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, Mark Anthony

    Related profiles found in government register
  • Smith, Mark Anthony
    British born in September 1969

    Resident in United Kingdom

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

      IIF 1
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 2
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, United Kingdom

      IIF 3
  • Smith, Mark Anthony
    British business consultant born in September 1969

    Resident in United Kingdom

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

      IIF 4
  • Smith, Mark Anthony
    British company director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 5 IIF 6
    • Halcyon House, 4 Landsborough Gate, Willen, Milton Keynes, Bucks, MK15 9JT, England

      IIF 7
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 11
  • Smith, Mark Anthony
    British director born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside Barn, Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire, MK18 7DS

      IIF 12
    • Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 13 IIF 14
    • Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 15
  • Smith, Mark Anthony
    British management consultant born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

      IIF 16
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17 IIF 18 IIF 19
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 20
  • Smith, Anthony
    British born in May 1963

    Resident in United Kingdom

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

      IIF 21
  • Smith, Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Fieldhurst, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, England

      IIF 22
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 23 IIF 24
  • Smith, Anthony
    British storage and removing born in May 1963

    Resident in United Kingdom

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

      IIF 25
  • Smith, Anthony
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Walton Road, Birmingham, West Midlands, B68 9BZ, United Kingdom

      IIF 26
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o A-spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, England

      IIF 27
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 28
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 29 IIF 30 IIF 31
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinhamshire, MK15 9JT

      IIF 35
  • Smith, Mark Anthony
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 36
  • Smith, Anthony Mark
    British born in September 1983

    Resident in United Kingdom

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

      IIF 37
  • Mr Anthony Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in United Kingdom

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

      IIF 42
  • Smith, Anthony
    British born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • 1, Ditton Lawn, Portsmouth Road, Thanes Ditton, Surrey, KT7 0EN, England

      IIF 43
  • Smith, Anthony
    British chef born in March 1976

    Resident in England

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

      IIF 44
  • Smith, Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 45
    • 3, Victoria Parade, Torquay, TQ1 2BB, England

      IIF 46
  • Smith, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 47
  • Smith, Anthony
    British manager born in March 1976

    Resident in England

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

      IIF 48
  • Smith, Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 49
  • Smith, Mark Anthony
    British

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 50
  • Smith, Mark Anthony
    British consultant

    Registered addresses and corresponding companies
    • 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 51
  • Smith, Anthony
    British administration officer born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Apple Tree Cottage, 148 High Street, Burbage, Wiltshire, SN8 3AB

      IIF 52
  • Smith, Anthony
    British director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • Flat 7, Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 53
    • Flat 7, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 54
  • Smith, Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • 33 Newbury Crescent, Harrogate, North Yorkshire, HG3 2TS

      IIF 55
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 56
  • Smith, Anthony Mark
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB, United Kingdom

      IIF 57
  • Smith, Anthony Mark
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 58
  • Smith, Anthony Melville
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • Rear Of 20, Finkle Street, Knaresborough, North Yorkshire, HG5 8AA, England

      IIF 59
  • Smith, Anthony Melville
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 37, Sun Street, London, EC2M 2PL

      IIF 60
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB

      IIF 61
    • 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 62
  • Mr Anthony Smith
    British born in March 1976

