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, Paul Michael

    Related profiles found in government register
  • Smith, Paul Michael
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 1
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 2
  • Smith, Paul Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 3 IIF 4
    • Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 5
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 6 IIF 7 IIF 8
    • Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 9
    • Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 10
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 11
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 12
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 17
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 18
  • Smith, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 19
    • 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 20
    • First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 21
    • G6, G6 Ash Tree Court, Mellors Way, Nottingham, NG8 6PY, United Kingdom

      IIF 22
  • Smith, Paul
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 23
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 24
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 25
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 26
  • Smith, Paul
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 27
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 28
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 29
    • 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 30
  • Smith, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 31
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 32
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 33
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 34 IIF 35
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 36
  • Smith, Paul
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 37
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 38
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 39
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 40
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 41
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 42 IIF 43
    • Oakfield, Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 44
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 45
  • Smith, Paul Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 46
    • 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 47 IIF 48 IIF 49
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 51
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 52
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 53 IIF 54
    • Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 55
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 56
    • Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 57 IIF 58
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 59
  • Mrs Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 60
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 61
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 62
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 63
    • 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 64 IIF 65
    • 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 66
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 71
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 72
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 73
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 74
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 75
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 76 IIF 77 IIF 78
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 79 IIF 80
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 81 IIF 82
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 83 IIF 84
    • Ground Floor, Office 108, Fore Street, Hertford, SG14 1AB

      IIF 85 IIF 86
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 87 IIF 88 IIF 89
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 91 IIF 92
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 93 IIF 94 IIF 95
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 97
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 98
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 99 IIF 100
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 101
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 102 IIF 103
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 104
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 105
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 106 IIF 107 IIF 108
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 114
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 115
  • Smith, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 116
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 117
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 118 IIF 119
  • Executors Of Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Ms Paula Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 122 IIF 123 IIF 124
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 125
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 126 IIF 127
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 128 IIF 129
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 130 IIF 131
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DR

