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 Lee Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 1
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 2
  • Mr Lee Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 3
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 4
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 5
    • icon of address Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 6
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 7
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 8
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 9 IIF 10
  • Mr Lee Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 11
  • Mr Lee Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 12
  • Mr Lee Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 13
  • Mr Lee Smith
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 14
    • icon of address 33, Manor Lane, Verwood, BH31 6HX, United Kingdom

      IIF 15 IIF 16
  • Mr Lee Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 17
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 18 IIF 19
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 20
  • Mr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 21
  • Dr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 22
  • Lee Smith
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 23
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 24
    • icon of address Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 25
    • icon of address 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 26 IIF 27
    • icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 28
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 29 IIF 30 IIF 31
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 32
  • Mr Lee Smith
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Thrapston, NN14 4RW, England

      IIF 33
  • Mr Lee Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 34
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • icon of address 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 36
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 37 IIF 38
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 39
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 40
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 41
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 42
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 43
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 44
    • icon of address Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 45
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 49
    • icon of address C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 50
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 51
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 57
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 58
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 59
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 60
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 61
    • icon of address 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 62
    • icon of address 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 63
  • Mr Lee Anthony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 64
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG

      IIF 65
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 66
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 67
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 68
  • Mr Lee Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Portabello Cottages, Christmas Common, Watlington, Oxon, OX49 5HU, United Kingdom

      IIF 69
  • Mr Lee Thomas Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Bilston, WV14 9AU, England

      IIF 70
  • Smith, Lee
    British electrical contracts manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 71
  • Smith, Lee
    British electrical engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 72
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 73
  • Smith, Lee
    British mechanic born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 74
  • Mr Lee Anthony Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 75
  • Mr Lee Stephen Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 76
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 77
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 78
  • Mr Lee Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morthen Road, Wickersley, Rotherham, S661ER, United Kingdom

      IIF 79
  • Mr Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 80
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 81 IIF 82
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 91 IIF 92
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 93
  • Mr Lee Smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 94
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 95
    • icon of address 4, Spelmonden Farm Cottages, Cranbrook, TN17 1HE, United Kingdom

      IIF 96
  • Smith, Lee
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 97
  • Smith, Lee
    British contracts manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 98
  • Smith, Lee
    British dry liner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 99
    • icon of address Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 100
  • Smith, Lee
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL

      IIF 101
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 102
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 103
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 104
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 105
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 106
  • Smith, Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 107
  • Smith, Lee
    British administrator born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 108
  • Smith, Lee
    British company director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, BH1 1RQ, England

      IIF 109
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 110
    • icon of address 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 111 IIF 112
    • icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 113
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 114
  • Smith, Lee
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 115
    • icon of address Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 116
    • icon of address Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 117 IIF 118
    • icon of address 2, The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, BH24 2PA, United Kingdom

      IIF 119
    • icon of address 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 120
  • Smith, Lee
    British employed born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Queens Road, Bournemouth, Dorset, BH2 6BA, United Kingdom

      IIF 121
  • Smith, Lee
    British full time born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 165, Alder Road, Poole, BH12 4AN, England

      IIF 122
  • Smith, Lee Anthony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Norfolk Street Qd Business Centre, Liverpool, L1 0BG, England

      IIF 123
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 124
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 125
  • Smith, Lee Anthony
    British british born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 126
  • Smith, Lee Anthony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 127
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 128 IIF 129 IIF 130
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 133
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 134
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, L1 0BG, England

      IIF 135
  • Smith, Lee Antony
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 136
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 137
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 138
  • Smith, Lee Antony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 139
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 140 IIF 141
    • icon of address 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 142
    • icon of address Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 143
    • icon of address Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 144
    • icon of address Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 145 IIF 146 IIF 147
    • icon of address Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 148
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 149
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 150
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 151
    • icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 152
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 173
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 174
  • Smith, Lee John
    British director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 175
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 176
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 177
  • Smith, Lee John
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 178
  • Smith, Lee Paul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 179
  • Smith, Lee Paul
    British software developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 180
  • Mr Lee Smith
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 181
  • Mr Lee Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 182
  • Mr Lee Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 183
  • Smith, Lee
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 184
  • Smith, Lee
    British electrician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 185
  • Smith, Lee
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British office administration born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 188
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 189
  • Smith, Lee Mark
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 190
  • Smith, Lee Stephen
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Walton Mews, Hanley Road, Malvern, Worcestershire, WR14 4PH, England

      IIF 191
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 192
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 193
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 194
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 195
  • Mr Lee Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 196
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 197
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 198 IIF 199
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 200
  • Mr Lee Smith
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Po Box 501 The Nexus Building, Broadway Letchworth Garden Cit, Hertfordshire, SG6 9BL, United Kingdom

      IIF 201
    • icon of address 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 202
  • Mr Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 203
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 204
  • Smith, Lee
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 205
  • Smith, Lee
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 206
    • icon of address Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 207
  • Smith, Lee
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 208
  • Smith, Lee Anthony
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Thomas
    British builder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Coseley, Bilston, West Midlands, WV14 9AU, England

