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. Stephen Smith

    Related profiles found in government register
  • Mr. Stephen Smith
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

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

      IIF 2
  • Mr Stephen Smith
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 3
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 4
  • Mr Steven Smith
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 5
  • Stephen Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 6
    • 24, Wyndcliff Drive, Urmston, Manchester, M41 6LH, United Kingdom

      IIF 7
  • Mr Stephen Charles-smith
    British born in September 1967

    Resident in United Kingdom

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

      IIF 8 IIF 9
  • Smith, Stephen
    British engineer born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrews Leasehold Management, 133 St. Georges Road, Harbourside, Bristol, Avon, BS1 5UW, United Kingdom

      IIF 10
  • Smith, Stephen, Mr.
    British born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coventry, CV6 2BS, England

      IIF 11
  • Smith, Stephen, Mr.
    British courier born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61 Norman Place Road, Coventry, CV6 2BS, England

      IIF 12
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Smith, Stephen, Mr.
    British none born in July 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Norman Place Road, Coundon, Coventry, West Midlands, CV6 2BS, United Kingdom

      IIF 14
  • Mr Smith Stephen
    British born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 15
  • Smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 10 Braden Court Litchfield Road Tamworth, Lichfield Road, Flat 10 Braden Court, Tamworth, B79 7SF, England

      IIF 16
    • Flat 10, Lichfield Road, Tamworth, B79 7SF, England

      IIF 17
  • Smith, Stephen
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 3, Wensleydale, Wilnecote, Tamworth, Staffordshire, B77 4PX, United Kingdom

      IIF 18
  • Smith, Stephen
    British none born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 19 IIF 20
    • The Swan Main Street, Ullesthorpe, Lutterworth, LE17 5BT, England

      IIF 21
    • Managers Flat, 10 Queen Street, Peterborough, PE1 1PA, United Kingdom

      IIF 22
  • Smith, Stephen
    British roofing born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Woburn, Glascote, Tamworth, B77 2QP, United Kingdom

      IIF 23
  • Mr Stephen Smith
    British born in September 1967

    Resident in England

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

      IIF 24 IIF 25
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 26
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 27
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 28
  • Smith, Stephen
    British computer consultant born in December 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22 St Winifreds Road, Harrogate, North Yorkshire, HG2 8LW

      IIF 29
  • Smith, Stephen
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Wyndcliff Drive, Urmston, Manchester, Lancashire, M41 6LH, United Kingdom

      IIF 30
  • Smith, Stephen
    British director born in April 1977

    Resident in United Kingdom

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

      IIF 31
    • 16, Fairbourne Road, Manchester, Lancashire, M19 3HU, England

      IIF 32
  • Smith, Steven
    British procure to pay born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Kingston Street, Cambridge, CB1 2NU

      IIF 33
  • Mr Mark Stephen Smith
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • 21, Maplewood Close, Totton, Southampton, Hampshire, SO40 8WH, United Kingdom

      IIF 34
  • Mr Stephen Smith
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1197, Warwick Road, Acocks Green, Birmingham, West Midlands, B27 6RG, England

      IIF 35
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 36
  • Mr Steven Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 37
  • Mr Stephen Mark Smith
    British born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 38
    • Highland Motors Ltd, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 39
  • Charles-smith, Stephen
    British born in September 1967

    Resident in United Kingdom

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

      IIF 40
  • Charles-smith, Stephen
    British company director born in September 1967

    Resident in United Kingdom

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

      IIF 41
  • Mr Mark Steven Smith
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 42
  • Smith, Stephen Mark
    British accountant born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 43
  • Smith, Stephen Mark
    British director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Highland Motors, Nicolson's Yard, Borve, Portree, IV51 9PE, Scotland

      IIF 44 IIF 45
  • Smith, Stephen Mark
    British managing director born in March 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Campbell Stewart Maclennan And Co, 8 Wentworth Street, Portree, IV51 9EJ, Scotland

      IIF 46
  • Smith, Stephen
    British born in September 1967

    Resident in England

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

      IIF 47 IIF 48
    • Charles House, 46 Station Road, Waltham Abbey, EN9 1FP, United Kingdom

      IIF 49
  • Smith, Stephen
    British commercial director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 7, Marina View, Fazeley, Tamworth, B78 3BF, England

      IIF 50
  • Smith, Stephen
    British company director born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 24, Lichfield Street, Tamworth, B79 7QE, England

      IIF 51
  • Smith, Stephen
    British business development director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR

      IIF 52
  • Smith, Stephen
    British co director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 1st, Floor, 2 Woodberry Grove, North Finchley, London, N12 0DR, England

      IIF 53
  • Smith, Stephen
    British director born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3, Highgrove Close, Forest Lea, Leicestershire, LE67 4DW, United Kingdom

