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

Smith, James Frederick

    Related profiles found in government register
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 1
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 2 IIF 3
    • Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 4
    • Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 5
    • Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 6 IIF 7 IIF 8
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 10
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 11
    • Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 12
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 13
    • 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 14
    • 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 15
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 16
    • 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 17
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 18
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 19
    • 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 20
    • Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 21
    • Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 22
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 58
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 59
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 60
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 61
  • Smith, James Frederick
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 80
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 81
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 82 IIF 83 IIF 84
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 85 IIF 86
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 87
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 88
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 89 IIF 90 IIF 91
    • Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 92
  • Smith, James Frederick
    British business advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 93
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 94
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 95
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 96
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 97 IIF 98
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 99 IIF 100
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 101
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 102
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 103 IIF 104 IIF 105
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 106 IIF 107
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 108
    • Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 109
    • 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 110
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 111 IIF 112
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 113
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 114
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 115 IIF 116
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 117
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 118
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 119
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 120
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 121
  • Smith, James Frederick
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 122
    • Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 123
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 124
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 125
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 126
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 127 IIF 128
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 129
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 130
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 131
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 132
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 133
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 134
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 135 IIF 136 IIF 137
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 138 IIF 139 IIF 140
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 145
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 146
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 147
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 148
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 149
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 150
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 151
child relation
Offspring entities and appointments
Active 54
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 18 - Secretary → ME
  • 2
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    19 Shirley Road, London, London, Uk
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2025-01-24
    Officer
    2005-01-11 ~ now
    IIF 29 - Secretary → ME
  • 3
    19 Shirley Road, Chiswick, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    2004-11-03 ~ now
    IIF 24 - Secretary → ME
  • 4
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-29 ~ now
    IIF 71 - Director → ME
  • 5
    3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 103 - Director → ME
  • 6
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 112 - Director → ME
  • 7
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 77 - Director → ME
  • 8
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -64,203 GBP2023-01-01 ~ 2023-12-31
    Officer
    2017-09-21 ~ now
