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, Richard, Mr.

    Related profiles found in government register
  • Smith, Richard, Mr.
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oats Royd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 1
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, United Kingdom

      IIF 2 IIF 3
    • icon of address Oatsroyd House, Luddenden, Halifax, HX2 6RF, England

      IIF 4 IIF 5
  • Smith, Richard, Mr.
    British electrical engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Sharp Lane, Almondbury, Huddersfield, HD4 6SS, England

      IIF 6
  • Smith, Richard, Mr.
    British engineer born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 7
  • Smith, Richard
    British director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard
    British ceo born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nursery Lane, Hopwas, Tamworth, Staffordshire, B78 3AS, United Kingdom

      IIF 15
  • Smith, Richard
    British director born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 16 IIF 17
  • Smith, Richard
    British business owner born in April 1971

    Resident in United Kingdom

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

      IIF 18
  • Smith, Richard
    British market trader born in April 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Carter Avenue, Broughton, Kettering, NN14 1LZ, United Kingdom

      IIF 19
  • Smith, Richard
    British accounts manager born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, 18 Evelyn Road, Birmingham, B11 3JN, England

      IIF 20
  • Smith, Richard
    British chief strategy officer born in January 1975

    Resident in United Kingdom

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

      IIF 21
  • Smith, Richard
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Lime Place, Sarum Road, Winchester, Hampshire, SO22 5EZ, United Kingdom

      IIF 22
  • Smith, Richard
    British it consultancy born in August 1980

    Resident in United Kingdom

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

      IIF 23
  • Smith, Richard
    British it cyber security manager born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Aylesbury High School, Walton Road, Aylesbury, Buckinghamshire, HP21 7SX

      IIF 24
  • Smith, Richard
    British computer engineer born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Wilton Business Centre, Wilton, Salisbury, SP2 0AH, United Kingdom

      IIF 25
  • Smith, Richard
    British director born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Foxglove Way, Bridport, Dorset, DT6 4SQ, United Kingdom

      IIF 26 IIF 27
    • icon of address 2nd Floor, 3, Downes Street, Bridport, DT6 3JR, United Kingdom

      IIF 28
    • icon of address 2nd Floor, 3 Downes Street, Bridport, Dorset, DT6 3JR, England

      IIF 29
    • icon of address 12, Cypress Fold, Lepton, Huddersfield, West Yorkshire, HD8 0ER, United Kingdom

      IIF 30
  • Smith, Richard James
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Manor Road, Winchester, SO22 5SG, England

      IIF 31
  • Smith, Richard Lewis
    British care director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Sidings Road, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7JZ, England

      IIF 32 IIF 33
  • Smith, Richard Lewis
    British chief executive born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Nursery Lane, Hopwas, Tamworth, B78 3AS, England

      IIF 34
  • Smith, Richard Lewis
    British director born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, United Kingdom

      IIF 35
    • icon of address 4, Sidings Road, Lowmoor Business Park, Kirkby-in-ashfield, Nottingham, NG17 7JZ, England

      IIF 36
  • Smith, Richard
    British businessman

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sapphire Drive, Stoke-on-trent, Staffordshire, ST6 8HJ, United Kingdom

      IIF 37
  • Smith, Richard
    British director

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sapphire Drive, Stoke-on-trent, Staffordshire, ST6 8HJ, United Kingdom

      IIF 38
  • Mr Richard Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 39
  • Richard Smith
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Sharp Lane, Almondbury, Huddersfield, HD4 6SS, England

      IIF 40
  • Mr Richard Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, CM12 0BZ, United Kingdom

      IIF 41
    • icon of address 3, Nursery Lane, Tamworth, B78 3AS, United Kingdom

      IIF 42
  • Mr Richard Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Evelyn Road, Birmingham, B11 3JN, England

      IIF 43
  • Mr Richard Smith
    British born in August 1980

    Resident in United Kingdom

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

      IIF 44
  • Smith, Richard
    Other plumber born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Easter Road, Kinloss, Forres, Morayshire, IV36 3FG, Scotland

      IIF 45
  • Mr Richard Smith
    British born in October 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18 Foxglove Way, Bridport, Dorset, DT6 4SQ, United Kingdom

      IIF 46 IIF 47
    • icon of address 2nd Floor, 3 Downes Street, Bridport, Dorset, DT6 3JR

      IIF 48
  • Richard Smith
    British born in April 1971

    Resident in United Kingdom

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

      IIF 49
  • Richard Smith
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Sapphire Drive, Stoke-on-trent, Staffordshire, ST6 8HJ, United Kingdom

