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, Ann

    Related profiles found in government register
  • Smith, Ann
    British

    Registered addresses and corresponding companies
  • Smith, Ann
    British company director

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 18
  • Smith, Ann
    British director

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 19
  • Smith, Ann
    British property management

    Registered addresses and corresponding companies
  • Smith, Ann
    British property management\

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 55
  • Smith, Ann
    British property manager

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 56 IIF 57
  • Smith, Ann
    British property/manager

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 58
  • Smith, Ann
    British propery management

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 59
  • Smith, Ann
    British retired

    Registered addresses and corresponding companies
    • icon of address 78 Drumry Road, Clydebank, Dunbartonshire, G81 2LN

      IIF 60
  • Smith, Ann
    British teacher

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 61
  • Smith, Ann
    British director born in September 1944

    Registered addresses and corresponding companies
    • icon of address 23 Oldcroft, Oakengates, Telford, Shropshire, TF2 6HF

      IIF 62
  • Smith, Ann
    British director born in August 1949

    Registered addresses and corresponding companies
    • icon of address 86 Lower Northam Road, Hedge End, Hampshire, SO30 4FT

      IIF 63 IIF 64
  • Smith, Ann

    Registered addresses and corresponding companies
  • Smith, Ann
    British director born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25, Pembridge Crescent, London, W11 3DS

      IIF 89
    • icon of address Suite 17 2-4, Exmoor Street, London, W10 6BD

      IIF 90
    • icon of address 2, Crooked Mile, Waltham Abbey, Essex, EN9 1PS, England

      IIF 91
  • Smith, Ann
    British managing agent born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 92
  • Smith, Ann
    British property management born in February 1940

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1 25 Pembridge Crescent, London, W11 3DS

      IIF 93
  • Smith, Ann
    British retired health professional born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lower Northam Road, Hedge End, Southampton, SO30 4FT, England

      IIF 94
  • Smith, Ann
    British secretary born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Church Lane, Wrangle, Boston, Lincolnshire, PE22 9EP

      IIF 95
  • Smith, Ann
    British retired born in November 1947

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill Vale, Bromley, BR2 0EW, England

      IIF 96
  • Smith, Ann
    British coffee house born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 1 The Glebe, Kilmelford, Oban, Argyll, PA34 4XF

      IIF 97
  • Smith, Ann
    British housewife born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Bantry Road, Knowle West, Bristol, BS4 1JX

      IIF 98
  • Smith, Ann
    British retired born in September 1939

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67 Bantry Road, Knowle West, Bristol, BS4 1JX

      IIF 99
    • icon of address 5 Knowle West Health Park, Downton Road, Knowle, Bristol, BS4 1WH

      IIF 100
  • Smith, Ann
    British health service project manager born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 101
  • Smith, Ann
    British bookkeeper born in March 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oakdene Beaconsfield Road, Farnham Common, Slough, Buckinghamshire, SL2 3JD

      IIF 102
  • Smith, Ann
    British none born in April 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, New London Road, Chelmsford, Essex, CM2 0AW, England

      IIF 103
  • Smith, Kenneth Alfred Thomas
    British civil engineer

    Registered addresses and corresponding companies
    • icon of address 40 Danson Road, Bexleyheath, Kent, DA6 8HB

      IIF 104
  • Ann Smith
    British born in September 1944

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Prory Works, 66 Moseley Street, Birmingham, B12 0RT

      IIF 105
  • Smith, Ann
    British director born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Belmont Place, Garston, Liverpool, Merseyside, L19 5PB

      IIF 106
  • Smith, Ann
    British teacher born in November 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, TS18 3TX

      IIF 107
  • Mrs Ann Smith
    British born in August 1949

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 86, Lower Northam Road, Hedge End, Southampton, SO30 4FT, England

      IIF 108
  • Mrs Ann Smith
    British born in May 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cedar Lodge, Church Lane, Wrangle, Boston, Lincolnshire, PE22 9EP, England

      IIF 109
  • Mrs Ann Smith
    British born in June 1957

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Loch Awe House, Barmore Road, Tarbert, Argyll, PA29 6TW

      IIF 110
  • Ms Ann Smith
    British born in August 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tremain House, 8 Maple Drive, Kings Worthy, Winchester, Hampshire, SO23 7NG, United Kingdom