      IIF 211
  • Smith, Lee, Dr
    British senior university lecturer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 212
  • Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 213
  • Professor Lee Paul Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 214
  • Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 215
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 216
  • Mr Lee Smith
    Welsh born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, New Tredegar, NP24 6ET, United Kingdom

      IIF 217
  • Ms Juliette Louise Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 218
  • Smith, Lee
    English carpenter born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61 Station Road, Thrapston, NN14 4RW, England

      IIF 219
  • Smith, Lee
    British pcb design engineer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 220
  • Mr Lee Mark Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 221
  • Mr Lee Smith
    English born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 222
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 227
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 228
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 229
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 230 IIF 231 IIF 232
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 234 IIF 235 IIF 236
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 238 IIF 239
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 240 IIF 241
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 242
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 243
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 244
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 245
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 246
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 247
    • icon of address Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 248
    • icon of address Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 249
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 250
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 251
  • Smith, Juliette Louise
    British relationship coach and counsellor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 252
  • Smith, Lee
    British managing director born in September 1971

    Registered addresses and corresponding companies
    • icon of address 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 253
  • Smith, Lee
    British police officer born in June 1972

    Registered addresses and corresponding companies
    • icon of address 10 Eynswood Drive, Sidcup, Kent, DA14 6JQ

      IIF 254
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 255
  • Smith, Lee
    British traffic management services born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 256
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 257
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 258
  • Mr Lee Smith
    Australian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 259
  • Mr Peter Robert Miller-smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 260
  • Smith, Lee
    British publican born in June 1974

    Registered addresses and corresponding companies
    • icon of address The Old Point House, The Point Angle, Pembroke, Pembrokeshire, SA71 5AS

      IIF 261
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • icon of address 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 262
  • Smith, Lee Mark
    born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 263
  • Smith, Lee Stephen
    British mortgage broker born in June 1969

    Registered addresses and corresponding companies
    • icon of address 26 Brindell Park Drive, Castleford, West Yorkshire, WF10 4SH

      IIF 264
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 265
  • Smith, Lee
    British electrical contractor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 266
  • Smith, Lee
    British electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plat 3 6 Lennox Mansion, S, Clarence Parade Southsea, Portsmouth, Hampshire, PO5 2HZ, England

      IIF 267
  • Mr Lee Paul Smith
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 268
  • Smith, Lee
    British managing director

    Registered addresses and corresponding companies
    • icon of address 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 269
  • Smith, Lee
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Morthen Road, Wickersley, Rotherham, S66 1ER, United Kingdom

      IIF 270
  • Smith, Lee
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Bemrose Business Park, Long Lane Aintree, Liverpool, Merseyside, L9 7BG, United Kingdom

      IIF 271
  • Smith, Lee
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 272
    • icon of address 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 273
    • icon of address Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 274 IIF 275
    • icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 276
    • icon of address Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 277
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 278 IIF 279 IIF 280
    • icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 281 IIF 282 IIF 283
    • icon of address Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 287 IIF 288
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 289
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 290 IIF 291
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 292
  • Smith, Lee
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 293
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 294
  • Smith, Lee
    British wholesaler born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spelmonden Farm Cottages, Spelmonden Road, Cranbrook, TN17 1HE, United Kingdom

      IIF 295
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 41 First Avenue, Fazakerley, Liverpool, L9 9DN

      IIF 296
  • Smith, Lee Antony
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 301
    • icon of address Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 302
    • icon of address Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 303
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 304 IIF 305
    • icon of address Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 306
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 307
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 308
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 309
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 310 IIF 311
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 312
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 313 IIF 314
    • icon of address C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 315
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 316
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 317
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 318
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 319 IIF 320 IIF 321
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 323
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 324
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 325
    • icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 326
  • Smith, Lee Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 327
  • Smith, Lee Paul, Professor
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 328
  • Miller-smith, Peter Robert
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Home Farm, House, 14-16 Milton Lane, Steventon, Oxon, OX13 6SA, United Kingdom

      IIF 329
    • icon of address Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 330
  • Miller-smith, Peter Robert
    British executive coach born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 331
  • Smith, Lee
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 332
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 333
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 334
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 335
  • Smith, Lee
    British executive coach born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 336
  • Smith, Lee
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 337
  • Smith, Lee
    British musician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Jordan Street, Liverpool, L1 0BW, United Kingdom

      IIF 338
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 339
  • Smith, Lee Mark
    British operations manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 12 Constance Street, London, E16 2DQ, England

      IIF 340
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 341
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 342 IIF 343
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 344
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 345
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 346
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 347
    • icon of address Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 348
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 349
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 350
  • Smith, Juliette Louise
    British

    Registered addresses and corresponding companies
    • icon of address Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 351
  • Smith, Juliette Louise
    British life coach

