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, Daniel James

    Related profiles found in government register
  • Smith, Daniel James
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 1 IIF 2
    • 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 3
  • Smith, Daniel James
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 4
  • Smith, Daniel
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 5
    • Unit 50, Paragon Way, Lune Business Park, Lancaster, Lancashire, LA1 5FT, England

      IIF 6
    • Unit 36, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 7
    • Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 8
  • Smith, Daniel
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 9
  • Smith, Daniel
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 10
  • Smith, Daniel Robert
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 11 IIF 12
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 13
    • Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 14
    • 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 15
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 16
    • Suite 131, 80 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 17
  • Smith, Daniel
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victor Way, Bourne, PE10 9PT, England

      IIF 18
  • Mr Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27 Colchester Avenue, Lancaster, Lancashire, LA1 4AX, England

      IIF 19
    • Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 20
    • 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 21
  • Smith, Daniel
    English firefighter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 22
  • Mr Daniel James Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 23
    • 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 24
    • 2 Lakeside, Calder Island Way, Wakefield, West Yorkshire, WF2 7AW

      IIF 25
  • Smith, Daniel James
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 26
  • Smith, Daniel James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 28
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 29
  • Mr Daniel Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 30
  • Smith, Daniel
    British roofer born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus, DD7 7RP

      IIF 31
  • Mr Daniel Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 32
  • Mr Daniel James Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 33
  • Smith, Daniel
    British assistant accountant born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, SA12 6QW, Wales

      IIF 34
  • Mr Daniel Smith
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Sanderson Place, Newbigging, Broughty Ferry, Dundee, DD5 3RQ, Scotland

      IIF 35
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 36
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 37
    • Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 38
    • 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 39
  • Smith, Daniel
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 40
    • 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 41
  • Smith, Daniel
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rossefield Green, Leeds, LS13 3RZ, United Kingdom

      IIF 42
  • Smith, Daniel Robert
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 43
  • Smith, Daniel Robert
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 44
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 45 IIF 46
    • Unit 8, Queenborough Business Park, Main Road, Queenborough, Kent, ME11 5DY

      IIF 47
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 48
  • Smith, Daniel
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 49
  • Daniel James Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Highfield Road, Brighouse, West Yorkshire, HD6 3JD, United Kingdom

      IIF 50
    • The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 51
  • Daniel Smith
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 52
    • 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 53
  • Mr Daniel Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Jennifer Smith Aesthetics - 21, North Terrace, Seaham, Tyne And Wear, SR7 7EU, England