      IIF 50 IIF 51
  • Smith, Richard
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Victoria Road, Barnsley, S70 2BB, England

      IIF 52
  • Smith, Richard
    British engineer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, HX2 6RF, England

      IIF 53 IIF 54
  • Richard Smith
    English born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, HX2 6RF, England

      IIF 55
  • Mr Richard James Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35, Manor Road, Winchester, SO22 5SG, England

      IIF 56
  • Smith, Richard
    British director born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Clifton Street, Swindon, Wiltshire, SN1 3QB, England

      IIF 57
  • Smith, Richard
    British director born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Sheraton Street, London, W1F 8BH

      IIF 58
  • Smith, Richard
    British company director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Bromwich Road, Lowerwick, Worcester, Worcestershire, WR24BE, England

      IIF 59
  • Smith, Richard
    British engineer born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Collumbell Avenue, Ockbrook, Derby, DE72 3TF, England

      IIF 60
  • Smith, Richard Paul
    British finance director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Liverpool Road, Castlefield, Manchester, Manchester, M3 4NQ

      IIF 61
  • Smith, Richard
    British company director born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Moorgate, London, EC2R 6AY

      IIF 62
  • Smith, Richard
    British curator born in October 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peter Scott Gallery, Lancaster University, Lancaster, Lancashire, LA1 4YN, England

      IIF 63
  • Smith, Richard Anthony Strouvelle
    British director born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 64
  • Smith, Richard Anthony Strouvelle
    British founder & managing director of ongosa ltd born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Rambling Way, Potten End, Berkhamsted, HP4 2SF, England

      IIF 65
  • Smith, Richard James
    British digital consulting born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pirelli Way, Eastleigh, SO50 5GE, England

      IIF 66
  • Smith, Richard James
    British director born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pirelli Way, Eastleigh, SO50 5GE, England

      IIF 67
  • Smith, Richard Lewis
    British director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Temple, 296 Sheffield Road, Rotherham, S60 1DX, England

      IIF 68
  • Smith, Richard Shaun
    British director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Maesdu Park, Builder Street West, Llandudno, Conwy, LL30 1HH

      IIF 69 IIF 70
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 71
  • Smith, Richard
    English plumber born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alfred Street, Sutton-in-ashfield, NG17 4EQ, England

      IIF 72
  • Mr Richard Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, Liverpool Road, Castlefield, Manchester, Manchester, M3 4NQ

      IIF 73
  • Mr Richard Smith
    British born in April 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 127 Clifton Street, Swindon, Wiltshire, SN1 3QB, England

      IIF 74
  • Mr Richard Smith
    British born in January 1975

    Resident in England

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

      IIF 75
  • Mr Richard Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 238, Bromwich Road, Lowerwick, Worcester, Worcestershire, WR24BE, England

      IIF 76
  • Mr Richard Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pirelli Way, Eastleigh, SO50 5GE, England

      IIF 77
  • Richard Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, Collumbell Avenue, Ockbrook, Derby, DE72 3TF, England

      IIF 78
  • Mr Richard Smith
    English born in January 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Alfred Street, Sutton-in-ashfield, NG17 4EQ, England

      IIF 79
  • Mr Richard James Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Pirelli Way, Eastleigh, SO50 5GE, England

      IIF 80
  • Mr Richard Lewis Smith
    British born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, WS13 7FE, England

      IIF 81
  • Mr Richard Anthony Strouvelle Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, HP4 2AF, United Kingdom

      IIF 82
    • icon of address Begbies Traynor, 2-3 Pavilion Buildings, Brighton, BN1 1EE

      IIF 83
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address 32, Rambling Way, Potten End, Berkhamsted, HP4 2SF, England

      IIF 84
    • icon of address 24, Carter Avenue, Broughton, Kettering, NN14 1LZ, United Kingdom

      IIF 85
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87
    • icon of address 26, Sapphire Drive, Stoke-on-trent, Staffordshire, ST6 8HJ, United Kingdom