      IIF 111
  • Smith, Kenneth Alfred Thomas
    British general manager born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Danson Road, Bexleyheath, Kent, DA6 8HB

      IIF 112
  • Smith, Kenneth Alfred Thomas
    British managing agent born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40 Danson Road, Bexleyheath, Kent, DA6 8HB

      IIF 113
  • Mr Kenneth Alfred Thomas Smith
    British born in July 1938

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foxleigh, Warrendene Road, Hughenden Valley, High Wycombe, HP14 4LX, England

      IIF 114
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-12-25
    Officer
    icon of calendar 2007-03-01 ~ now
    IIF 27 - Secretary → ME
  • 2
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 1994-10-11 ~ now
    IIF 37 - Secretary → ME
  • 3
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 88 - Secretary → ME
  • 4
    icon of address Flat 1, 25 Pembridge Crescent, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-04-07 ~ dissolved
    IIF 15 - Secretary → ME
  • 5
    icon of address Flat 1,25 Pembridge Crescent, W11 3ds Pembridge Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,970 GBP2024-12-25
    Officer
    icon of calendar 2017-09-18 ~ now
    IIF 87 - Secretary → ME
  • 6
    icon of address 1st Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees
    Dissolved Corporate (6 parents)
    Equity (Company account)
    40,646 GBP2019-12-31
    Officer
    icon of calendar ~ dissolved
    IIF 107 - Director → ME
    icon of calendar ~ dissolved
    IIF 61 - Secretary → ME
  • 7
    icon of address 146 New London Road, Chelmsford, Essex
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-03-31 ~ dissolved
    IIF 103 - Director → ME
  • 8
    KEN SMITH SERVICES LIMITED - 2005-02-08
    icon of address Foxleigh Warrendene Road, Hughenden Valley, High Wycombe, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-27 ~ dissolved
    IIF 112 - Director → ME
    icon of calendar 2005-01-19 ~ dissolved
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Unit A49 Airfield Way, Christchurch, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-08-05 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2020-04-01 ~ dissolved
    IIF 108 - Right to appoint or remove directorsOE
  • 10
    icon of address Loch Awe House, Barmore Road, Tarbert, Argyll
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2018-04-30
    Officer
    icon of calendar 2005-02-16 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Cedar Lodge, Church Lane, Wrangle, Boston, Lincolnshire
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2011-03-31 ~ now
    IIF 95 - Director → ME
    icon of calendar 2003-04-03 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2023-03-31 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
  • 12
    icon of address 129 Palace View, Bromley, Kent
    Active Corporate (4 parents)
    Equity (Company account)
    184 GBP2024-03-31
    Officer
    icon of calendar 2020-01-15 ~ now
    IIF 96 - Director → ME
  • 13
    icon of address Tremain House 8 Maple Drive, Kings Worthy, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    2,178 GBP2021-11-30
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
Ceased 87
  • 1
    icon of address 1 Chepstow Villas, London
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    icon of calendar 1995-02-16 ~ 2007-09-19
    IIF 22 - Secretary → ME
  • 2
    icon of address 68 Queens Gardens, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    14 GBP2024-06-30
    Officer
    icon of calendar 2000-05-12 ~ 2011-05-10
    IIF 38 - Secretary → ME
  • 3
    11 BELGRAVE GARDENS FREEHOLD COMPANY LIMITED - 2006-03-03
    icon of address 5 Underwood Street, London
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2025-02-28
    Officer
    icon of calendar 2007-08-13 ~ 2008-08-27
    IIF 50 - Secretary → ME
  • 4
    icon of address C/o T.r.stacey, Flats 4/5 Lansdowne Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 1998-09-14 ~ 2004-10-15
    IIF 39 - Secretary → ME
  • 5
    icon of address 15 Arundel Gardens, London
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 1997-04-01 ~ 1998-07-17
    IIF 47 - Secretary → ME
  • 6
    icon of address 91 Randolph Avenue, London
    Active Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2005-02-16 ~ 2006-11-23
