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 Andrew James Smith

    Related profiles found in government register
  • Mr Andrew James Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 1
  • Mr Andrew James Smith
    British born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 2
  • Mr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 3
    • icon of address 517, Yarm Road, Eaglescliffe, Stockton-on-tees, TS16 9BG, England

      IIF 4
  • Dr Andrew Smith
    British born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 5
  • Smith, Andrew James
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Business Centre, Kings Hedges Road, Cambridge, CB4 2HY, England

      IIF 6
  • Mr Andrew James Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Station Hill, Bury St. Edmunds, IP31 3QU, United Kingdom

      IIF 7
    • icon of address Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 8
    • icon of address Unit 27, Station Hill, Ip313qu, Thurston, Suffolk, IP313QU, United Kingdom

      IIF 9
  • Mr Dean Andrew Smith
    British born in May 1972

    Resident in England

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

      IIF 10
  • Mr Andrew Mark Smith
    British born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willery, Hull, HU10 6RE, United Kingdom

      IIF 11
  • Smith, Andrew, Dr
    British doctor born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 12
  • Mr Andrew Dean Smith
    British born in July 1979

    Resident in United Kingdom

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

      IIF 13
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14
  • Mr Andrew Mark Smith
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 15
  • Smith, Andrew
    British company director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 60, Bridget Gardens, Newcastle Upon Tyne, NE13 9DD, United Kingdom

      IIF 16
    • icon of address 27, Thirlmere, Stevenage, SG1 6AQ, England

      IIF 17
  • Smith, Andrew
    British director born in September 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32a, Front Street, Winlaton, Blaydon-on-tyne, NE21 6DD, England

      IIF 18
  • Smith, Andrew
    British plumbing and heating born in July 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 82, Stanhill Road, Oswaldtwistle, Accrington, Lancashire, BB5 4PP, England

      IIF 19
  • Mr Andrew Mark Smith
    English born in September 1979

    Resident in United Kingdom

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

      IIF 20
    • icon of address Lp4457, 20-22 Wenlock Road, London, London, N1 7GU, England

      IIF 21
  • Mr James Andrew Smith
    British born in September 1979

    Resident in United Kingdom

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

      IIF 22
    • icon of address 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 23
  • Smith, Dean Andrew
    British facilities manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, DE45 1GS, England

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
  • Smith, Andrew James
    born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, Uk

      IIF 26
    • icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 27
  • Smith, Andrew James
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 28
    • icon of address Red Barn, The Street, Stowlangtoft, Bury St. Edmunds, IP31 3JX, United Kingdom

      IIF 29
    • icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 30
    • icon of address 138, Sewardstone Road, London, E2 9HN, England

      IIF 31
  • Smith, Andrew James
    British finance director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Honda House, Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, IP32 7AR, United Kingdom

      IIF 32
    • icon of address Unit 27, Station Hill, Thurston, Bury St. Edmunds, Suffolk, IP31 3QU, United Kingdom

      IIF 33
    • icon of address Abbeygate Accountancy, Unit 27, Station Hill, Thurston, Suffolk, IP31 3QU, United Kingdom

      IIF 34
  • Smith, Andrew James
    British partner born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 27, Station Hill, Thurston, Bury St. Edmunds, IP31 3QU, England

      IIF 35
  • Smith, Andrew
    British company director born in July 1979

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 22, Base Point, Folkestone, Kent, CT19 4RH, England

      IIF 36
  • Smith, James Andrew
    British company director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Litchfield Road, Southampton, SO18 2AZ, United Kingdom

      IIF 37
  • Smith, James Andrew
    British construction consultant born in September 1979

    Resident in United Kingdom

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

      IIF 38
  • Smith, Andrew Dean
    British builder born in July 1979

    Resident in United Kingdom

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

      IIF 39
  • Smith, Andrew Dean
    British company director born in July 1979

    Resident in United Kingdom

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

      IIF 40
  • Smith, Andrew Mark
    British ceo born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, 21 Springdale Close, HU10 6RE, United Kingdom