    Resident in England

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

      IIF 63
    • 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 64
    • 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 65 IIF 66
child relation
Offspring entities and appointments 39
  • 1
    AMS (NE) LTD
    09013888
    30 Evesham South Hylton, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Officer
    2014-04-28 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    AMS E&I CONTRACTING LTD
    14098935
    47 Dragonfly Way, Houghton-le-spring, England
    Active Corporate (1 parent)
    Officer
    2022-05-10 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-05-10 ~ now
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    AMT COMMERCIAL VEHICLE SALES LIMITED
    10692203 10692078
    1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ 2017-07-20
    IIF 47 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 65 - Right to appoint or remove directors as a member of a firm OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 4
    ANDROMEDA INVESTMENTS UK LIMITED
    04110124
    Flat 7 Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (8 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 53 - Director → ME
  • 5
    CALCHAS GROUP LTD
    12360418
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-12 ~ 2020-05-18
    IIF 8 - Director → ME
    2020-05-18 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    COD ALMIGHTY PAIGNTON LTD
    10351830
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2016-08-31 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    2016-08-31 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    ETHNIC MEDIA SALES EMS LIMITED
    08485151
    15 Canada Square, London
    Dissolved Corporate (11 parents)
    Officer
    2016-06-13 ~ 2017-09-11
    IIF 15 - Director → ME
  • 8
    FIDES CAPITAL MANAGEMENT LIMITED
    - now 11679154
    FERMION CAPITAL MANAGEMENT UK LTD
    - 2020-07-08 11679154
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2018-11-15 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2018-11-15 ~ dissolved
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    FIDES INVESTMENT PARTNERS LTD
    12612968 08697545... (more)
    20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-05-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    FIDES INVESTMENT PARTNERSHIP LIMITED
    - now 08697545 12612968
    FERMION INVESTMENT PARTNERS LTD
    - 2020-07-08 08697545
    FIDES INVESTMENT PARTNERS LTD
    - 2019-12-10 08697545 12612968
    20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Has significant influence or control OE
  • 11
    FOUR STAR MEDIA LIMITED
    06570989
    21 Beechhill Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2008-04-21 ~ dissolved
    IIF 20 - Director → ME
    2008-04-21 ~ dissolved
    IIF 50 - Secretary → ME
  • 12
    HRTL REALISATIONS LIMITED
    - now 03187981 09090602
    HALCO ROCK TOOLS LIMITED
    - 2016-10-24 03187981
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (23 parents)
    Officer
    2016-07-26 ~ dissolved
    IIF 22 - Director → ME
  • 13
    HURWOOD TRADING LTD - now
    SMITH & HURWOOD TRADING LTD
    - 2017-02-23 10534036
    3 Victoria Parade, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2016-12-21 ~ 2016-12-22
    IIF 49 - Director → ME
    Person with significant control
    2016-12-21 ~ 2016-12-21
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – More than 50% but less than 75% OE
    IIF 64 - Ownership of voting rights - More than 50% but less than 75% OE
  • 14
    MADERA GARDENS LTD
    09632436
    40 Walton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2015-06-10 ~ dissolved
    IIF 26 - Director → ME
  • 15
    MENAMAY LIMITED
    01338601
    Flat 7 Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2012-10-26 ~ dissolved
    IIF 54 - Director → ME
  • 16
    MILLENNIA PROPERTY HERTFORDSHIRE LTD
    07337447
    Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (4 parents)
    Officer
    2010-08-05 ~ 2012-06-30
    IIF 13 - Director → ME
  • 17
    MILLENNIA PROPERTY LTD
    07276850
    17 North Gate Close, Whittlesey
    Dissolved Corporate (3 parents)
    Officer
    2010-06-08 ~ 2012-07-31
    IIF 7 - Director → ME
  • 18
    MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD
    07337361
    The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2010-08-05 ~ 2012-07-31
    IIF 14 - Director → ME
  • 19
    MILLENNIA PROPERTY YORKSHIRE LTD
    07292467
    Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    2010-06-22 ~ dissolved
    IIF 12 - Director → ME
  • 20
    MOYO GAMING LIMITED
    06651266
    4 Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    2008-07-21 ~ dissolved
    IIF 6 - Director → ME
  • 21
    MRN VENTURES LTD
    13842415
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-01-11 ~ 2022-01-31