      IIF 132
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 133
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 134 IIF 135
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 136
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 137 IIF 138
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 139 IIF 140 IIF 141
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 142 IIF 143
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 144
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 145 IIF 146
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 147
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 148
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 149 IIF 150
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 151
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 152 IIF 153 IIF 154
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 156 IIF 157
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 158 IIF 159
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 160 IIF 161
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 162
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 163
    • 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 164 IIF 165 IIF 166
child relation
Offspring entities and appointments
Active 58
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 2
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 4
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 5
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 6
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 68 - Director → ME
  • 7
    29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 74 - Director → ME
  • 8
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 62 - Director → ME
  • 9
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 10
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 157 - Ownership of shares – 75% or moreOE
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 156 - Ownership of shares – 75% or moreOE
  • 12
    Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-06-06 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 163 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 163 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 54 - Director → ME
  • 14
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 53 - Director → ME
  • 15
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 17
    Unit 2 Blackbrook Way, Greetland, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,136 GBP2024-10-31
    Officer
    2019-10-07 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 18
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
  • 19
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 20
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 21
    137-139 High Street, Beckenham, England
    Active Corporate (4 parents)
    Officer
    2020-06-15 ~ now
    IIF 27 - Director → ME
  • 22
    20 Moss Way, Hitchin, Herts
    Dissolved Corporate (3 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 23
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    2025-03-27 ~ now
    IIF 7 - Director → ME
  • 24
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2023-12-01 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Equity (Company account)
    94,023 GBP2025-04-30
    Officer
    2018-04-23 ~ now
    IIF 23 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -241,027 GBP2023-12-31
    Officer
    2021-12-17 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -9,092 GBP2023-06-30
    Officer
    2022-06-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 167 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2024-01-14 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 43 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 50% but less than 75%OE
  • 30
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -97,641 GBP2023-09-30
    Officer
    2021-02-18 ~ now
    IIF 19 - Director → ME
  • 31
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD - 2022-05-30
    Oakfield House, Maindensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -308,088 GBP2023-11-30
    Officer
    2021-11-12 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Oakfield Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,353 GBP2023-11-30
    Officer
    2022-11-02 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    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
    IIF 44 - Right to appoint or remove directorsOE
  • 33
    CCD (HENLEY) LTD - 2019-09-09
    CAMBERLEY COURT DEVELOPMENTS LTD - 2019-04-12
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -372,697 GBP2023-09-30
    Officer
    2018-09-17 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,568 GBP2021-02-27
    Officer
    2015-02-27 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 35
    Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (2 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 65 - Director → ME
  • 36
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2005-09-27 ~ dissolved
    IIF 64 - Director → ME
  • 37
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 70 - Director → ME
  • 38
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 39
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    302 GBP2016-03-31
    Officer
    2014-03-01 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 40
    21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    9,031 GBP2024-05-31
    Officer
    2021-05-14 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
  • 41
    Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,758.95 GBP2021-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 42
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 15 - Director → ME
  • 43
    Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Officer
    2013-10-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 25 - Has significant influence or controlOE
  • 44
    Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,916 GBP2020-12-31
    Officer
    2004-12-31 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED - 2020-10-09
    Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    2020-10-05 ~ 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
  • 46
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    2023-04-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-12-07
    Officer
    2016-09-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directors as a member of a firmOE
    IIF 115 - Has significant influence or controlOE
    IIF 115 - Has significant influence or control over the trustees of a trustOE
    IIF 115 - Has significant influence or control as a member of a firmOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
    IIF 115 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 115 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 115 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 115 - Right to appoint or remove directorsOE
  • 48
    154, WALTON STREET LIMITED - 1983-09-22
    19 Milner Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    25,927 GBP2024-03-31
    Person with significant control
    2016-08-21 ~ now
    IIF 121 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    44 Trident Drive, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 75 - Director → ME
  • 50
    SMITH'S HAIR AND BEAUTY LIMITED - 2018-01-25
    77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -36,498 GBP2021-02-28
    Officer
    2013-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Has significant influence or controlOE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Net Assets/Liabilities (Company account)
    13,524 GBP2024-09-30
    Officer
    2014-04-13 ~ now
    IIF 5 - Director → ME
    2012-06-29 ~ now
    IIF 61 - Secretary → ME
  • 52
    PESTFORCE (UK) LIMITED - 2025-05-06
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    2023-03-09 ~ now
    IIF 4 - Director → ME
  • 53
    573 Holderness Road, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    224,522 GBP2024-07-31
    Officer
    2011-07-19 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 54
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 55
    Acre House 11-15 William Road, London
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 69 - Director → ME
  • 56
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-02-23 ~ dissolved
    IIF 67 - Director → ME
  • 57
    G6 G6 Ash Tree Court, Mellors Way, Nottingham, United Kingdom
    Active Corporate (6 parents)
    Officer
    2024-10-01 ~ now
    IIF 22 - Director → ME
  • 58
    573 Holderness Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 38 - Director → ME
Ceased 55
  • 1
    12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    306 GBP2020-04-05
    Officer
    2018-09-18 ~ 2018-10-23
    IIF 92 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 143 - Ownership of shares – 75% or more OE