      IIF 41
  • Smith, Dean Andrew
    British builder born in May 1972

    Registered addresses and corresponding companies
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 42
  • Smith, Dean Andrew
    British developer born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 43
  • Smith, Dean Andrew
    British manager born in May 1972

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 44
  • Smith, Andrew
    British solicitor born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Ely Place, London, EC1N 6RY, England

      IIF 45
  • Smith, Andrew Mark
    English managing director

    Registered addresses and corresponding companies
    • icon of address 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 46
  • Smith, Andrew
    Uk managing director born in September 1979

    Resident in United Kingdom

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

      IIF 47
  • Smith, Andrew Mark
    English managing director born in September 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE

      IIF 48
    • icon of address 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 49
    • icon of address 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 50
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Smith, Dean Andrew
    British builder

    Registered addresses and corresponding companies
    • icon of address 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 52
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 53
  • Smith, Dean Andrew
    British developer

    Registered addresses and corresponding companies
    • icon of address 25 Blackburn Crescent, Chapeltown, Sheffield, South Yorkshire, S35 2EG

      IIF 54
  • Smith, Dean Andrew
    British builder born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Mount Pleasant Close, Chapeltown, Sheffield, S35 2WE

      IIF 55
  • Smith, Andrew Mark

    Registered addresses and corresponding companies
    • icon of address 21, Springdale Close, Willerby, Hull, East Yorkshire, HU10 6RE, United Kingdom

      IIF 56
    • icon of address 21, Springdale Close, Willerby, Hull, HU106RE, United Kingdom

      IIF 57
    • icon of address 21 Springdale Close, Willerby, Hull, Hull, East Yorkshire, HU10 6RE, England

      IIF 58
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address 16, Burleigh Mansions, 20 Charing Cross Road Westminster, London, London, WC2H 0HU, England