    IIF 18 - Director → ME
    2024-08-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2022-01-11 ~ 2022-07-09
    IIF 34 - Ownership of shares – 75% or more OE
  • 22
    MS BUSINESS PARTNERS LIMITED
    06616533
    4 Landsborough Gate, Willen, Milton Keynes, Buckinhamshire
    Active Corporate (2 parents)
    Officer
    2008-06-11 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 35 - Has significant influence or control as a member of a firm OE
    IIF 35 - Has significant influence or control OE
    IIF 35 - Has significant influence or control over the trustees of a trust OE
  • 23
    MY KULTURE LIMITED
    06481499
    4 Landsborough Gate, Willen, Milton Keynes, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2008-02-04 ~ dissolved
    IIF 11 - Director → ME
    2008-02-04 ~ dissolved
    IIF 51 - Secretary → ME
  • 24
    MYRMIDON GROUP LTD
    12359591
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-11 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 29 - Ownership of shares – 75% or more OE
  • 25
    NATIONAL CIVILS AND GROUNDWORKS LTD
    14510617
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-28 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2022-11-28 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    NATIONAL STORAGE SERVICES LTD
    11279484
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2018-03-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    NATIONAL WASTE REMOVAL AND RECYCLING LTD
    16609667
    20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    2025-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2025-07-28 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
  • 28
    NATIONWIDE BUILDING SOLUTIONS (NBS) LTD
    - now 06730840
    APOLLO MEDIA SERVICES LIMITED
    - 2011-09-29 06730840
    APPOLLO MEDIA LIMITED
    - 2008-11-03 06730840
    4 Landsborough Gate, Willen, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    2008-10-22 ~ dissolved
    IIF 5 - Director → ME
  • 29
    NORTH EAST CONSTRUCTION SERVICES LTD
    12665430
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-12 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2020-06-12 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    NORTH EAST ELECTRICAL SOLUTIONS LTD
    12676604
    88 Westheath Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    2020-06-17 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2020-06-17 ~ dissolved
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    PROSPECT VENTURES LIMITED
    06370133
    37 Sun Street, London
    Dissolved Corporate (7 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 59 - Director → ME
  • 32
    SALT AND PEPPER TQ LTD
    10182611
    3 Victoria Parade, Torquay, England
    Dissolved Corporate (2 parents)
    Officer
    2016-05-16 ~ dissolved
    IIF 44 - Director → ME
  • 33
    SOUTH CERNEY SAILING CLUB LIMITED
    00893478
    South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Active Corporate (123 parents)
    Officer
    2006-12-10 ~ 2009-12-13
    IIF 52 - Director → ME
  • 34
    SOUTH WEST CONTRACT SERVICES LTD
    - now 10692078
    ANT COMMERCIAL VEHICLE SALES LIMITED
    - 2017-05-31 10692078 10692203
    4 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (3 parents)
    Officer
    2017-09-28 ~ 2017-11-23
    IIF 46 - Director → ME
    2017-03-27 ~ 2017-04-07
    IIF 45 - Director → ME
    Person with significant control
    2017-03-27 ~ 2017-06-20
    IIF 66 - Has significant influence or control as a member of a firm OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors as a member of a firm OE
  • 35
    STTP VENTURES LTD
    16529159
    20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2025-06-19 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    TIBERIUS SECURITY SYSTEMS LTD
    15097513
    6 Granville Drive, Chapel Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Officer
    2023-08-25 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2023-08-25 ~ now
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 37
    TOTALLY CLEAR MEDIA LTD
    09036623
    32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    2014-05-13 ~ 2017-10-17
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-17
    IIF 27 - Ownership of shares – 75% or more OE
  • 38
    WYATT CARRUTHERS JEBB LIMITED
    - now 02541628
    JOHN WYATT ASSOCIATES LIMITED - 1998-08-20
    Brooklawn, 12 Littleworth Road, Esher, Surrey
    Active Corporate (9 parents, 1 offspring)
    Officer
    2020-09-01 ~ now
    IIF 43 - Director → ME
  • 39
    YORKSHIRE QUARRIES LIMITED
    02904441
    37 Sun Street, London
    Dissolved Corporate (7 parents, 1 offspring)
    Officer
    2010-10-21 ~ dissolved
    IIF 60 - Director → ME
    1996-04-26 ~ 1996-10-10
    IIF 55 - Director → ME

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.