      IIF 54
  • Daniel Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 55
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 56
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 57
child relation
Offspring entities and appointments 34
  • 1
    ANDERSON & CO SURVEILLANCE & PRIVATE INVESTIGATORS LTD
    12210642
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,872 GBP2024-09-30
    Officer
    2019-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    ANDERSON & CO TRACK AND TRACE LIMITED
    12884424
    Office 1 Isabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,509 GBP2023-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    ANDREW SMITH JEWELLERS LTD
    10248833
    89 High Street, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,449 GBP2024-06-30
    Officer
    2024-08-30 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    BLISS HOMES MIDLANDS LIMITED
    12803719
    Damson Cottage 30 School Road, Brewood, Stafford, South Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 5
    BOURNE ELECTRICAL AND PLUMBING SUPPLIES LIMITED
    07364233
    1 Victor Way, Bourne, England
    Active Corporate (5 parents)
    Equity (Company account)
    83,224 GBP2024-09-30
    Officer
    2018-12-06 ~ now
    IIF 18 - Director → ME
  • 6
    CARDANCO LTD
    11006587
    24 Rossefield Green, Leeds, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-10-11 ~ dissolved
    IIF 42 - Director → ME
  • 7
    CELTIC LEISURE
    09519616
    Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Active Corporate (22 parents, 1 offspring)
    Officer
    2018-11-27 ~ 2024-12-11
    IIF 34 - Director → ME
  • 8
    DAN S BUILDERS LTD
    13508370
    74 Highfield Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    DARASA LIMITED
    08777424
    37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 16 - Director → ME
  • 10
    DAY & SMITH LLP
    OC416782 10264246
    Unit 8 Queenborough Business Park, Main Road, Queenborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 43 - LLP Designated Member → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 56 - Right to appoint or remove members OE
  • 11
    DAYSMITH DEVELOPMENTS LIMITED
    10715231
    37 St. Margarets Street, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    113,301 GBP2019-06-30
    Officer
    2017-04-07 ~ dissolved
    IIF 45 - Director → ME
  • 12
    DAYSMITH HMO LIMITED
    - now 10709192
    DAYSMITH HMO LIMITED
    - 2025-11-18 10709192
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    584,124 GBP2025-06-30
    Officer
    2017-04-04 ~ now
    IIF 11 - Director → ME
  • 13
    DAYSMITH INVESTMENTS LIMITED
    11523323
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    449,310 GBP2025-06-30
    Officer
    2018-08-17 ~ now
    IIF 44 - Director → ME
  • 14
    DAYSMITH LIMITED
    10264246 OC416782
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -489,244 GBP2025-06-30
    Officer
    2016-07-05 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    DAYSMITH ORBITAL LIMITED
    11638087
    37 St. Margarets Street, Canterbury, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -869 GBP2019-06-30
    Officer
    2018-10-23 ~ dissolved
    IIF 46 - Director → ME
  • 16
    DJS PAINTING & DECORATING LTD
    13886813
    6 Kensington Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,790 GBP2024-08-31
    Officer
    2022-02-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 17
    DNM GRAB HIRE LTD
    13997385
    20 Wested Lane, Swanley, England
    Dissolved Corporate (4 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    DWL COMMERCIAL PROJECTS LIMITED
    06595416
    38 De Montfort Street, Leicester
    Dissolved Corporate (6 parents)
    Equity (Company account)
    210,630 GBP2021-03-31
    Officer
    2018-09-27 ~ 2020-03-31
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-28
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    EASIFLO DRAINAGE SOLUTIONS LIMITED
    14509247
    Unit Ib15 Elm Court, Capstone Road, Gillingham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-28 ~ 2023-02-28
    IIF 40 - Director → ME
    Person with significant control
    2022-12-29 ~ 2023-02-14
    IIF 52 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    ECO PLUMB MIDLANDS LIMITED
    - now 06730718
    D & N PLUMBING AND HEATING SERVICES LIMITED
    - 2013-01-21 06730718
    Unit 36 Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,832 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    ECO VOLT TECHNOLOGIES LIMITED
    16289729
    Unit 36 Holly Lane, Great Wyrley, Walsall, England
    Active Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 7 - Director → ME
  • 22
    EXPRESS SKYLIGHTS ONLINE LIMITED
    12686248
    16 Cufaude Lane, Bramley, Tadley, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,729 GBP2024-06-30
    Officer
    2020-06-20 ~ 2023-01-31
    IIF 48 - Director → ME
    Person with significant control
    2020-06-20 ~ 2023-01-31
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    JS MEDI CLINIC LTD
    15772462
    Jennifer Smith Aesthetics - 21, North Terrace, Seaham, England
    Active Corporate (2 parents)
    Person with significant control
    2024-06-30 ~ now
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    KITCHEN 82 LTD
    16499916 15846807, 15607293, 15008232... (more)
    19 Dalton Bank Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2025-06-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    KITCHEN 83 LTD
    15850650 16499916, 15846807, 15607293... (more)
    19 Dalton Bank Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-10-28
    IIF 1 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    KITCHEN 85 LTD
    14682621 16499916, 15846807, 15607293... (more)
    19 Dalton Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,044 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    KITCHEN84 LIMITED
    12630161 16499916, 15846807, 15607293... (more)
    Royal & Ancient, 19 Dalton Bank Road, Huddersfield, England
    Active Corporate (2 parents)
    Equity (Company account)
    16,848 GBP2024-05-31
    Officer
    2020-05-28 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2020-05-28 ~ now
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    MINIMA ENERGY LIMITED
    - now 10193788
    JDD PROPERTY DEVELOPMENTS LIMITED
    - 2023-11-20 10193788
    Unit 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    20,968 GBP2025-03-31
    Officer
    2016-05-23 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    MINIMA SLIDING LIMITED
    - now 09796664
    ULTRALINE ARCHITECTURAL LIMITED
    - 2022-04-01 09796664
    EXPRESS SKYLIGHTS LIMITED
    - 2020-06-20 09796664
    4 Adams Wharf Branbridges Road, East Peckham, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    372,997 GBP2025-03-31
    Officer
    2015-09-27 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 30
    SMITH AND BAXTER CATERING LIMITED
    12518664
    15 Pitchford Condover, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    SMITH FIRE SOLUTIONS LTD
    14615619
    11a Camden Square, Seaham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,627 GBP2024-01-31
    Officer
    2023-01-25 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2023-01-25 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 32
    SMITH ROOFING LIMITED
    SC531491 SC657658
    Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-03-31
    Officer
    2016-04-04 ~ 2020-03-16
    IIF 31 - Director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    SWIFT FABRICATIONS (SW) LTD
    12572478
    Unit 50 Paragon Way, Lune Business Park, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,018 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 19 - Right to appoint or remove directors OE
  • 34
    WMJ HOLDINGS LIMITED
    - now 03444601
    WEST MALLING JEWELLERS LIMITED - 2024-12-09
    Suite 131 80 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    1,156,053 GBP2024-09-30
    Officer
    2025-01-06 ~ 2025-02-06
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

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

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