      IIF 59
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 60
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-18 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2025-03-18 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    50,063 GBP2024-07-31
    Officer
    icon of calendar 2021-07-23 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-11 ~ now
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 3
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Officer
    icon of calendar 2013-07-31 ~ now
    IIF 35 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-02-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-02-07 ~ dissolved
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 53 Litchfield Road, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,523 GBP2021-04-30
    Officer
    icon of calendar 2018-10-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-10-15 ~ dissolved
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-21 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-10-21 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Springdale Close Willerby, Hull, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-04-09 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 82 Stanhill Road, Oswaldtwistle, Accrington, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    23,480 GBP2024-04-30
    Officer
    icon of calendar 2012-07-12 ~ now
    IIF 19 - Director → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    575 GBP2024-12-31
    Officer
    icon of calendar 2022-10-13 ~ now
    IIF 34 - Director → ME
  • 11
    INCHING SKYLINE LTD - 2016-06-02
    icon of address 21 Springdale Close Willerby, Hull, Hull, East Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 50 - Director → ME
    icon of calendar 2016-06-01 ~ dissolved
    IIF 58 - Secretary → ME
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-11-05 ~ dissolved
    IIF 47 - Director → ME
    icon of calendar 2014-11-05 ~ dissolved
    IIF 60 - Secretary → ME
  • 13
    icon of address 1 Ely Place, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 2017-06-21 ~ now
    IIF 45 - Director → ME
  • 14
    icon of address Unit 5 Riverside Business Park, Buxton Road, Bakewell, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-14 ~ dissolved
    IIF 24 - Director → ME
  • 15
    AFSKP - 2017-09-23
    icon of address 138 Sewardstone Road, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-11-13 ~ now
    IIF 31 - Director → ME
  • 16
    icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk
    Dissolved Corporate (8 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 27 - LLP Designated Member → ME
  • 17
    icon of address Kempson Way, Moreton Hall, Bury St. Edmunds, Suffolk, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    823,408 GBP2024-01-01 ~ 2024-12-31
    Officer
    icon of calendar 2019-03-12 ~ now
    IIF 28 - Director → ME
  • 18
    CABLEZONE LIMITED - 1984-08-10
    icon of address Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (8 parents, 2 offsprings)
    Equity (Company account)
    2,717,726 GBP2024-12-31
    Officer
    icon of calendar 2009-02-09 ~ now
    IIF 32 - Director → ME
  • 19
    icon of address 517 Yarm Road, Eaglescliffe, Stockton-on-tees, England
    Active Corporate (2 parents)
    Equity (Company account)
    -12,567 GBP2024-10-31
    Officer
    icon of calendar 2017-10-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    PEAK HOUSE PROPERTY LTD - 2023-12-03
    icon of address Unit 27 Station Hill, Ip313qu, Thurston, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-12-23 ~ now
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 1st Floor Honda House Kempson Way, Moreton Hall, Bury St Edmunds, Suffolk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 26 - LLP Designated Member → ME
  • 22
    CONCURRENT THINKING 2 LIMITED - 2016-10-10
    icon of address 22 Base Point, Folkestone, Kent, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-10-13 ~ dissolved
    IIF 36 - Director → ME
  • 23
    CYTOSLIM LIMITED - 2006-04-19
    icon of address Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    icon of calendar 2007-08-08 ~ now
    IIF 49 - Director → ME
    icon of calendar 2011-03-22 ~ now
    IIF 57 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 21 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    17,783 GBP2024-08-31
    Officer
    icon of calendar 2014-08-19 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Has significant influence or controlOE
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 25
    icon of address 32a Front Street, Winlaton, Blaydon-on-tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,965 GBP2024-09-30
    Officer
    icon of calendar 2013-09-10 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 26
    LACUNAS CONSULTING LTD - 2024-02-12
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 5 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Future Business Centre, Kings Hedges Road, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2025-04-17 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Red Barn The Street, Stowlangtoft, Bury St. Edmunds, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,959 GBP2019-03-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 29 - Director → ME
  • 29
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-04-03 ~ dissolved
    IIF 43 - Director → ME
  • 30
    icon of address Wilson Field Ltd, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 44 - Director → ME
  • 31
    icon of address 60 Bridget Gardens, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    -11,232 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 16 - Director → ME
Ceased 5
  • 1
    1 STOP ACCOUNTANCY & TAX LTD - 2017-03-29
    icon of address Unit 27 Station Hill, Thurston, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,300 GBP2024-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-11-11
    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
  • 2
    icon of address Unit 27 Station Hill, Bury St. Edmunds, United Kingdom
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    575 GBP2024-12-31
    Person with significant control
    icon of calendar 2022-11-01 ~ 2024-11-12
    IIF 7 - Has significant influence or control OE
  • 3
    icon of address 183 Fraser Road, Sheffield, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2005-04-15 ~ 2008-01-03
    IIF 55 - Director → ME
    icon of calendar 2008-12-08 ~ 2009-04-24
    IIF 42 - Director → ME
    icon of calendar 2008-12-08 ~ 2008-12-08
    IIF 53 - Secretary → ME
    icon of calendar 2008-04-02 ~ 2008-08-26
    IIF 54 - Secretary → ME
    icon of calendar 2005-04-15 ~ 2007-01-24
    IIF 52 - Secretary → ME
  • 4
    PEAK HOUSE PROPERTY LTD - 2023-12-03
    icon of address Unit 27 Station Hill, Ip313qu, Thurston, Suffolk, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,647 GBP2024-12-31
    Officer
    icon of calendar 2021-12-23 ~ 2023-12-06
    IIF 33 - Director → ME
  • 5
    CYTOSLIM LIMITED - 2006-04-19
    icon of address Lp4457 20-22 Wenlock Road, London, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    287,018 GBP2024-09-30
    Officer
    icon of calendar 2005-09-19 ~ 2007-08-08
    IIF 48 - Director → ME
    icon of calendar 2011-03-22 ~ 2011-03-23
    IIF 59 - Secretary → ME
    icon of calendar 2007-08-08 ~ 2009-05-25
    IIF 46 - Secretary → ME
    icon of calendar 2010-02-10 ~ 2011-03-22
    IIF 56 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-04-06
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.