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

Holt, Daniel

    Related profiles found in government register
  • Holt, Daniel
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 1
  • Holt, Daniel
    English director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 2 IIF 3
  • Holt, Daniel
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Street, Rawtenstall, Rossendale, Lancashire, BB4 7LS, England

      IIF 4
  • Holt, Daniel
    British property manager born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Manchester Road, Burnley, Lancashire, BB11 1HQ, England

      IIF 5
  • Holt, Daniel Geoffrey
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 6
    • Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 7
  • Holt, Daniel Geoffrey
    English company director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 6c Kay Brow Complex, 40 Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 8
  • Mr Daniel Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 9 IIF 10
    • Bolton Road West, Ramsbottom, Bury, BL0 9NR, England

      IIF 11
    • Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 12
  • Holt, Daniel Geoffrey
    British property agent born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Street, Rawtenstall, Lancashire, BB4 7LS, England

      IIF 13
  • Mr Daniel Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 14
  • Homer, Daniel Timothy
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy
    British director and company secretary born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Horn Lane, London, W3 0BU, England

      IIF 23
  • Mr Daniel Geoffrey Holt
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 24
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 25
    • Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 26
  • Holt, Daniel

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 27
    • Property, Kay Brow Yard, Bury, BL0 9AY, England

      IIF 28
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 29
    • Kay Brow, Ramsbottom, Bury, BL0 9AY, England

      IIF 30
    • Marshall Limited, 70 Market Street, Tottington, Bury, Greater Manchester, BL8 3LJ

      IIF 31
  • Holt, Daniel Geoffrey
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 32
    • Kay Brow, Kay Brow, Ramsbottom, Bury, Lancashire, BL0 9AY, England

      IIF 33
    • 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 34
    • Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 35
    • 6a, Kay Brow Yard, Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 36
  • Holt, Daniel Geoffrey
    British director born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kay Brow, Bury, Lancashire, BL0 9AY, United Kingdom

      IIF 37
  • Holt, Daniel Geoffrey
    British manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Projects, Kay Brow Complex, Ramsbottom, BL0 9AY, England

      IIF 38
  • Holt, Daniel Geoffrey
    British property manager born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 39
  • Homer, Daniel Timothy Selwyn
    British

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British property agent

    Registered addresses and corresponding companies
    • Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 43
  • Homer, Daniel Timothy Selwyn
    British property developer

    Registered addresses and corresponding companies
    • Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 44
  • Homer, Daniel Timothy Selwyn
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 45
    • Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 46
  • Homer, Daniel Timothy Selwyn
    British company director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Hendon Lane, London, N3 1RY, England

      IIF 47
  • Homer, Daniel Timothy Selwyn
    British director born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Wenlock Road, London, N1 7GU, England

      IIF 48
    • Rosebery Road, Muswell Hill, London, N10 2LH

      IIF 49 IIF 50
    • Rosebery Road, Muswell Hill, London, N10 2LH, United Kingdom

      IIF 51
  • Homer, Daniel Timothy Selwyn
    British manager born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 52
  • Homer, Daniel Timothy Selwyn
    British property agent born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British property developer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British wood floor finishing born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton, WV7 3DA, United Kingdom

      IIF 57
  • Daniel Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Daniel Timothy Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
  • Homer, Daniel Timothy Selwyn
    British production manager born in June 1970

    Registered addresses and corresponding companies
    • 4 146 Hornsey Lane, London, N6 5NS

      IIF 67
  • Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First, Daveyfield Road, Blackburn, BB1 2QY, United Kingdom

      IIF 68
  • Mr Daniel Timothy Selwyn Homer
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames, KT1 4EQ

      IIF 69
    • High Road, London, N22 8HH, England

      IIF 70
    • Wenlock Road, London, N1 7GU, England

      IIF 71
    • Hendon Lane, London, N3 1RY, England

      IIF 72
    • Holly House, Mill Street, Uppermill, Oldham, OL3 6LZ, England

      IIF 73
    • Floor 21, Station Road, Watford, Hertfordshire, WD17 1AP

      IIF 74
  • Mr Daniel Geoffrey Holt
    British born in December 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kay Brow, Bury, Bury, BL0 9AY, England