      IIF 88
  • Mr Richard Shaun Smith
    British born in January 1975

    Resident in Wales

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

      IIF 89
child relation
Offspring entities and appointments
Active 47
  • 1
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-07-31
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 11 - Director → ME
  • 2
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-13 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2022-06-13 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 3
    icon of address 1 Pirelli Way, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9,513 GBP2022-10-31
    Officer
    icon of calendar 2020-08-25 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-08-25 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -10,925 GBP2021-03-31
    Officer
    icon of calendar 2023-03-06 ~ now
    IIF 54 - Director → ME
  • 5
    icon of address Oatsroyd House, Luddenden Foot, Halifax, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-02-06 ~ now
    IIF 53 - Director → ME
  • 6
    icon of address 2 Sheraton Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-02-02 ~ dissolved
    IIF 58 - Director → ME
  • 7
    icon of address No1 Parkside Court, Greenhough Road, Lichfield, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -15,017 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 80 Sharp Lane, Almondbury, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,134 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 8 - Director → ME
  • 10
    icon of address 2 Claridge Court, Lower Kings Road, Berkhamsted, Herts, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,462 GBP2025-04-30
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 11
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 1 Pirelli Way, Eastleigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    48 GBP2024-03-31
    Officer
    icon of calendar 2013-01-31 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 77 - Has significant influence or controlOE
  • 13
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 13 - Director → ME
  • 14
    icon of address Oatsroyd House, Luddenden, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 4 - Director → ME
  • 15
    icon of address Oatsroyd House, Luddenden, Halifax, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-09-09 ~ dissolved
    IIF 5 - Director → ME
  • 16
    icon of address 29 Liverpool Road, Castlefield, Manchester, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    30,080 GBP2024-03-31
    Officer
    icon of calendar 2010-05-24 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 17
    icon of address 3 Nursery Lane, Hopwas, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 18
    icon of address Lawrence Batley Theatre Queen Square, Queen Street, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-06-28 ~ now
    IIF 30 - Director → ME
  • 19
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 12 - Director → ME
  • 20
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-04 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2024-02-04 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 2 Lime Place, Sarum Road, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ dissolved
    IIF 22 - Director → ME
  • 22
    icon of address 238 Bromwich Road, Lowerwick, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    577 GBP2024-03-31
    Officer
    icon of calendar 2018-03-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-12 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    124,338 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 70 - Director → ME
  • 24
    icon of address Maesdu Park, Builder Street West, Llandudno, Conwy
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    37,141 GBP2023-12-31
    Officer
    icon of calendar 2024-05-01 ~ now
    IIF 69 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,342 GBP2023-04-30
    Person with significant control
    icon of calendar 2016-04-11 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-06-14 ~ dissolved
    IIF 14 - Director → ME
  • 27
    icon of address 35 Manor Road, Winchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 28
    COMPUTERSMITHS LTD - 2015-05-28
    OS TELECOM LIMITED - 2013-09-11
    icon of address 2nd Floor 3 Downes Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Begbies Traynor, 2-3 Pavilion Buildings, Brighton
    Dissolved Corporate (3 parents)
    Equity (Company account)
    55,331 GBP2018-05-31
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ dissolved
    IIF 83 - Ownership of shares – More than 50% but less than 75%OE
    IIF 83 - Ownership of voting rights - More than 50% but less than 75%OE
  • 30
    icon of address 24 Carter Avenue, Broughton, Kettering, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-31 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2012-07-31 ~ dissolved
    IIF 85 - Secretary → ME
  • 31
    icon of address 49 Alfred Street, Sutton-in-ashfield, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2019-08-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-08-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 32
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -11,825 GBP2023-08-31
    Officer
    icon of calendar 2016-08-23 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-08-23 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 33
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23,656 GBP2018-06-30
    Officer
    icon of calendar 2016-03-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 34
    icon of address 39 Easter Road, Kinloss, Forres, Morayshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-11 ~ dissolved
    IIF 45 - Director → ME
  • 35