    Registered addresses and corresponding companies
    • icon of address 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 352
  • Smith, Lee
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 353
  • Smith, Lee
    British contracts manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 354
  • Smith, Lee
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 355
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 356 IIF 357
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 358
  • Smith, Lee
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 359
  • Smith, Lee
    British entertainment born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 360
  • Smith, Lee
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 361
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 362
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 363
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 374
    • icon of address The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 375
  • Smith, Lee
    Welsh construction born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, School Street, Tirphil, New Tredegar, NP24 6ET, United Kingdom

      IIF 376
  • Smith, Lee
    English director born in May 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 377
  • Smith, Lee Paul
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 378
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • icon of address 111, Humber Road, London, SE3 7LW, Uk

      IIF 379
    • icon of address 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 380
    • icon of address The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN

      IIF 381
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • icon of address 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 382
  • Smith, Juliette Louise
    British executive coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 383
  • Smith, Juliette Louise
    British relationship coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Andrew Milsom Lettings & Management, 35 High Street, Marlow, SL7 1AU, England

      IIF 384
    • icon of address Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 385
  • Smith, Lee

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 386
  • Smith, Lee
    Australian company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 387
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 388
  • Holmes, Mitchell James
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 389
  • Mr Mitchell James Holmes
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 390
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 391
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 392
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 393
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 394
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 395 IIF 396
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 397
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 398
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • icon of address 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 399
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • icon of address Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 408
  • Holmes, Mitchell James
    English dry liner born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 409
  • Mr Mitchell James Holmes
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 410
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 411
child relation
Offspring entities and appointments
Active 193
  • 1
    icon of address 213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 178 - Director → ME
  • 3
    icon of address 241 Oldham Road, Royton, Oldham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ now
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-01 ~ dissolved
    IIF 375 - Secretary → ME
  • 5
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 6
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,590 GBP2020-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    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
  • 8
    icon of address 4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 331 - Director → ME
  • 9
    LEE SMITH CLADDING LIMITED - 2010-12-07
    icon of address Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 346 - Director → ME
  • 10
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 179 - Director → ME
  • 11
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 318 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 165 Alder Road, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2019-11-28 ~ now
    IIF 122 - Director → ME
  • 13
    icon of address Flat 1 Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 167 - Director → ME
  • 16
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 229 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 326 - Director → ME
  • 20
    icon of address Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 356 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 198 - Right to appoint or remove directorsOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Ownership of shares – 75% or moreOE
  • 21
    CAROLINE & HELEN LIMITED - 2007-02-19
    icon of address 60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-06 ~ dissolved
    IIF 368 - Secretary → ME
  • 22
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-07-05 ~ now
    IIF 146 - Director → ME
  • 23
    icon of address 213 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 173 - Director → ME
  • 25
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 262 - Director → ME
  • 26
    icon of address 27 Holbury Close, Bournemouth, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 115 - Director → ME
  • 27
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,073,098 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 353 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 195 - Right to appoint or remove directorsOE
    IIF 195 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 195 - Ownership of shares – More than 50% but less than 75%OE
  • 28
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    icon of address 15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 345 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - 75% or moreOE
    IIF 251 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 332 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 181 - Right to appoint or remove directorsOE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    icon of address 33 Manor Lane, Verwood, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-06 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-09-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    INSIDE CONNECTIONS GO GREEN LIMITED - 2024-11-04
    icon of address 4102 Charlotte House Norfolk Street, Liverpool, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 134 - Director → ME
  • 32
    icon of address 3 Victoria Place, Love Lane, Romsey, Hampshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ dissolved
    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
  • 34
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-11 ~ dissolved
    IIF 137 - Director → ME
  • 35
    icon of address Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-11-16 ~ dissolved
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 350 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 248 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    icon of address 3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-24 ~ dissolved
    IIF 392 - Director → ME
  • 38
    icon of address 2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,441,180 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 306 - LLP Designated Member → ME
  • 40