    IIF 123 - Director → ME
  • 9
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2022-03-31 ~ now
    IIF 68 - Director → ME
  • 10
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 23 - Secretary → ME
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    52,154 GBP2024-08-31
    Officer
    2005-02-09 ~ now
    IIF 40 - Secretary → ME
  • 12
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (3 parents)
    Equity (Company account)
    -684,254 GBP2024-08-31
    Officer
    2023-07-24 ~ now
    IIF 64 - Director → ME
  • 13
    Prattendens Farm, The Street, Bury, West Sussex
    Dissolved Corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 53 - Secretary → ME
  • 14
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 130 - Director → ME
  • 15
    19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 108 - Director → ME
  • 16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 17
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 97 - Director → ME
  • 18
    Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
    IIF 133 - Ownership of shares – 75% or moreOE
  • 19
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 7 - Secretary → ME
  • 20
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 8 - Secretary → ME
  • 21
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2021-11-02 ~ now
    IIF 63 - Director → ME
  • 22
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 111 - Director → ME
  • 23
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 61 - LLP Designated Member → ME
  • 24
    76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 80 - Director → ME
  • 25
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    2014-08-29 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 26
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 27
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 69 - Director → ME
  • 28
    Fletcher Day, 56 Conduit Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 125 - Director → ME
  • 29
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Active Corporate (2 parents)
    Officer
    2005-06-10 ~ now
    IIF 28 - Secretary → ME
  • 30
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 129 - Director → ME
  • 31
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    2023-07-20 ~ now
    IIF 72 - Director → ME
  • 32
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    2025-05-07 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2025-05-07 ~ now
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Right to appoint or remove directorsOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 33
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (1 parent)
    Officer
    2025-05-08 ~ now
    IIF 66 - Director → ME
    Person with significant control
    2025-05-08 ~ now
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Right to appoint or remove directorsOE
  • 34
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,300 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 35
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    -19,712 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 78 - Director → ME
  • 36
    BROLLYPAYE LIMITED - 2024-04-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 37
    3 Cage Green Road, Tonbridge, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 149 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 149 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 38
    3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 39
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2013-07-05 ~ dissolved
    IIF 14 - Secretary → ME
  • 40
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 127 - Director → ME
  • 41
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 89 - Director → ME
  • 42
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 43
    Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 104 - Director → ME
  • 44
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    2016-05-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 148 - Right to appoint or remove directorsOE
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
  • 45
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    3 Hillcroft Avenue, Purley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 46
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 126 - Director → ME
  • 47
    Suite 100a Airport House Purley Way, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 9 - Secretary → ME
  • 48
    1 Willow House, 4 Wellgarth Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2018-09-01 ~ now
    IIF 79 - Director → ME
  • 49
    VIVATUNE LIMITED - 2025-07-18
    3 Wellesley House, Horton Crescent, Epsom, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -269,780 GBP2024-10-31
    Officer
    2025-06-04 ~ now
    IIF 62 - Director → ME
  • 50
    GS COMPUTANTIS LIMITED - 2023-10-20
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 146 - Right to appoint or remove directorsOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Ownership of shares – 75% or moreOE
  • 51
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 52
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
    IIF 142 - Ownership of shares – 75% or moreOE
  • 53
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 54
    Company number 06378908
    Non-active corporate
    Officer
    2007-09-24 ~ now
    IIF 85 - Director → ME
Ceased 70
  • 1
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,041 GBP2024-06-30
    Officer
    2023-06-19 ~ 2025-06-01
    IIF 121 - Director → ME
