8a Main Street, Springfield., Dumfries And Galloway, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-12-28
    Officer
    icon of calendar 2020-12-29 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2020-12-29 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Summer Isle Of Skye Ltd, Quay Brae, Portree, Isle Of Skye, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2025-04-03 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    icon of address 199 Walton Road, Liverpool, Merseyside, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-10 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    icon of address C/o Expertax Limited, 42-44 Clarendon Road, Watford, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    29,206 GBP2024-06-30
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 44
    PRIVOMISE LIMITED - 2005-10-18
    icon of address 24 Prescot Business Park, Prescot, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2014-08-15 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    icon of address 24 Dublin Street, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 27 - Director → ME
Ceased 8
  • 1
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-07-11
    IIF 30 - Director → ME
  • 2
    icon of address C & J Transport, Richmond Street South, West Bromwich, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-27 ~ 2015-04-20
    IIF 49 - Director → ME
  • 3
    icon of address Trudgeon Halling & Co, The Platt Wadebridge, Cornwall
    Active Corporate (19 parents)
    Equity (Company account)
    72,463 GBP2024-12-31
    Officer
    icon of calendar 1996-02-26 ~ 1998-02-23
    IIF 58 - Director → ME
  • 4
    LAKEWINDS LIMITED - 1988-02-11
    icon of address 1 Lazonby Close, Bidston, Wirral
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-12-21 ~ 1996-09-30
    IIF 64 - Secretary → ME
    icon of calendar 2002-01-31 ~ 2004-10-28
    IIF 65 - Secretary → ME
  • 5
    J.S VEHICLE SOLUTIONS LTD - 2016-02-19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    434,278 GBP2016-02-08
    Officer
    icon of calendar 2015-01-21 ~ 2015-09-15
    IIF 75 - Director → ME
    icon of calendar 2015-11-01 ~ 2015-11-02
    IIF 80 - Director → ME
  • 6
    icon of address 4 Wood Vale, Hatfield, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-10 ~ 2015-11-11
    IIF 48 - Director → ME
  • 7
    XXL GARAGE LTD - 2022-09-07
    icon of address 4385, 10941097: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    702 GBP2020-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2022-07-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2022-01-06
    IIF 59 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-12 ~ 2022-07-08
    IIF 19 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 19 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit A, Hollie's Way, Potters Bar, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-14 ~ 2022-07-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2022-06-14 ~ 2022-08-19
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.