      IIF 75
    • 6a, 40 Kay Brow, Ramsbottom, Bury, BL0 9AY, United Kingdom

      IIF 76
    • Kay Brow, Ramsbottom, BL0 9AY, United Kingdom

      IIF 77
child relation
Offspring entities and appointments 39
  • 1
    146 HORNSEY LANE (MANAGEMENT) LIMITED
    01597660
    Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (25 parents)
    Officer
    2000-04-06 ~ 2002-09-09
    IIF 67 - Director → ME
  • 2
    36 BELMONT ROAD FREEHOLD LIMITED
    05159796
    36 Belmont Road, London
    Active Corporate (13 parents)
    Officer
    2007-06-17 ~ 2016-01-01
    IIF 55 - Director → ME
  • 3
    7 FAIRMEAD ROAD MANAGEMENT COMPANY LIMITED
    05566640
    7 Fairmead Road, London
    Active Corporate (11 parents)
    Officer
    2005-09-16 ~ 2007-03-14
    IIF 56 - Director → ME
    2005-09-16 ~ 2007-03-14
    IIF 44 - Secretary → ME
  • 4
    ABBOTT WOODWORKS LTD
    14419784
    31st Floor 40 Bank Street, London
    Liquidation Corporate (2 parents)
    Officer
    2022-10-14 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2022-10-14 ~ 2024-06-07
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 5
    AIR'S THAI MASSAGE LIMITED
    16583953
    Unit 7a Radford Crescent, Billericay, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-07-15 ~ now
    IIF 17 - Director → ME
  • 6
    AIRS THAI KITCHEN LTD
    16440085
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (3 parents)
    Officer
    2025-05-09 ~ now
    IIF 15 - Director → ME
  • 7
    BESPOKE FLOORING OF KENSINGTON LTD
    14451649
    317 Horn Lane, London, England
    Active Corporate (3 parents)
    Officer
    2022-10-31 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2022-10-31 ~ 2024-06-07
    IIF 66 - Ownership of shares – More than 50% but less than 75% OE
    IIF 66 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 66 - Right to appoint or remove directors OE
  • 8
    BOHO DESIGN LIMITED
    08256203
    Unit 1 Parkside Farm, Holyhead Road Boningale, Albrighton, Wolverhampton
    Dissolved Corporate (4 parents)
    Officer
    2012-10-17 ~ 2014-11-17
    IIF 57 - Director → ME
  • 9
    BRIDGEMILLS HOLDINGS LTD
    - now 12580775
    JS HASLINGDEN LIMITED
    - 2025-02-13 12580775
    40 Kay Brow Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Officer
    2020-04-30 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-30 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 10
    CAFE AIR LIMITED
    15645795
    Unit 7a Radford Crescent, Billericay, England
    Active Corporate (2 parents)
    Officer
    2024-04-14 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    COMPLETE DESIGN AND BUILD (NW) LIMITED
    10865425
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2017-07-13 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-07-18 ~ dissolved
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    COMPLETE DESIGN AND BUILD DEVELOPMENTS LTD
    12304041
    19 Woodlands Road, Ramsbottom, Bury, England
    Active Corporate (3 parents)
    Officer
    2019-11-07 ~ 2021-01-09
    IIF 1 - Director → ME
    Person with significant control
    2019-11-07 ~ 2021-01-09
    IIF 11 - Has significant influence or control OE
  • 13
    DGH HOLDINGS LTD
    14330482
    Unit 6a 40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Officer
    2022-09-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-09-01 ~ now
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
  • 14
    DH AIIR HOSPITALITY AND LEISURE LIMITED
    15544237
    317 Horn Lane, London, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2024-03-06 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    DH PROJECT MANAGEMENT LTD
    - now 05899113
    DH MORTGAGE & PROPERTY SOLUTIONS LIMITED
    - 2023-04-26 05899113
    40 Kay Brow, Ramsbottom, Bury, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2006-08-14 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-07-07 ~ 2018-08-30
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Has significant influence or control OE
    2016-08-01 ~ 2016-08-16
    IIF 25 - Has significant influence or control OE
    IIF 25 - Has significant influence or control as a member of a firm OE
    IIF 25 - Has significant influence or control over the trustees of a trust OE
    2016-07-07 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 16
    DH PROPERTY CONSULTANTS LTD
    14829464
    40 Kay Brow, Ramsbottom, England
    Active Corporate (1 parent)
    Officer
    2023-04-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2023-04-26 ~ now
    IIF 77 - Right to appoint or remove directors OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 17
    EDWARD JAMES OAK LTD
    10663976
    Unit 2 Spinnaker Court, 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved Corporate (1 parent)
    Officer
    2017-03-10 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    ESSEX WOODLIFE LTD
    14419853
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Officer
    2022-10-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2022-10-14 ~ now
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 19
    JAMES AND EDWARD LTD - now
    WOODFORD WOOD LIMITED
    - 2020-11-04 12559673
    39 Hendon Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-04-16 ~ 2020-08-24
    IIF 47 - Director → ME
    Person with significant control
    2020-04-16 ~ 2020-08-24
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of shares – More than 50% but less than 75% OE