    icon of address Unit L, Radford Business Centre, Radford Way, Billericay, Essex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 16 - Director → ME
  • 36
    icon of address 24 Collumbell Avenue, Ockbrook, Derby, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,168 GBP2018-11-30
    Officer
    icon of calendar 2016-12-13 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 37
    icon of address 18 Foxglove Way, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Smith And Williamson Llp, 25 Moorgate, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-30 ~ dissolved
    IIF 62 - Director → ME
  • 39
    icon of address 15 Victoria Road, Barnsley, England
    In Administration Corporate (3 parents, 7 offsprings)
    Officer
    icon of calendar 1999-03-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-08-16 ~ now
    IIF 10 - Director → ME
  • 41
    SMITH BROTHERS (CONTRACTORS) LTD - 2022-12-07
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2021-10-20 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-20 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 42
    SMITH BROTHERS LOWFIELDS HOLMFIELD LIMITED - 2023-02-08
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 2 - Director → ME
  • 43
    icon of address Oatsroyd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 3 - Director → ME
  • 44
    SMITH BROTHERS HOLMFIELD BESS LIMITED - 2023-01-24
    AGECROFT BATTERY STORAGE LIMITED - 2022-12-19
    icon of address Unit G8 Navigation Close, Lowfields Business Park, Elland, West Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-10 ~ dissolved
    IIF 9 - Director → ME
  • 45
    icon of address Oats Royd House, Luddenden Foot, Halifax, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 1 - Director → ME
  • 46
    BIKE PARTS WAREHOUSE LIMITED - 2023-10-20
    icon of address Unit 5 Whieldon Rd Industrial Estate, Fenton, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -644 GBP2024-01-31
    Officer
    icon of calendar 2022-01-31 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-01-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 47
    icon of address 138 Hassell Street, Newcastle, England
    Active Corporate (1 parent)
    Equity (Company account)
    28,296 GBP2023-10-31
    Officer
    icon of calendar 2020-10-09 ~ now
    IIF 38 - Director → ME
    icon of calendar 2020-10-09 ~ now
    IIF 88 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-09 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Right to appoint or remove directorsOE
Ceased 14
  • 1
    1ST CHOICE HOUSING LIMITED - 2019-05-15
    icon of address Baden Powell Centre, Victoria Street, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    851 GBP2018-12-31
    Officer
    icon of calendar 2017-12-15 ~ 2018-02-23
    IIF 34 - Director → ME
  • 2
    icon of address Aylesbury High School, Walton Road, Aylesbury, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2022-09-01 ~ 2024-09-06
    IIF 24 - Director → ME
  • 3
    icon of address 2nd Floor, 3 Downes Street, Bridport, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-02-16 ~ 2017-04-10
    IIF 28 - Director → ME
  • 4
    icon of address Penrith Old Fire Station, Bridge Lane, Penrith, Cumbria, England
    Active Corporate (5 parents)
    Equity (Company account)
    65,300 GBP2018-03-31
    Officer
    icon of calendar 2014-03-01 ~ 2023-10-05
    IIF 63 - Director → ME
  • 5
    icon of address Baden Powell, Victoria Street, Chesterfield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2019-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-11-22
    IIF 32 - Director → ME
  • 6
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,342 GBP2023-04-30
    Officer
    icon of calendar 2016-04-11 ~ 2019-04-15
    IIF 21 - Director → ME
    icon of calendar 2016-04-11 ~ 2019-04-17
    IIF 87 - Secretary → ME
  • 7
    COMPUTERSMITHS LTD - 2015-05-28
    OS TELECOM LIMITED - 2013-09-11
    icon of address 2nd Floor 3 Downes Street, Bridport, Dorset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-07 ~ 2017-04-09
    IIF 29 - Director → ME
  • 8
    RSGO LIMITED - 2012-11-27
    COMPUTERSMITHS LIMITED - 2012-03-22
    icon of address 54a Milford Street, Salisbury, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-05-05 ~ 2013-10-08
    IIF 25 - Director → ME
  • 9
    COMMERCIAL LANDLORD SOLUTIONS LIMITED - 2017-11-17
    icon of address 26 Orchard Gate, Greenford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-12 ~ 2017-12-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-12 ~ 2017-12-10
    IIF 43 - Ownership of shares – 75% or more OE
  • 10
    HASDEV HEALTHCARE LIMITED - 2006-02-20
    icon of address Linden House Lime Walk, Bagshot Road, Bracknell, Berkshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,722,050 GBP2021-12-31
    Officer
    icon of calendar 2015-08-01 ~ 2017-11-22
    IIF 33 - Director → ME
  • 11
    icon of address 18 Foxglove Way, Bridport, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-06 ~ 2017-04-09
    IIF 27 - Director → ME
  • 12
    icon of address Baden Powell, Victoria Street, Chesterfield, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    650 GBP2019-12-31
    Officer
    icon of calendar 2016-01-08 ~ 2017-11-22
    IIF 36 - Director → ME
  • 13
    icon of address 11a Empire Parade Empire Way, Wembley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,076 GBP2023-12-31
    Officer
    icon of calendar 2016-12-28 ~ 2017-03-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-03-31
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 14
    D AND H PROPERTY PORTFOLIO LIMITED - 2022-11-02
    icon of address The Temple, 296 Sheffield Road, Rotherham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-11-02 ~ 2023-11-10
    IIF 68 - Director → 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 24 April 2025 and licensed under the Open Government Licence v3.0.