    Person with significant control
    2023-06-19 ~ 2025-06-01
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Liquidation Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    1993-08-18 ~ 1997-12-04
    IIF 37 - Secretary → ME
  • 3
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-02-22 ~ 2013-03-13
    IIF 30 - Secretary → ME
  • 4
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved Corporate (1 parent)
    Officer
    2007-04-23 ~ 2008-07-01
    IIF 54 - Secretary → ME
  • 5
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    2018-08-24 ~ 2024-02-22
    IIF 116 - Director → ME
    2016-12-08 ~ 2018-08-24
    IIF 131 - Director → ME
    2016-10-18 ~ 2024-02-22
    IIF 13 - Secretary → ME
  • 6
    Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-28
    IIF 1 - Secretary → ME
  • 7
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    3 Hillcroft Avenue, Purley, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    68,576 GBP2024-12-31
    Officer
    2011-11-30 ~ 2020-10-31
    IIF 107 - Director → ME
    2007-10-16 ~ 2020-10-31
    IIF 56 - Secretary → ME
  • 8
    2 Foxley Lane, Purley, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    2009-10-21 ~ 2009-10-22
    IIF 105 - Director → ME
  • 9
    Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    1997-04-29 ~ 1997-12-04
    IIF 42 - Secretary → ME
  • 10
    ASPECT KENT LIMITED - 2010-06-08
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2010-03-11 ~ 2010-05-09
    IIF 16 - Secretary → ME
  • 11
    SGT (MORE LANE) LIMITED - 2016-10-21
    C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    2016-08-03 ~ 2018-11-15
    IIF 11 - Secretary → ME
  • 12
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    38 Lyndhurst Road, Bexleyheath, Kent
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -47,568 GBP2025-03-31
    Officer
    1994-04-01 ~ 1997-12-04
    IIF 59 - Secretary → ME
  • 13
    MINDWILD LIMITED - 1986-10-27
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    ~ 1992-11-17
    IIF 41 - Secretary → ME
  • 14
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    2021-04-21 ~ 2021-08-10
    IIF 99 - Director → ME
    2021-12-01 ~ 2022-03-31
    IIF 100 - Director → ME
  • 15
    3 Boyd Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    587,105 GBP2024-06-30
    Officer
    2019-02-11 ~ 2020-07-01
    IIF 98 - Director → ME
  • 16
    CNJL SERVICES LTD - 2010-07-28
    Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    2016-01-02 ~ 2018-03-27
    IIF 10 - Secretary → ME
    2010-07-22 ~ 2016-01-01
    IIF 4 - Secretary → ME
  • 17
    180 Foxley Lane, Purley, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    2005-05-11 ~ 2021-04-20
    IIF 39 - Secretary → ME
  • 18
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    5 Elystan Street, London, Sw3 3nt
    Dissolved Corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-06-10
    IIF 15 - Secretary → ME
  • 19
    4th Floor 49 St James's Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    2007-02-26 ~ 2012-02-14
    IIF 50 - Secretary → ME
  • 20
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved Corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    1994-07-04 ~ 1997-12-04
    IIF 27 - Secretary → ME
  • 21
    CLOUD COLLEGE LTD - 2020-09-16
    3 Boyd Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -153 GBP2024-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 82 - Director → ME
  • 22
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    1991-01-18 ~ 1999-03-29
    IIF 26 - Secretary → ME
  • 23
    STOCKHAVEN LIMITED - 1996-12-06
    Carlton House, Grammar School Street, Bradford
    Active Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    1997-09-01 ~ 1998-03-20
    IIF 34 - Secretary → ME
  • 24
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    COMPLISERVE LIMITED - 2003-09-01
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    31st Floor 40 Bank Street, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    2003-09-11 ~ 2003-12-15
    IIF 91 - Director → ME
  • 25
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 83 - Director → ME
  • 26
    20 North Audley Street, Mayfair, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    2018-04-16 ~ 2018-08-24
    IIF 114 - Director → ME
    2019-12-01 ~ 2019-12-17
    IIF 113 - Director → ME
  • 27
    293seaside, Eastbourne, East Sussex
    Dissolved Corporate (2 parents)
    Officer
    1994-05-31 ~ 1995-06-05
    IIF 60 - Secretary → ME
  • 28
    The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Active - Proposal to Strike off Corporate (3 parents)
    Officer
    1993-03-09 ~ 1999-02-19
    IIF 32 - Secretary → ME
  • 29
    84 Markhouse Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 84 - Director → ME
  • 30
    2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-05-20 ~ 2014-06-17
    IIF 17 - Secretary → ME
  • 31
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Person with significant control
    2024-11-10 ~ 2025-03-14
    IIF 139 - Right to appoint or remove directors OE
    IIF 139 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Abacus House, 68a North Street, Romford, Essex
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-02 ~ 2013-04-01
    IIF 57 - Secretary → ME
  • 33
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    18 Saling Green Road, Noak Bridge, Basildon, Essex
    Active Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    2007-08-28 ~ 2010-03-31
    IIF 45 - Secretary → ME
  • 34
    71 Whitechapel High Street, London