      IIF 54
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 55
  • Smith, Stephen
    British marketing born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 3 Highgrove Close, Forest Lea Coalville, Leicestershire, LE67 4DW

      IIF 56
  • Smith, Stephen
    British none born in September 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • Unit 36, 88-90 Hatton Garden, London, London, EC1N 8PN, United Kingdom

      IIF 57
  • Smith, Stephen Mark
    British accountant born in March 1968

    Registered addresses and corresponding companies
    • 2a Nickstream Lane, Darlington, County Durham, DL3 0DB

      IIF 58 IIF 59
  • Smith, Mark Stephen
    British born in March 1968

    Resident in England

    Registered addresses and corresponding companies
    • The Nook, Roys Copse, Dibden, Southampton, Hampshire, SO45 5TH, England

      IIF 60
  • Smith, Stephen
    English born in September 1967

    Resident in England

    Registered addresses and corresponding companies
    • 590a, Kingsbury Road, Erdington, Birmingham, B24 9ND, England

      IIF 61
  • Smith, Steven
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • 91, Skyline House, Swingate, Stevenage, SG1 1AX, England

      IIF 62
  • Smith, Stephen Mark
    British

    Registered addresses and corresponding companies
    • Borve, Isle Of Skye, IV51 9PE

      IIF 63
  • Smith, Stephen Mark
    British accountant

    Registered addresses and corresponding companies
  • Smith, Mark Steven
    British born in January 1987

    Resident in England

    Registered addresses and corresponding companies
    • 39, Chester Road, Whitby, Ellesmere Port, CH65 9BE, United Kingdom

      IIF 68
  • Smith, Stephen
    born in December 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • 9, Wheatacre Road, Sheffield, South Yorkshire, S36 2GB, Uk

      IIF 69
  • Smith, Stephen

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

      IIF 70
  • Smith, Mark Stephen

    Registered addresses and corresponding companies
    • The Nook, Roys Copse, Dibden, Southampton, Hampshire, SO45 5TH, England