    IIF 72 - Ownership of voting rights - More than 50% but less than 75% OE
  • 20
    KAY BROW COMPLEX LTD
    14460849
    40 Kay Brow, Ramsbottom, Bury, England
    Active Corporate (1 parent)
    Officer
    2022-11-03 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2022-11-03 ~ now
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 21
    KEMBOJA LONDON LIMITED
    07567872
    Unit 3 Gateway Mews, Ringway Bounds Green, London
    Dissolved Corporate (3 parents)
    Officer
    2011-06-27 ~ 2011-07-05
    IIF 51 - Director → ME
  • 22
    MARLBOROUGH HOMES (UK) LIMITED
    06020372
    39 Hendon Lane, London, England
    Active Corporate (4 parents)
    Officer
    2006-12-06 ~ 2020-09-27
    IIF 53 - Director → ME
    2006-12-06 ~ 2007-09-14
    IIF 42 - Secretary → ME
    Person with significant control
    2016-04-27 ~ 2020-09-27
    IIF 70 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    MARLBOROUGH TRADING (UK) LIMITED
    - now 05480322
    TRADING AND SOURCING INTERNATIONAL LIMITED
    - 2007-07-10 05480322
    196 High Road, London
    Dissolved Corporate (5 parents)
    Officer
    2005-06-14 ~ 2008-03-06
    IIF 50 - Director → ME
    2008-09-17 ~ dissolved
    IIF 49 - Director → ME
    2005-06-14 ~ 2008-03-06
    IIF 40 - Secretary → ME
    2008-09-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 24
    NEW HALL DEVELOPMENTS (NW) LTD
    15698754
    The Willows, Horncliffe Mansion, Bury Road, Rossendale, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-05-01 ~ 2024-10-25
    IIF 37 - Director → ME
    Person with significant control
    2024-05-01 ~ 2024-12-04
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    2024-05-01 ~ 2024-10-25
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    NORTH LETTINGS & MANAGEMENT LTD
    09400244
    Unit 6a Kay Brow Yard, Kay Brow, Ramsbottom, United Kingdom
    Active Corporate (1 parent)
    Officer
    2015-01-21 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 26
    NORTH PROPERTY CONSULTANTS LTD
    11509024
    North Property, Kay Brow Yard, Bury, England
    Active Corporate (1 parent)
    Officer
    2018-08-09 ~ now
    IIF 7 - Director → ME
    2018-08-09 ~ now
    IIF 28 - Secretary → ME
    Person with significant control
    2018-08-09 ~ now
    IIF 26 - Has significant influence or control OE
  • 27
    NORTH PROPERTY MAINTENANCE LIMITED
    10925119
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 10 - Has significant influence or control OE
  • 28
    NORTH PROPERTY SALES & LETTINGS LIMITED
    10925204
    40 Kay Brow Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-21 ~ dissolved
    IIF 2 - Director → ME
    2017-08-21 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-08-21 ~ dissolved
    IIF 9 - Has significant influence or control OE
  • 29
    NORTH PROPERTY SOLUTIONS (NW) LTD
    14052733
    Kay Brow Yard Kay Brow, Ramsbottom, Bury, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-19 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2022-04-19 ~ dissolved
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    OAK ARTISANS HOLDINGS LIMITED
    - now 15639145
    OAK ARTISAN HOLDINGS LIMITED
    - 2024-04-19 15639145
    1 Holly House Mill Street, Uppermill, Oldham, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    2024-04-12 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Right to appoint or remove directors OE
  • 31
    OAK ARTISANS LIMITED
    10895436
    1st Floor 21 Station Road, Watford, Hertfordshire
    Liquidation Corporate (1 parent)
    Officer
    2017-08-02 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-08-02 ~ now
    IIF 74 - Ownership of shares – 75% or more OE
  • 32
    PROGRESSIVE PROJECTS NW LIMITED
    15412096
    Progressive Projects, Kay Brow Complex, Ramsbottom, England
    Dissolved Corporate (2 parents)
    Officer
    2024-01-15 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2024-01-15 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    PUJI LIMITED
    04838574
    Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (5 parents)
    Officer
    2003-07-19 ~ 2004-11-19
    IIF 54 - Director → ME
    2003-07-19 ~ 2004-11-19
    IIF 43 - Secretary → ME
  • 34
    RENT SMART (UK) LIMITED
    05954811
    Stafford Court, 145 Washway Road, Sale, England
    Active Corporate (13 parents)
    Officer
    2013-01-01 ~ 2014-05-01
    IIF 5 - Director → ME
  • 35
    RENT SMART COMMERCIAL LTD
    07451559
    Rent Smart, 9 Manchester Road, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 13 - Director → ME
  • 36
    SELWYN HOMES LTD
    15684607
    317 Horn Lane, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 37
    SMART HOME ESTATES LIMITED
    06410912
    2 Comet Street, Bacup, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2010-11-25 ~ 2011-07-29
    IIF 4 - Director → ME
  • 38
    TARGET MAJOR LTD - now
    MYM ARTISANS LTD
    - 2021-01-20 11643824
    Crown House, 27 Old Gloucester Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    2018-10-26 ~ 2019-12-15
    IIF 48 - Director → ME
    Person with significant control
    2018-10-26 ~ 2019-11-15
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WOODY CREATIONS LTD
    14420000
    317 Horn Lane, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-10-14 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2022-10-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 64 - Right to appoint or remove directors 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.