    Dissolved Corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-06-15
    IIF 52 - Secretary → ME
  • 35
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    In Administration Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2017-07-21 ~ 2020-07-01
    IIF 122 - Director → ME
  • 36
    2 Albion Street, Oadby, Leicester
    Dissolved Corporate (1 parent)
    Officer
    2014-04-10 ~ 2014-06-17
    IIF 5 - Secretary → ME
  • 37
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2005-06-10 ~ 2012-04-01
    IIF 36 - Secretary → ME
  • 38
    1 E-centre, Easthampstead Road, Bracknell, England
    Active Corporate (4 parents)
    Equity (Company account)
    503,917 GBP2024-06-30
    Officer
    2014-10-17 ~ 2024-07-18
    IIF 3 - Secretary → ME
  • 39
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2017-12-06 ~ 2020-10-28
    IIF 88 - Director → ME
  • 40
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-06-12
    IIF 128 - Director → ME
  • 41
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-23
    Officer
    2016-08-22 ~ 2018-07-02
    IIF 124 - Director → ME
  • 42
    Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    2016-09-08 ~ 2020-05-01
    IIF 12 - Secretary → ME
  • 43
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-12-06 ~ 2019-02-11
    IIF 95 - Director → ME
  • 44
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (1 parent)
    Officer
    2007-11-06 ~ 2008-06-05
    IIF 44 - Secretary → ME
  • 45
    DAVID OLIVER LIMITED - 2015-08-17
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Active Corporate (3 parents)
    Officer
    2010-10-07 ~ 2013-03-10
    IIF 22 - Secretary → ME
  • 46
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    2010-12-10 ~ 2012-11-12
    IIF 109 - Director → ME
    2011-01-31 ~ 2011-05-11
    IIF 21 - Secretary → ME
  • 47
    ATORA LIMITED - 2009-11-04
    180 Foxley Lane, Purley, Surrey
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,276 GBP2024-11-30
    Officer
    2009-10-19 ~ 2010-02-01
    IIF 102 - Director → ME
    2010-02-01 ~ 2011-05-09
    IIF 19 - Secretary → ME
  • 48
    2012 PLANT HIRE LIMITED - 2009-12-24
    5-6 The Courtyard, East Park, Crawley
    Dissolved Corporate (1 parent)
    Officer
    2010-07-22 ~ 2010-08-19
    IIF 20 - Secretary → ME
  • 49
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    ~ 1997-12-04
    IIF 35 - Secretary → ME
  • 50
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1993-09-16 ~ 1997-12-04
    IIF 38 - Secretary → ME
  • 51
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved Corporate (1 parent, 5 offsprings)
    Officer
    2005-02-16 ~ 2012-11-11
    IIF 90 - Director → ME
  • 52
    3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    2012-05-10 ~ 2020-03-02
    IIF 106 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 53
    Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    76,446 GBP2024-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 47 - Secretary → ME
  • 54
    Wessex House, Station Road, Westbury, Wiltshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 51 - Secretary → ME
  • 55
    Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-11-16 ~ 2021-01-08
    IIF 48 - Secretary → ME
  • 56
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    Wessex House, Station Road, Westbury, Wiltshire
    Active Corporate (4 parents)
    Equity (Company account)
    1,808 GBP2024-12-31
    Officer
    2011-02-10 ~ 2011-02-15
    IIF 92 - Director → ME
  • 57
    CURLS AND SWIRLS LIMITED - 2009-10-27
    Abacus House, 68a North Street, Romford, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-05-21 ~ 2013-04-01
    IIF 55 - Secretary → ME
  • 58
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    1993-07-14 ~ 1997-12-04
    IIF 33 - Secretary → ME
  • 59
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1992-11-01 ~ 1997-12-04
    IIF 25 - Secretary → ME
  • 60
    F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    2014-10-20 ~ 2015-09-01
    IIF 2 - Secretary → ME
  • 61
    235 Micklefield Road, High Wycombe, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2019-03-01
    IIF 93 - Director → ME
  • 62
    The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    -61,469 GBP2024-08-31
    Officer
    2007-08-24 ~ 2009-12-31
    IIF 46 - Secretary → ME
  • 63
    SALAMI FILMS LIMITED - 1989-04-04
    7 North Parade, York, North Yorkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    ~ 1991-11-27
    IIF 120 - Director → ME
  • 64
    MAXIGLOW LIMITED - 1996-11-08
    1b Hollywood Road, London
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    930,816 GBP2023-10-01 ~ 2024-09-30
    Officer
    1999-11-26 ~ 2013-04-07
    IIF 31 - Secretary → ME
  • 65
    GRENNEY FABRICS LIMITED - 2008-09-12
    1b Hollywood Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    554 GBP2024-09-30
    Officer
    2008-06-01 ~ 2013-06-27
    IIF 49 - Secretary → ME
  • 66
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2002-01-25 ~ 2011-01-01
    IIF 58 - Secretary → ME
  • 67
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Active Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ 2020-10-28
    IIF 94 - Director → ME
  • 68
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    2016-06-15 ~ 2016-10-28
    IIF 6 - Secretary → ME
  • 69
    Company number 05918710
    Non-active corporate
    Officer
    2007-09-13 ~ 2009-08-05
    IIF 86 - Director → ME
  • 70
    Company number 06401007
    Non-active corporate
    Officer
    2007-10-16 ~ 2008-11-11
    IIF 43 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.