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 355 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 196 - Right to appoint or remove directorsOE
    IIF 196 - Ownership of voting rights - 75% or moreOE
    IIF 196 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 116 - Director → ME
  • 42
    icon of address Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-26 ~ now
    IIF 109 - Director → ME
  • 43
    icon of address Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 276 - Director → ME
  • 44
    icon of address Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2023-02-01 ~ dissolved
    IIF 277 - Director → ME
  • 45
    icon of address Dunston Business Village Dunston, Woodland Lodge, Stafford, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-02-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 46
    QMA MAINTENANCE GROUP LIMITED - 2024-10-30
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 278 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    218,961 GBP2024-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 284 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 48
    icon of address Unit G2 Chapel Farm Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-08-27 ~ dissolved
    IIF 285 - Director → ME
  • 49
    icon of address Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-02-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-02-21 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-05 ~ dissolved
    IIF 130 - Director → ME
  • 51
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2018-11-11 ~ now
    IIF 133 - Director → ME
  • 52
    DBS CORPORATE (LIVERPOOL) LIMITED - 2017-02-17
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,608 GBP2024-02-29
    Officer
    icon of calendar 2015-02-17 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ now
    IIF 299 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 226 - Right to appoint or remove directorsOE
  • 54
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,162 GBP2024-02-29
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 297 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 55
    icon of address Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 128 - Director → ME
  • 56
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-22 ~ now
    IIF 300 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ now
    IIF 225 - Right to appoint or remove directorsOE
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ now
    IIF 298 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    DBS CORPORATE LIMITED - 2019-10-25
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    519 GBP2025-04-30
    Officer
    icon of calendar 2009-04-08 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    icon of address 8 Castlegate, Tickhill, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    362,699 GBP2024-08-31
    Officer
    icon of calendar 2016-08-01 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    DELIVERY HEAVEN LIMITED - 2009-07-25
    BEVERAGEHEAVEN 24/7 LIMITED - 2009-03-17
    icon of address 3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-06-16 ~ dissolved
    IIF 374 - Secretary → ME
  • 61
    icon of address Belmont Vicarage, Broomside Lane, Durham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-16 ~ dissolved
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    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
  • 62
    icon of address Carrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-10-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    icon of address 1 Mariner Court, Calder Park, Wakefield, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-07-23 ~ dissolved
    IIF 101 - Director → ME
  • 64
    icon of address Moorend House, Snelsins Lane, Cleckheaton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,867 GBP2019-04-05
    Officer
    icon of calendar 2003-03-18 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2007-03-23 ~ now
    IIF 381 - Secretary → ME
  • 66
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ dissolved
    IIF 411 - Director → ME
  • 67
    icon of address 33 Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 293 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 68
    ELYSIAN FIELDS PRODUCTIONS LIMITED - 2024-04-17
    icon of address Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 288 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    icon of address Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-09 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ dissolved
    IIF 64 - Has significant influence or controlOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address Suite 4102 Charlotte House, Q D Business Centre 67-83 Norfolk Street, Liverpool
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-07 ~ dissolved
    IIF 271 - Director → ME
  • 71
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 313 - Director → ME
  • 72
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 321 - Director → ME
  • 73
    icon of address 33 Manor Lane, Verwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-24 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 74
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-11-02 ~ dissolved
    IIF 282 - Director → ME
    Person with significant control
    icon of calendar 2022-11-02 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 316 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 236 - Right to appoint or remove directorsOE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-03-07 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 118 - Director → ME
  • 78
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 79
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 249 - Has significant influence or controlOE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 249 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    icon of address Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,371 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 348 - Director → ME
  • 81
    icon of address 2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 388 - Director → ME
  • 82
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    IIF 203 - Right to appoint or remove directorsOE
    IIF 203 - Ownership of voting rights - 75% or moreOE
    IIF 203 - Ownership of shares – 75% or moreOE
  • 83
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 362 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 84
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 363 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 386 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 204 - Right to appoint or remove directors as a member of a firmOE
    IIF 204 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 204 - Right to appoint or remove directorsOE
    IIF 204 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 204 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 204 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 204 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 86
    HARLECH GROUP LIMITED - 2024-03-21
    THE HARLECH GROUP LIMITED - 2023-11-09
    QUANTUM CAPITAL DEVELOPMENTS LTD - 2023-04-05
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside
    Active Corporate (6 parents)
    Officer
    icon of calendar 2023-03-30 ~ now
    IIF 145 - Director → ME
  • 87
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 165 - Director → ME
  • 88
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 106 - Director → ME
  • 89
    icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-01-29 ~ now
    IIF 113 - Director → ME
  • 90
    icon of address Mallard Cottage 53 Easton Hill, Easton, Newbury, Berkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 387 - Director → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