    IIF 51 - Secretary → ME
  • 7
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    200 GBP2024-12-31
    Officer
    icon of calendar 2008-07-01 ~ 2011-04-01
    IIF 19 - Secretary → ME
  • 8
    icon of address 5-7 Hillgate Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    5 GBP2024-11-30
    Officer
    icon of calendar 2003-12-12 ~ 2009-11-30
    IIF 55 - Secretary → ME
  • 9
    icon of address 7 New Quebec Street, London, England
    Active Corporate (8 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2009-05-01 ~ 2013-10-20
    IIF 56 - Secretary → ME
  • 10
    icon of address Suite 2.8, Monument House (2nd Floor), 215 Marsh Road, Pinner, England
    Active Corporate (2 parents)
    Equity (Company account)
    44,055 GBP2023-12-25
    Officer
    icon of calendar 2000-06-05 ~ 2011-07-22
    IIF 36 - Secretary → ME
  • 11
    icon of address Flat 1, 26 Elsham Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    4 GBP2024-07-31
    Officer
    icon of calendar 1998-01-30 ~ 1999-02-22
    IIF 18 - Secretary → ME
  • 12
    icon of address 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-29
    Officer
    icon of calendar 2000-11-03 ~ 2011-04-01
    IIF 5 - Secretary → ME
  • 13
    BELLRING LIMITED - 1996-03-29
    icon of address Regent House, 13-15 George Street, Aylesbury, Buckinghamshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 1998-12-16 ~ 2002-01-03
    IIF 10 - Secretary → ME
  • 14
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    6 GBP2023-12-25
    Officer
    icon of calendar 2007-04-20 ~ 2011-04-01
    IIF 33 - Secretary → ME
  • 15
    icon of address 35 Gloucester Walk, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-06-30
    Officer
    icon of calendar 2004-09-27 ~ 2012-04-01
    IIF 29 - Secretary → ME
  • 16
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2024-03-25
    Officer
    icon of calendar 2002-05-05 ~ 2011-12-22
    IIF 44 - Secretary → ME
  • 17
    icon of address 26 Brunswick Terrace, Flat 5, Hove, England
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-03-24
    Officer
    icon of calendar ~ 2011-04-01
    IIF 7 - Secretary → ME
  • 18
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2005-11-21 ~ 2011-04-01
    IIF 43 - Secretary → ME
  • 19
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    9 GBP2023-12-31
    Officer
    icon of calendar 2007-11-02 ~ 2011-04-01
    IIF 28 - Secretary → ME
  • 20
    icon of address Equitable House, King William Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-12-16 ~ 2013-10-20
    IIF 54 - Secretary → ME
  • 21
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    6,172 GBP2024-03-31
    Officer
    icon of calendar 1999-01-05 ~ 2011-11-03
    IIF 23 - Secretary → ME
  • 22
    icon of address The Studio, 16 Cavaye Place, London
    Active Corporate (4 parents)
    Equity (Company account)
    160 GBP2023-12-31
    Officer
    icon of calendar 2006-08-01 ~ 2012-06-20
    IIF 40 - Secretary → ME
  • 23
    icon of address C/o Jmw Barnard Management Limited, 17 Abingdon Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2023-12-31
    Officer
    icon of calendar 2002-07-18 ~ 2005-04-01
    IIF 52 - Secretary → ME
  • 24
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,600 GBP2024-12-31
    Officer
    icon of calendar 1997-05-14 ~ 2011-04-01
    IIF 6 - Secretary → ME
  • 25
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2006-08-08 ~ 2011-12-22
    IIF 59 - Secretary → ME
  • 26
    icon of address Sloan Block Management, 68 Queens Gardens, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-06-30
    Officer
    icon of calendar 2007-08-01 ~ 2011-03-01
    IIF 31 - Secretary → ME
  • 27
    OWNWELL LIMITED - 1990-06-11
    icon of address The Studio, 16 Cavaye Place, Fulham Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 1999-09-23 ~ 2007-04-26
    IIF 41 - Secretary → ME
  • 28
    icon of address 58 Adam Avenue, Great Sutton, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2014-04-24 ~ 2014-12-23
    IIF 66 - Secretary → ME
  • 29
    CAPELINK LIMITED - 1999-07-12
    icon of address 58 Adam Avenue, Great Sutton, England
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2000-01-03 ~ 2006-07-31
    IIF 9 - Secretary → ME
  • 30
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11 GBP2024-10-31
    Officer
