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 Steven Peter Smith

    Related profiles found in government register
  • Mr Steven Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 1
    • icon of address Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 2
    • icon of address Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 3
    • icon of address Suite Ff8 Heybridge Business Centre, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 4 IIF 5
  • Mr Stephen Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202 Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, England

      IIF 6
  • Mr Steven John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 7
  • Mr Steve John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 8
  • Mr Steven Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 9
  • Mr Steven Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 10
  • Mr Steven Bernard Smith
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22, Kinsale Avenue, Norwich, NR6 5SG, England

      IIF 11
  • Mr Steven Smith
    British born in June 1972

    Resident in England

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

      IIF 12
    • icon of address Flat 9, The Lock Building, High Street, Stratford, London, E15 2QB, United Kingdom

      IIF 13
  • Mr Steven Smith
    British born in June 1977

    Resident in England

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

      IIF 14
  • Mr Steven Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 15
    • icon of address 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 16
  • Smith, Steven Peter
    British builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 17
  • Smith, Steven Peter
    British building consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Woodford Avenue, Gants Hill, Essex, IG2 6XQ, United Kingdom

      IIF 18
  • Smith, Steven Peter
    British building contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 19
  • Smith, Steven Peter
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 20
    • icon of address Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 21
  • Smith, Steven Peter
    British construction manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 22
  • Smith, Steven Peter
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 23
  • Smith, Steven Peter
    British director-builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Benkris, School Road Little Totham, Maldon, Essex, CM9 8LD

      IIF 24
  • Smith, Steven Peter
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office K, Dutch Barn, Ford End, Chelmsford, CM3 1LN, England

      IIF 25
    • icon of address 40, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XQ, England

      IIF 26
    • icon of address Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 27
  • Mr Steven Smith
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 28
  • Mr Steven Smith
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 29
  • Mr Steven Smith
    British born in November 1957

    Resident in United Kingdom

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

      IIF 30
  • Smith, Steven John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 31
  • Mr Steven Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 32
  • Smith, Steve John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX, United Kingdom

      IIF 33
  • Mr Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 34
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 35
  • Mr Steven Smith
    British born in September 1973

    Resident in United Kingdom

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

      IIF 36
  • Mr Steven Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 37
    • icon of address Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 38
  • Smith, Steven
    British local government officer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 9 The Lock Building, 72 High Street, London, E15 2QB, England

      IIF 39
  • Smith, Steven
    British consultant born in June 1977

    Resident in England

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

      IIF 40
  • Smith, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 41
  • Smith, Steven
    British finance advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 42
  • Smith, Steven
    British financial advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19 Third Avenue, Cosham, Portsmouth, Hampshire, PO6 3JA

      IIF 43
  • Smith, Steven
    British recruitment consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 44
  • Mr Steven Smith
    British born in May 1963

    Resident in United Kingdom

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

      IIF 45
  • Mr Steven Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 46
  • Smith, Steve John
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 47
  • Smith, Steve John
    English metal worker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3b, Bernard Road, Romford, Essex, RM7 0HX, United Kingdom

      IIF 48
  • Smith, Steven
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 49
  • Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 50
    • icon of address Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 51
  • Steven Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 26, Hatchmore Road, Waterlooville, PO76TF, United Kingdom

      IIF 52
  • Steven Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 53
  • Smith, Steven
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 54
  • Smith, Steven Bernard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 55
  • Smith, Steven Bernard
    British it consultant born in November 1957

    Resident in United Kingdom

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

      IIF 56
  • Smith, Steven Bernard
    British software developer born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 57
  • Smith, Steven
    British director born in June 1972

    Registered addresses and corresponding companies
    • icon of address 32 Cromford Court, Withy Grove, Manchester, M4 3AS

      IIF 58
  • Smith, Steven
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Congdons Bridge, Crackington Haven, Bude, Cornwall, EX23 0JP

      IIF 59
  • Smith, Steven
    British solution architect born in November 1957

    Resident in United Kingdom

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

      IIF 60
  • Smith, Steven
    British sales director

    Registered addresses and corresponding companies
    • icon of address Roedean, Salisbury Road, Bulford, Wiltshire, SP4 9DH

      IIF 61
  • Smith, Steven
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 62
    • icon of address Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 63
    • icon of address Roedene, Salisbury Road, Bulford Village, Wiltshire, SP4 9DH

      IIF 64
  • Smith, Steven
    British sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Roedene, Salisbury Road Bulford, Salisbury, Wiltshire, SP4 9DH

      IIF 65
  • Smith, Steven
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 66
    • icon of address 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 67
  • Smith, Steven
    British benefit consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9 The Lock Building, 72-74 High Street, Stratford, E15 2QB, United Kingdom

      IIF 68
  • Smith, Steven
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Renforth Street, London, SE16 7JZ, England