    IIF 259 - Ownership of shares – 75% or moreOE
  • 91
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 290 - Director → ME
  • 92
    BID ASSETS 2 LTD - 2016-06-29
    icon of address C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 171 - Director → ME
  • 93
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 94
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    icon of address Britannia Court, 5 Moor Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 191 - Director → ME
  • 96
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    574,563 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 152 - Director → ME
  • 97
    icon of address 4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    11,054 GBP2024-03-31
    Officer
    icon of calendar 2018-03-07 ~ now
    IIF 273 - Director → ME
    Person with significant control
    icon of calendar 2018-03-07 ~ now
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 98
    icon of address 15 Woburn Way, Westerhope, Newcastle Upon Tyne
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-22 ~ dissolved
    IIF 263 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    KIDS AND KITZ LIMITED - 2017-02-16
    icon of address 128a Worcester Road, Malvern, Worcester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 100
    BROOMCO (1021) LIMITED - 1996-02-05
    icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    31,054 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 101
    icon of address 128a Worcester Road, Malvern, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    icon of address 179 Links Road, Cullercoats, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 359 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 202 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    icon of address Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 341 - LLP Designated Member → ME
  • 104
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 105
    icon of address 2 The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-26 ~ dissolved
    IIF 119 - Director → ME
  • 106
    icon of address 5 High Ridge, Heanor, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    125,620 GBP2024-10-31
    Officer
    icon of calendar 2013-10-11 ~ now
    IIF 337 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
  • 107
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 108
    IMPACT PRESENTATIONS LIMITED - 2019-09-26
    icon of address Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -33,007 GBP2024-03-31
    Officer
    icon of calendar 2018-01-31 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2018-01-31 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 109
    icon of address Flat 1, Barrington Court 5 Cavendish Place, Dean Park, Bournemouth, Dorset, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2016-09-16 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 110
    icon of address 9 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-27 ~ now
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2023-08-27 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
    IIF 12 - Ownership of shares – 75% or moreOE
  • 111
    icon of address 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    382 GBP2018-08-31
    Officer
    icon of calendar 2015-09-09 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 112
    icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 194 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 113
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 114
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Ownership of shares – 75% or moreOE
  • 115
    icon of address 2 School Street, Tirphil, New Tredegar, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 327 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 221 - Right to appoint or remove directorsOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
  • 116
    icon of address 3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-04-07 ~ dissolved
    IIF 391 - Director → ME
  • 117
    icon of address 5 Vert Court, Haldane Avenue, Haddington, Scotland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-08 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 118
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 343 - Director → ME
  • 119
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 342 - Director → ME
  • 120
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 161 - Director → ME
  • 121
    icon of address Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-24 ~ dissolved
    IIF 256 - Director → ME
  • 122
    icon of address 2 School Street, Tirphil, New Tredegar, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-22 ~ dissolved
    IIF 376 - Director → ME
    Person with significant control
    icon of calendar 2018-10-22 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 123
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    130,709 GBP2024-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 102 - Director → ME
  • 124
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 197 - Right to appoint or remove directorsOE
    IIF 197 - Ownership of voting rights - 75% or moreOE
    IIF 197 - Ownership of shares – 75% or moreOE
  • 125
    icon of address 12 12 Middleton Close, Consett, Consett, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,806 GBP2020-07-31
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 126
    icon of address Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 257 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 127
    MS GASCARE LIMITED - 2016-04-09
    icon of address 64 Elmdale Road, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address 10 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-26 ~ dissolved
    IIF 389 - Director → ME
    Person with significant control
    icon of calendar 2017-04-26 ~ dissolved
    IIF 390 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 390 - Ownership of shares – More than 50% but less than 75%OE
  • 129
    icon of address 10 Station Court Station Approach, Wickford, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-16 ~ dissolved
    IIF 409 - Director → ME
    Person with significant control
    icon of calendar 2021-07-16 ~ dissolved
    IIF 410 - Right to appoint or remove directorsOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Ownership of shares – 75% or moreOE
  • 130
    icon of address Brightwater The Mulberries, East Hanney, Wantage, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-02-06 ~ now
    IIF 330 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 131
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-15 ~ now
    IIF 279 - Director → ME
    Person with significant control
    icon of calendar 2024-01-15 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 305 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 233 - Has significant influence or controlOE
  • 133
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,527 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 317 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 238 - Ownership of shares – More than 50% but less than 75%OE
    IIF 238 - Has significant influence or controlOE
  • 134
    icon of address 140 Thorpe House Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 135
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-01-16 ~ dissolved
    IIF 129 - Director → ME
  • 136
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,455 GBP2023-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 281 - Director → ME
  • 137
    icon of address 28 Westcliff Avenue, Cromer, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 361 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 215 - Ownership of shares – 75% or moreOE
  • 138