      IIF 71
child relation
Offspring entities and appointments
Active 33
  • 1
    590a Kingsbury Road, Erdington, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,050 GBP2021-09-30
    Officer
    2018-09-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 2
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-06 ~ dissolved
    IIF 14 - Director → ME
  • 3
    7 Marina View, Fazeley, Tamworth, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    931 GBP2023-04-30
    Officer
    2021-04-26 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2021-04-26 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    GATE INN [ORDSALL] LTD - 2011-08-05
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-08 ~ dissolved
    IIF 20 - Director → ME
  • 5
    1st Floor 2 Woodberry Grove, North Finchley, London
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-10-10 ~ dissolved
    IIF 52 - Director → ME
  • 6
    Flat 10, Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-10-29 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2019-10-29 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 7
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2023-04-16 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-04-16 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    3 Highgrove Close, Forest Lea Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2007-06-07 ~ dissolved
    IIF 56 - Director → ME
  • 9
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23,915 GBP2022-05-31
    Officer
    2017-03-28 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-10-01 ~ dissolved
    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
    Highland Motors Ltd Nicolson's Yard, Borve, Portree, Scotland
    Dissolved Corporate (3 parents)
    Officer
    2017-03-29 ~ dissolved
    IIF 45 - Director → ME
  • 11
    61 Norman Place Road, Coventry, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    ILLUMINARE HOLDINGS LTD - 2022-02-17
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,714 GBP2024-06-30
    Officer
    2020-01-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2020-01-24 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2023-06-30 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    3ED MANAGEMENT LTD - 2021-05-21
    20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,597 GBP2024-06-30
    Officer
    2022-08-02 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-08-02 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Right to appoint or remove directorsOE
  • 15
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2023-03-22 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2023-03-22 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    Flat 10 Lichfield Road, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-21 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-21 ~ dissolved
    IIF 31 - Director → ME
    2019-06-21 ~ dissolved
    IIF 70 - Secretary → ME
    Person with significant control
    2019-06-21 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    C/o Jpc Financial Ltd, 2nd Floor Lynton House, Station Approach Woking, Surrey
    Dissolved Corporate (2 parents)
    Officer
    ~ dissolved
    IIF 29 - Director → ME
  • 19
    41 Kingston Street, Cambridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101,372 GBP2020-02-29
    Officer
    2018-02-02 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-02-02 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 20
    91 Skyline House, Swingate, Stevenage, England
    Active Corporate (3 parents)
    Equity (Company account)
    -123,437 GBP2025-04-30
    Officer
    2018-04-03 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2018-04-03 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Right to appoint or remove directorsOE
  • 21
    21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482 GBP2025-03-31
    Officer
    2018-04-06 ~ now
    IIF 60 - Director → ME
    2018-04-06 ~ now
    IIF 71 - Secretary → ME
  • 22
    39 Chester Road, Whitby, Ellesmere Port, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-03-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2025-03-04 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    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
  • 23
    4 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-04-29 ~ dissolved
    IIF 12 - Director → ME
  • 24
    Apartment 3 Wensleydale, Wilnecote, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-04-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2018-04-25 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 25
    1197 Warwick Road, Acocks Green, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,879 GBP2018-02-28
    Officer
    2016-02-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 26
    24 Wyndcliff Drive, Urmston, Manchester, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    33,617 GBP2024-07-31
    Officer
    2021-07-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 27
    Charles House, 46 Station Road, Waltham Abbey, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    107,639 GBP2025-06-30
    Officer
    2006-06-16 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    9 Beech Range, Manchester, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-15 ~ dissolved
    IIF 32 - Director → ME
  • 29
    Unit 36 88-90 Hatton Garden, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-27 ~ dissolved
    IIF 57 - Director → ME
  • 30
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-16 ~ dissolved
    IIF 19 - Director → ME
  • 31
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2012-01-21 ~ dissolved
    IIF 22 - Director → ME
  • 32
    The Swan Main Street, Ullesthorpe, Lutterworth, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-17 ~ dissolved
    IIF 21 - Director → ME
  • 33
    24 Lichfield Street, Tamworth, England
    Dissolved Corporate (1 parent)
    Officer
    2022-07-18 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2022-07-18 ~ dissolved
    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
Ceased 12
  • 1
    1 St Martins Row, Albany Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    11,246 GBP2024-12-31
    Officer
    2003-03-22 ~ 2011-09-30
    IIF 10 - Director → ME
  • 2
    GATE INN [ORDSALL] LTD - 2011-08-05
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-21 ~ 2011-11-03
    IIF 55 - Director → ME
  • 3
    Borve, Isle Of Skye
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    78,815 GBP2024-05-31
    Officer
    2007-01-22 ~ 2021-12-17
    IIF 43 - Director → ME
    2007-01-22 ~ 2021-12-17
    IIF 63 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2021-12-17
    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
  • 4
    SKYECONNECT LTD - 2020-06-23
    DESTINATION SKYE AND LOCHALSH LTD - 2017-02-20
    C/o Campbell Stewart Maclennan & Co, Unit 3 Broom Place, Portree, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    3,762 GBP2018-06-30
    Officer
    2019-02-19 ~ 2021-12-09
    IIF 46 - Director → ME
  • 5
    21 Maplewood Close, Totton, Southampton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    482 GBP2025-03-31
    Person with significant control
    2018-04-06 ~ 2025-03-05
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    TAYLOR PACKAGING (BISHOP AUCKLAND) LIMITED - 2003-04-08
    INVINCIBLE PLANT HIRE LIMITED - 1987-04-21
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Co Durham
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    1,761,002 GBP2024-03-31
    Officer
    2002-04-26 ~ 2004-07-13
    IIF 59 - Director → ME
    2001-01-12 ~ 2004-07-13
    IIF 65 - Secretary → ME
  • 7
    T.P. ENTERPRISES LIMITED - 2003-04-08
    JACKCO 112 LIMITED - 2002-09-05
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, County Durham
    Active Corporate (5 parents)
    Equity (Company account)
    857,480 GBP2024-03-31
    Officer
    2003-03-31 ~ 2004-07-13
    IIF 58 - Director → ME
    2002-08-05 ~ 2004-07-13
    IIF 64 - Secretary → ME
  • 8
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor, Durham
    Active Corporate (2 parents)
    Equity (Company account)
    294 GBP2024-03-31
    Officer
    2002-07-23 ~ 2004-07-13
    IIF 67 - Secretary → ME
  • 9
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-09-14 ~ 2012-02-01
    IIF 54 - Director → ME
  • 10
    1st Floor, 2 Woodberry Grove, North Finchley, London, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2011-08-18 ~ 2011-12-07
    IIF 53 - Director → ME
  • 11
    THE SHEFFIELD SWIM SCHOOL LLP - 2016-05-17
    5 Cherrytree Union Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-03-30 ~ 2015-07-31
    IIF 69 - LLP Designated Member → ME
  • 12
    DANEBUSH LIMITED - 1996-10-03
    Meadowfield Avenue, Green Lane Industrial Estate, Spennymoor
    Active Corporate (7 parents)
    Equity (Company account)
    852,148 GBP2024-08-31
    Officer
    2001-01-15 ~ 2004-07-13
    IIF 66 - Secretary → ME

The content of this website is protected by AgonGuard.

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

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