      IIF 69 IIF 70
    • icon of address Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 71
    • icon of address 3rd, Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester, M1 1JU, United Kingdom

      IIF 72 IIF 73
    • icon of address 3rd Floor, North Square, 11-13 Spear Street, Manchester, Lancashire, M1 1JU, United Kingdom

      IIF 74
    • icon of address Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 75
    • icon of address Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 76
    • icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 77
  • Smith, Steven
    British music and promotions manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 Anita Street, Manchester, M4 5BU

      IIF 78
  • Smith, Steven
    British director born in September 1973

    Resident in United Kingdom

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

      IIF 79
  • Smith, Steven
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 80
  • Smith, Steven
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
    • icon of address 66, Lower Drayton Lane, Portsmouth, PO6 2HD, England

      IIF 82
  • Smith, Steven
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 83
  • Smith, Steven
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 84
  • Smith, Steven
    British network administrator born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Wroslyn Road, Freeland, Witney, Oxfordshire, OX29 8JB, United Kingdom

      IIF 85
  • Smith, Steven Bernard

    Registered addresses and corresponding companies
    • icon of address 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 86
  • Smith, Steven
    British manager born in May 1963

    Resident in United Kingdom

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

      IIF 87
  • Smith, Steven
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 88
  • Smith, Steven

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

      IIF 89
    • icon of address 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 90
    • icon of address 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 39
  • 1
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    162,603 GBP2024-03-31
    Officer
    icon of calendar 2016-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Middleborough House, 16 Middleborough, Colchester, Essex
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    312,109 GBP2024-03-31
    Officer
    icon of calendar 2006-08-01 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-09-25 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Woodford Avenue, Gants Hill, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-28 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-07 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-05-07 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 5
    DADLAW 183 LIMITED - 1990-05-09
    icon of address R&d Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Active Corporate (6 parents)
    Equity (Company account)
    -685,432 GBP2024-03-31
    Officer
    icon of calendar 2017-01-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ now
    IIF 1 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    icon of address 26 Hatchmore Road, Denmead, Waterlooville, Hants, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-04-04 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2019-04-04 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2019-04-04 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    icon of address Hole Barn Hoe Street, Hambledon, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2023-10-31
    Officer
    icon of calendar 2019-04-01 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-01-01 ~ now
    IIF 38 - Has significant influence or controlOE
    IIF 38 - Has significant influence or control as a member of a firmOE
  • 8
    icon of address 3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-16 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2024-04-16 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 9
    icon of address Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    116,702 GBP2024-08-31
    Officer
    icon of calendar 2014-02-24 ~ now
    IIF 23 - Director → ME
  • 10
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2025-03-20 ~ 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
  • 11
    icon of address Unit 3b Bernard Road, Romford, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-12 ~ dissolved
    IIF 48 - Director → ME
  • 12
    icon of address Roedene, Salisbury Road, Bulford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -841 GBP2021-01-31
    Officer
    icon of calendar 2020-01-07 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 13
    icon of address 3rd Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-22 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,334 GBP2024-05-31
    Officer
    icon of calendar 2019-01-24 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 15
    icon of address Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    icon of calendar 2024-08-28 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    icon of address 3rd Floor North Square, 11-13 Spear Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,756 GBP2015-10-31
    Officer
    icon of calendar 2014-12-04 ~ dissolved
    IIF 74 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 7 St Petersgate, Stockport, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-04-25 ~ dissolved
    IIF 67 - LLP Designated Member → ME
  • 19
    icon of address Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2022-12-23 ~ now
    IIF 21 - Director → ME
  • 20
    STEVE SMITH PROJECTS LIMITED - 2023-09-30
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,970 GBP2024-04-30
    Officer
    icon of calendar 2021-06-18 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2021-06-18 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 19 Third Avenue, Cosham, Portsmouth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-03 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2012-07-03 ~ dissolved
    IIF 90 - Secretary → ME
  • 22
    icon of address Roedene, Salisbury Road, Bulford Village, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-09-15 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    34,581 GBP2024-06-30
    Officer
    icon of calendar 2018-06-29 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-06-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 24
    icon of address Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,767 GBP2024-12-31
    Officer
    icon of calendar 2022-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-15 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 25