    icon of address Suite 4102 Charlotte House Norfolk Street, Liverpool, United Kingdom, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-07-15 ~ now
    IIF 275 - Director → ME
    Person with significant control
    icon of calendar 2020-07-15 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 139
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 140
    icon of address 4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, Merseyside
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-02-09 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2025-02-09 ~ now
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 141
    PLANTINUM RENOVATION SERVICES LIMITED - 2017-01-17
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -471 GBP2019-01-31
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 264 - Director → ME
  • 143
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,105 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 378 - Director → ME
  • 144
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    icon of address 47 Walton Road, Liverpool
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-08-05 ~ now
    IIF 142 - Director → ME
  • 145
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 289 - LLP Designated Member → ME
  • 146
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 312 - Director → ME
  • 147
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    536,930 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 103 - Director → ME
  • 148
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 255 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 149
    icon of address 12 Juniper St, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,310 GBP2020-09-30
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    icon of address Wyvols Court Basingstoke Road, Swallowfield, Reading, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-03-29 ~ dissolved
    IIF 385 - Director → ME
  • 151
    icon of address International House, 38 Thistle Street, Edinburgh, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 246 - Right to appoint or remove directorsOE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 246 - Ownership of shares – More than 25% but not more than 50%OE
  • 152
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (16 parents)
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 308 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    SECURE INVESTMENTS U.K LTD - 2017-06-22
    icon of address Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -7,878 GBP2024-05-31
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 154
    icon of address Unit 5 Strand View Regent Road, Port Of Liverpool, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-23 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 287 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
  • 156
    icon of address 33 Pen Y Groes, Oakdale, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 294 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 157
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 267 - Director → ME
  • 158
    icon of address Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    25,963 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 159
    icon of address Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,098 GBP2022-02-28
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 212 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
  • 160
    icon of address Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 292 - Director → ME
  • 161
    icon of address Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    868,300 GBP2024-09-30
    Officer
    icon of calendar 2016-09-23 ~ now
    IIF 270 - Director → ME
    Person with significant control
    icon of calendar 2016-09-23 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 162
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-10-19 ~ now
    IIF 280 - Director → ME
    Person with significant control
    icon of calendar 2023-10-19 ~ now
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 163
    icon of address 25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 334 - Director → ME
  • 164
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-21 ~ dissolved
    IIF 286 - Director → ME
    Person with significant control
    icon of calendar 2020-12-21 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 165
    icon of address 3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2023-09-04 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ now
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    KNIGHTS LETTINGS & PROPERTY MANAGEMENT LTD - 2021-01-08
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-01 ~ now
    IIF 117 - Director → ME
  • 167
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-12-18 ~ now
    IIF 114 - Director → ME
  • 168
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -118,423 GBP2023-12-31
    Officer
    icon of calendar 2019-12-02 ~ now
    IIF 340 - Director → ME
  • 169
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 354 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 199 - Right to appoint or remove directorsOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Ownership of shares – 75% or moreOE
  • 170
    icon of address C/o Bdo Stoy Hayward, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-08 ~ dissolved
    IIF 253 - Director → ME
    icon of calendar 2000-03-08 ~ dissolved
    IIF 269 - Secretary → ME
  • 171
    icon of address 57 Jordan Street, Liverpool
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-08-23 ~ dissolved
    IIF 338 - Director → ME
  • 172
    icon of address Suite 478 5 High Street, Maidenhead, Berkshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2009-08-04 ~ now
    IIF 252 - Director → ME
    icon of calendar 2009-08-04 ~ now
    IIF 351 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
  • 173
    icon of address 4d Dock Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 333 - Director → ME
  • 174
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 358 - Director → ME
  • 175
    icon of address Spelmonden Farm, Spelmonden Road, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 295 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 176
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 303 - LLP Designated Member → ME
  • 177
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 158 - Director → ME
  • 178
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 324 - Director → ME
  • 179
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 180
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    531,999 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    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
  • 181
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 182
    DELAMB LTD - 2019-06-06
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 322 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
  • 183
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 304 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 320 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 234 - Ownership of shares – 75% or moreOE
    IIF 234 - Ownership of voting rights - 75% or moreOE
    IIF 234 - Right to appoint or remove directorsOE
  • 185
    SECURE247 LTD - 2019-03-09
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,664 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 186
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-25 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 187
    icon of address 71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 188
    icon of address Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-10 ~ dissolved
    IIF 360 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Ownership of shares – 75% or moreOE
  • 189