  • 2
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 91 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 142 - Ownership of shares – 75% or more OE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    947 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-05
    IIF 108 - Director → ME
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    201 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-06
    IIF 109 - Director → ME
  • 5
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-07
    IIF 106 - Director → ME
  • 6
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 107 - Director → ME
  • 7
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 79 - Director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 8
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    2018-11-12 ~ 2018-11-25
    IIF 105 - Director → ME
  • 9
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2021-04-05
    Officer
    2018-11-14 ~ 2018-11-22
    IIF 99 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-22
    IIF 150 - Ownership of shares – 75% or more OE
  • 10
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2021-04-05
    Officer
    2018-11-19 ~ 2018-11-25
    IIF 78 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-14
    IIF 131 - Ownership of shares – 75% or more OE
  • 11
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 77 - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-01-14
    IIF 130 - Ownership of shares – 75% or more OE
  • 12
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -81 GBP2021-04-05
    Officer
    2018-11-28 ~ 2018-12-12
    IIF 103 - Director → ME
  • 13
    BROWNBERRIE LANE PRE-SCHOOL LIMITED - 2023-07-27
    Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Active Corporate (6 parents)
    Equity (Company account)
    123,434 GBP2020-07-31
    Officer
    2010-04-01 ~ 2013-09-01
    IIF 2 - Director → ME
    2010-04-01 ~ 2013-09-01
    IIF 73 - Secretary → ME
  • 14
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,220 GBP2019-04-05
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 110 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 148 - Ownership of shares – 75% or more OE
  • 15
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-18
    IIF 76 - Director → ME
  • 16
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-12-18 ~ 2019-01-01
    IIF 102 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-01-01
    IIF 145 - Ownership of shares – 75% or more OE
  • 17
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    444 GBP2020-04-05
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 86 - Director → ME
  • 18
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    903 GBP2020-04-05
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 85 - Director → ME
  • 19
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 81 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-09
    IIF 134 - Ownership of shares – 75% or more OE
  • 20
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    585 GBP2024-04-05
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 82 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 135 - Ownership of shares – 75% or more OE
  • 21
    ESL (SOUTH WEST) LIMITED - 2017-03-02
    ECOCLEEN (SPARE CO) LIMITED - 2011-09-02
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2021-12-31
    Officer
    2011-08-31 ~ 2012-09-11
    IIF 55 - Director → ME
  • 22
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED - 2021-06-08
    NOTSALLOW 230 LIMITED - 2005-05-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents, 4 offsprings)
    Profit/Loss (Company account)
    268,043 GBP2021-01-01 ~ 2021-12-31
    Officer
    2010-09-30 ~ 2017-04-03
    IIF 51 - Director → ME
  • 23
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 95 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 126 - Ownership of shares – 75% or more OE
  • 24
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 93 - Director → ME
  • 25
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 96 - Director → ME
  • 26
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 94 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 127 - Ownership of shares – 75% or more OE
  • 27
    1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (1 parent)
    Officer
    2011-10-07 ~ 2013-10-01
    IIF 52 - Director → ME
  • 28
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 117 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 158 - Ownership of shares – 75% or more OE
  • 29
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-08-16
    IIF 98 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-08-16
    IIF 161 - Ownership of shares – 75% or more OE
  • 30
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 119 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 160 - Ownership of shares – 75% or more OE
  • 31
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 118 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 159 - Ownership of shares – 75% or more OE
  • 32
    Unit 3 22 Westgate, Grantham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-01-28 ~ 2019-02-05
    IIF 84 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 138 - Ownership of shares – 75% or more OE
  • 33
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 100 - Director → ME
  • 34
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32,532 GBP2024-04-05
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 101 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 151 - Ownership of shares – 75% or more OE
  • 35
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2019-02-08 ~ 2019-02-15
    IIF 80 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-16
    IIF 129 - Ownership of shares – 75% or more OE
  • 36
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 97 - Director → ME
  • 37
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-01
    IIF 83 - Director → ME
  • 38
    Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2018-11-30
    Officer
    2009-11-17 ~ 2011-01-31
    IIF 39 - Director → ME
  • 39
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 87 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 154 - Ownership of shares – 75% or more OE
  • 40
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 41
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 152 - Ownership of shares – 75% or more OE
  • 42
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 43
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,915 GBP2024-03-31
    Officer
    2023-03-09 ~ 2025-10-23
    IIF 10 - Director → ME
    2014-03-01 ~ 2020-02-01
    IIF 16 - Director → ME
  • 44
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 111 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 140 - Ownership of shares – 75% or more OE
  • 45
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-17
    IIF 104 - Director → ME
  • 46
    Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (2 parents)
    Equity (Company account)
    29,522 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2020-05-01
    IIF 24 - Has significant influence or control OE
  • 47
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Equity (Company account)
    79,883 GBP2024-05-31
    Officer
    2013-06-13 ~ 2013-10-04
    IIF 63 - Director → ME
  • 48
    19 Milner Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    4,639 GBP2024-03-31
    Person with significant control
    2016-10-31 ~ 2018-12-18
    IIF 120 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 112 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 139 - Ownership of shares – 75% or more OE
  • 50
    ESL FM GROUP LIMITED - 2017-08-11
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED - 2015-08-16
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,150,138 GBP2024-03-31
    Officer
    2023-03-09 ~ 2025-10-23
    IIF 3 - Director → ME
    2010-09-13 ~ 2020-02-01
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 51
    PESTFORCE (UK) LIMITED - 2025-05-06
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    110,077 GBP2024-03-31
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 12 - Director → ME
  • 52
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-12-24 ~ 2021-02-02
    IIF 21 - Director → ME
  • 53
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,085 GBP2021-05-31
    Officer
    2013-05-10 ~ 2013-10-04
    IIF 66 - Director → ME
  • 54
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24,213 GBP2022-03-31
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 41 - Has significant influence or control OE
  • 55
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    2017-03-07 ~ 2017-04-27
    IIF 113 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-27
    IIF 141 - Ownership of shares – 75% or more OE

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.