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    18,436 GBP2024-09-30
    Officer
    icon of calendar 2023-09-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-09-22 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 26
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2024-01-31
    Officer
    icon of calendar 2019-01-23 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-01-23 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 27
    icon of address 66 Lower Drayton Lane, Portsmouth, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 82 - Director → ME
  • 28
    icon of address 4385, 09137757 - Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    477 GBP2024-07-31
    Officer
    icon of calendar 2014-07-18 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
    IIF 13 - Has significant influence or controlOE
  • 29
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 102 Embroidery Mill, Abbey Mill Business Centre, Paisley, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-09-30
    Officer
    icon of calendar 2016-07-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2015-12-21 ~ dissolved
    IIF 86 - Secretary → ME
  • 32
    icon of address 22 Kinsale Avenue, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    icon of calendar 2015-12-16 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2015-12-16 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 27 Old Gloucester Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-19 ~ dissolved
    IIF 57 - Director → ME
  • 34
    icon of address Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Officer
    icon of calendar 2021-03-01 ~ now
    IIF 27 - Director → ME
  • 35
    icon of address Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Officer
    icon of calendar 2012-05-25 ~ now
    IIF 22 - Director → ME
  • 36
    icon of address 32 Aldershot Road, Fleet, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-07-25 ~ dissolved
    IIF 64 - Director → ME
  • 37
    icon of address 311 High Road, Loughton, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-10-05 ~ dissolved
    IIF 19 - Director → ME
  • 38
    icon of address Middleborough House, 16 Middleborough, Colchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    9,260 GBP2024-05-31
    Officer
    icon of calendar 2007-05-31 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2020-12-08 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 39
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-04-08 ~ now
    IIF 39 - Director → ME
Ceased 19
  • 1
    icon of address Congdons Bridge, Crackington Haven, Bude, Cornwall
    Active Corporate (7 parents)
    Equity (Company account)
    2,765 GBP2024-03-31
    Officer
    icon of calendar 2022-04-05 ~ 2024-03-20
    IIF 59 - LLP Member → ME
  • 2
    THE PROCUREMENT PARTNERSHIP LIMITED - 2003-01-10
    icon of address Decorus House, 9 Berrington Way, Basingstoke, Hampshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,256,946 GBP2023-12-31
    Officer
    icon of calendar 2001-07-26 ~ 2005-08-05
    IIF 65 - Director → ME
    icon of calendar 2003-05-05 ~ 2005-08-05
    IIF 61 - Secretary → ME
  • 3
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    icon of address 17 Burton Place, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-01 ~ 2013-07-31
    IIF 66 - LLP Designated Member → ME
  • 4
    EAR TO THE GROUND (NORTH) LIMITED - 2010-03-18
    icon of address Second Floor Dale House, 35 Dale Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,964,213 GBP2023-12-31
    Officer
    icon of calendar 2003-06-06 ~ 2025-03-10
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-21
    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
  • 5
    icon of address Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-08-28 ~ 2025-03-10
    IIF 76 - Director → ME
  • 6
    FAZE FM RADIO LIMITED - 1997-09-24
    icon of address 30 Leicester Square, London
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1998-03-11 ~ 2007-07-31
    IIF 78 - Director → ME
  • 7
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2024-06-27
    Officer
    icon of calendar 2013-07-22 ~ 2013-07-22
    IIF 72 - Director → ME
  • 8
    icon of address Suite Ff8 Heybridge Business Centre The Causeway, Heybridge, Maldon, Essex, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,133 GBP2023-04-30
    Officer
    icon of calendar 2013-04-19 ~ 2019-11-05
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-12-10
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    306,043 GBP2015-09-30
    Officer
    icon of calendar 2016-03-31 ~ 2016-03-31
    IIF 69 - Director → ME
    icon of calendar 2015-03-31 ~ 2017-02-21
    IIF 70 - Director → ME
  • 10
    icon of address Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-07-18 ~ 2009-01-22
    IIF 43 - Director → ME
  • 11
    icon of address 11 Craigshannoch Road, Wormit, Newport-on-tay, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2024-04-17 ~ 2024-10-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-04-17 ~ 2024-10-21
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    icon of address Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-01 ~ 2021-03-01
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    icon of address Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-01
    IIF 4 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    TABLE SNAPPER LIMITED - 2018-11-14
    icon of address Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,340 GBP2023-12-31
    Officer
    icon of calendar 2018-11-12 ~ 2020-06-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ 2019-12-01
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 15
    THINK FINANCE RECRUITMENT LIMITED - 2023-10-06
    icon of address 2 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-03-31
    Officer
    icon of calendar 2023-08-01 ~ 2023-09-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ 2023-09-01
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-04-08 ~ 2023-04-08
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREENBONUS LIMITED - 1998-05-27
    icon of address Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-02-01 ~ 2001-11-01
    IIF 58 - Director → ME
  • 18
    icon of address 1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,893 GBP2024-06-30
    Officer
    icon of calendar 2009-05-12 ~ 2016-07-15
    IIF 85 - Director → ME
  • 19
    icon of address Suite 17, Essex House, Station Road, Upminster, Essex, England
    Active Corporate (7 parents)
    Equity (Company account)
    -2,157 GBP2024-08-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-08-09
    IIF 25 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.