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2021-02-12 ~ dissolved
    IIF 283 - Director → ME
  • 190
    icon of address Bury Lodge, Bury Road, Stowmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-19 ~ dissolved
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 191
    icon of address 61 Station Road, Thrapston, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 192
    icon of address 24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 258 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 193
    icon of address 35-37 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 336 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 81
  • 1
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Officer
    icon of calendar 2002-12-08 ~ 2008-01-03
    IIF 325 - Director → ME
  • 2
    icon of address 30c Woodstock Grove, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 408 - Director → ME
    icon of calendar 1996-07-30 ~ 2001-10-01
    IIF 397 - Secretary → ME
  • 3
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-12-12 ~ 2021-09-20
    IIF 135 - Director → ME
  • 4
    icon of address 4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,366 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 291 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    icon of address C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    370,590 GBP2020-09-30
    Officer
    icon of calendar 2014-05-22 ~ 2022-06-17
    IIF 138 - Director → ME
  • 6
    icon of address 12 Tidford Road, Welling, Kent
    Active Corporate (1 parent)
    Officer
    icon of calendar 2006-08-14 ~ 2007-01-01
    IIF 393 - Secretary → ME
  • 7
    icon of address 167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    220 GBP2024-04-30
    Officer
    icon of calendar 2008-04-01 ~ 2011-01-01
    IIF 365 - Secretary → ME
  • 8
    icon of address 64 Elmdale Road, Coseley, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 377 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-22
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address 165 Alder Road, Poole, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2011-08-25 ~ 2013-10-30
    IIF 121 - Director → ME
  • 11
    icon of address Andrew Milsom Lettings & Management, 35 High Street, Marlow, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2024-10-21
    IIF 384 - Director → ME
  • 12
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-01
    IIF 315 - Director → ME
  • 13
    MARK BANKS LIMITED - 2008-04-15
    icon of address Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-08-20 ~ 2010-05-12
    IIF 364 - Secretary → ME
  • 14
    icon of address 4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-07-06 ~ 2021-10-11
    IIF 125 - Director → ME
  • 15
    icon of address 27 Holbury Close, Bournemouth, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2022-03-08 ~ 2022-12-24
    IIF 23 - Has significant influence or control OE
  • 16
    icon of address 9b Shad Thames, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    155 GBP2024-10-31
    Officer
    icon of calendar 2003-10-22 ~ 2004-05-12
    IIF 402 - Director → ME
    icon of calendar 2003-10-22 ~ 2004-05-10
    IIF 395 - Secretary → ME
  • 17
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -24,795 GBP2024-09-30
    Officer
    icon of calendar 2008-09-16 ~ 2010-06-30
    IIF 367 - Secretary → ME
  • 18
    icon of address 30 Northwood Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-05-16 ~ 2011-03-01
    IIF 372 - Secretary → ME
  • 19
    icon of address 2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,434 GBP2024-09-30
    Officer
    icon of calendar 2005-03-07 ~ 2005-05-03
    IIF 398 - Director → ME
    icon of calendar 2004-09-06 ~ 2004-09-13
    IIF 407 - Director → ME
  • 20
    icon of address Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-17
    IIF 172 - Director → ME
  • 21
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-11-16 ~ 2021-08-11
    IIF 302 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 242 - Has significant influence or control OE
  • 22
    DINSDALE LODGE LIMITED - 1999-10-25
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2001-02-18 ~ 2002-06-05
    IIF 254 - Director → ME
  • 23
    icon of address 2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-02-25 ~ 2003-07-20
    IIF 396 - Secretary → ME
  • 24
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    icon of address 222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-05-31 ~ 2010-03-04
    IIF 366 - Secretary → ME
  • 25
    icon of address The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -8,432 GBP2017-03-31
    Officer
    icon of calendar 2003-09-30 ~ 2003-10-20
    IIF 399 - Director → ME
    icon of calendar 2003-09-30 ~ 2003-10-07
    IIF 394 - Secretary → ME
  • 26
    icon of address The Coach House, Ealing Green, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    86,607 GBP2024-12-31
    Officer
    icon of calendar 2005-12-05 ~ 2009-10-07
    IIF 383 - Director → ME
  • 27
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-07-01
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2019-01-31
    IIF 349 - Director → ME
  • 29
    icon of address Unit 7 Temple Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,564,889 GBP2024-03-31
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 405 - Director → ME
  • 30
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2019-01-22 ~ 2024-10-14
    IIF 319 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-10-14
    IIF 237 - Right to appoint or remove directors OE
    IIF 237 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 237 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    icon of address 2b Haddo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-11-30 ~ 2012-04-27
    IIF 370 - Secretary → ME
  • 32
    icon of address 3 Vista Place, Ingworth Road, Poole, Dorset, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2024-01-29 ~ 2024-07-01
    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
  • 33
    icon of address 6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    161,682 GBP2024-04-30
    Officer
    icon of calendar 2005-04-29 ~ 2005-05-06
    IIF 406 - Director → ME
  • 34
    ROBERT GINSBURG LIMITED - 2010-06-16
    icon of address 28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    82,619 GBP2019-04-29
    Officer
    icon of calendar 2007-10-03 ~ 2011-11-18
    IIF 373 - Secretary → ME
  • 35
    UNIVERSAL ENTERPRISE LIMITED - 2011-09-08
    HOMECARE FINANCE LIMITED - 2007-05-23
    icon of address 189 Longmoor Lane, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    606,915 GBP2024-06-30
    Officer
    icon of calendar 2006-03-02 ~ 2010-03-03
    IIF 296 - Director → ME
  • 36
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 307 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-13 ~ 2024-08-31
    IIF 160 - Director → ME
  • 38
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-10-03 ~ 2019-10-07
    IIF 274 - Director → ME
    Person with significant control
    icon of calendar 2019-10-03 ~ 2019-10-07
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 39
    icon of address 11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-23 ~ 2008-11-10
    IIF 380 - Secretary → ME
  • 40
    icon of address 12 Saltpans Close, King's Lynn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-16 ~ 2024-07-26
    IIF 328 - Director → ME
    Person with significant control
    icon of calendar 2022-12-16 ~ 2024-07-16
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 214 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 214 - Right to appoint or remove directors OE
  • 41
    icon of address 21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-01 ~ 2020-01-10
    IIF 265 - Director → ME
  • 42
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2019-06-24 ~ 2021-11-02
    IIF 73 - Director → ME
    icon of calendar 2015-01-22 ~ 2019-06-24
    IIF 266 - Director → ME
  • 43
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-31 ~ 2022-03-28
    IIF 71 - Director → ME
  • 44
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-03-11 ~ 2021-08-06
    IIF 357 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-08-06
    IIF 200 - Right to appoint or remove directors OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 156 - Director → ME
  • 46
    DBCO 106 LTD - 2013-09-17
    icon of address Unit 6 Farriers Way, Farriers Industrial Estate, Bootle, Merseyside
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    478,129 GBP2025-03-31
    Officer
    icon of calendar 2012-03-30 ~ 2012-04-11
    IIF 131 - Director → ME
  • 47
    icon of address Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-03-21 ~ 2013-01-11
    IIF 126 - Director → ME
  • 48
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,761 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 323 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 243 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2018-10-01
    IIF 344 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-01
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 250 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,455 GBP2023-11-30
    Person with significant control
    icon of calendar 2022-11-21 ~ 2023-05-15
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2023-10-04 ~ 2024-01-05
    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
  • 51
    SOUTH PEMBROKESHIRE PARTNERSHIP FOR ACTION WITH RURAL COMMUNITIES LIMITED - 2002-01-16
    icon of address The Old School, Station Road, Narberth.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-08 ~ 2005-11-16
    IIF 261 - Director → ME
  • 52
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-19
    IIF 314 - Director → ME
  • 53
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,105 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2025-03-24
    IIF 268 - Right to appoint or remove directors OE
    IIF 268 - Ownership of shares – 75% or more OE
    IIF 268 - Ownership of voting rights - 75% or more OE
  • 54
    icon of address 142 Hoole Road, Chester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,231 GBP2025-02-28
    Officer
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 272 - Director → ME
    Person with significant control
    icon of calendar 2017-02-07 ~ 2017-02-28
    IIF 213 - Right to appoint or remove directors OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Ownership of shares – 75% or more OE
  • 55
    icon of address Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,028 GBP2021-05-31
    Officer
    icon of calendar 2005-05-03 ~ 2005-05-06
    IIF 401 - Director → ME
  • 56
    icon of address Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-09 ~ 2013-09-09
    IIF 132 - Director → ME
  • 57
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    335,341 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 150 - Director → ME
  • 58
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 301 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 227 - Has significant influence or control OE
    IIF 227 - Has significant influence or control as a member of a firm OE
    IIF 227 - Has significant influence or control over the trustees of a trust OE
  • 59
    icon of address 12 Juniper St, Liverpool, Merseyside, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    154,310 GBP2020-09-30
    Officer
    icon of calendar 2018-05-01 ~ 2022-06-17
    IIF 136 - Director → ME
  • 60
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,407,095 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-25
    IIF 310 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    943,857 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 231 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Officer
    icon of calendar 2007-10-25 ~ 2009-04-21
    IIF 382 - Secretary → ME
  • 63
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,757 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 309 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 228 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 228 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    icon of address 54 Old Dover Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,385 GBP2024-07-31
    Officer
    icon of calendar 2006-08-15 ~ 2022-08-20
    IIF 369 - Secretary → ME
  • 65
    icon of address 62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-19 ~ 2004-11-02
    IIF 404 - Director → ME
  • 66
    SOHA IN BUSINESS LIMITED - 2017-07-11
    icon of address Royal Scot House, 99 Station Road, Didcot, Oxfordshire
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,375 GBP2025-03-31
    Officer
    icon of calendar 2012-07-31 ~ 2016-09-07
    IIF 329 - Director → ME
  • 67
    icon of address Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -319,788 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-09-04
    IIF 347 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-10-22
    IIF 247 - Right to appoint or remove directors OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
  • 68
    KNIGHTS LETTINGS & PROPERTY MANAGEMENT LTD - 2021-01-08
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-08-01 ~ 2024-07-01
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    icon of address Unit 3 Ingworth Road, Poole, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-12-18 ~ 2024-07-01
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 70
    icon of address Toll Bar House, No.1, Derby Road, Ilkeston, Derbys
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    33,019 GBP2024-09-30
    Officer
    icon of calendar 2015-09-09 ~ 2023-10-10
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-10-10
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    TELGRO ACCOUNTANCY LTD - 2020-04-02
    DBS AND CO LIMITED - 2019-09-11
    DBS & CO ACCOUNTANTS LIMITED - 2024-12-10
    icon of address Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    23,389 GBP2024-12-31
    Officer
    icon of calendar 2013-12-05 ~ 2017-10-13
    IIF 123 - Director → ME
  • 72
    icon of address 20 Gays Road, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109 GBP2024-07-31
    Officer
    icon of calendar 2004-07-08 ~ 2012-07-11
    IIF 371 - Secretary → ME
  • 73
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 154 - Director → ME
  • 74
    UK MADE PRODUCTS LTD - 2015-02-17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-02
    IIF 168 - Director → ME
  • 75
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    icon of address Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-19 ~ 2009-11-20
    IIF 379 - Secretary → ME
  • 76
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 52 - Ownership of shares – More than 50% but less than 75% OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 52 - Right to appoint or remove directors OE
  • 77
    icon of address 42c Mapesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-05-10 ~ 2005-05-16
    IIF 403 - Director → ME
  • 78
    icon of address The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Officer
    icon of calendar 2004-09-09 ~ 2004-09-13
    IIF 400 - Director → ME
  • 79
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-04-23 ~ 2013-11-05
    IIF 335 - Director → ME
  • 80
    icon of address Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2021-02-12 ~ 2021-02-12
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 81
    icon of address The Limes, 1339 High Road, Whetstone, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-05-18 ~ 2008-04-06
    IIF 352 - Secretary → ME

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.