    icon of calendar 2008-09-29 ~ 2011-04-01
    IIF 25 - Secretary → ME
  • 31
    icon of address 60 Elgin Crescent, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2007-10-07 ~ 2011-03-31
    IIF 42 - Secretary → ME
  • 32
    PINELANE LIMITED - 2001-04-30
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    22,005 GBP2024-03-31
    Officer
    icon of calendar 2010-09-01 ~ 2012-03-27
    IIF 2 - Secretary → ME
  • 33
    GROUNDFRESH PROPERTY MANAGEMENT LIMITED - 1998-12-15
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    5 GBP2023-11-30
    Officer
    icon of calendar 2013-03-07 ~ 2014-05-01
    IIF 86 - Secretary → ME
  • 34
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    10,817 GBP2023-12-31
    Officer
    icon of calendar 2003-08-18 ~ 2011-04-01
    IIF 32 - Secretary → ME
  • 35
    EAGLENEAT LIMITED - 1998-06-03
    icon of address 17 Abingdon Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    105 GBP2024-12-31
    Officer
    icon of calendar 1998-04-01 ~ 2014-08-19
    IIF 57 - Secretary → ME
    icon of calendar 1998-04-01 ~ 2000-01-31
    IIF 35 - Secretary → ME
  • 36
    icon of address Unitec House, 2 Albert Place, London, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    3,500 GBP2024-09-30
    Officer
    icon of calendar 2008-12-15 ~ 2008-12-16
    IIF 92 - Director → ME
    icon of calendar 2008-12-16 ~ 2011-06-28
    IIF 11 - Secretary → ME
  • 37
    icon of address Flat 1, 25 Pembridge Crescent, London
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2002-01-15 ~ 2021-05-10
    IIF 46 - Secretary → ME
  • 38
    icon of address Unit B3 Court Works Bridgnorth Road, Madeley, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    420,498 GBP2023-12-31
    Officer
    icon of calendar ~ 2005-09-20
    IIF 62 - Director → ME
  • 39
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    25,000 GBP2024-03-31
    Officer
    icon of calendar 2004-10-12 ~ 2011-04-01
    IIF 49 - Secretary → ME
  • 40
    icon of address 52 Palace Gardens Terrace, 52 Palace Gardens Terrace, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 1998-12-01 ~ 2011-06-27
    IIF 24 - Secretary → ME
  • 41
    icon of address 5 St Ann's Villas, London
    Active Corporate (5 parents)
    Equity (Company account)
    2,032 GBP2023-12-24
    Officer
    icon of calendar 2000-03-25 ~ 2005-02-09
    IIF 4 - Secretary → ME
  • 42
    icon of address Jmw Barnard Management, 17 Abingdon Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    8,519 GBP2025-03-31
    Officer
    icon of calendar 2005-01-19 ~ 2016-09-06
    IIF 20 - Secretary → ME
  • 43
    KNOWLE WEST DEVELOPMENT TRUST LTD - 2010-01-22
    icon of address Filwood Community Centre, Barnstaple Road, Bristol, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2009-11-30 ~ 2021-07-22
    IIF 98 - Director → ME
  • 44
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    7 GBP2023-12-31
    Officer
    icon of calendar 2009-05-13 ~ 2011-03-15
    IIF 45 - Secretary → ME
  • 45
    icon of address 8th Floor, Elizabeth House 54-58 High Street, Edgware, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -324,870 GBP2023-12-31
    Officer
    icon of calendar 1992-10-12 ~ 1997-06-24
    IIF 113 - Director → ME
  • 46
    icon of address 17 Abingdon Road, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    icon of calendar 2005-04-05 ~ 2011-04-01
    IIF 30 - Secretary → ME
  • 47
    icon of address Flat 1,25 Pembridge Crescent, W11 3ds Pembridge Crescent, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,970 GBP2024-12-25
    Officer
    icon of calendar 1992-12-31 ~ 2011-04-15
    IIF 13 - Secretary → ME
  • 48
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-06-30
    Officer
    icon of calendar 2000-02-14 ~ 2011-04-01
    IIF 76 - Secretary → ME
  • 49
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-06-30
    Officer
    icon of calendar 1996-08-14 ~ 2011-04-01
    IIF 78 - Secretary → ME
  • 50
    icon of address Unit 10/11 2 Olaf Street, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    3,540 GBP2024-09-30
    Officer
    icon of calendar ~ 2001-03-31
    IIF 71 - Secretary → ME
  • 51
    TRUSHELFCO (NO. 741) LIMITED - 1985-04-17
    icon of address 27 Palace Gate, London
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-06-24
    Officer
    icon of calendar 2000-06-23 ~ 2002-07-08
    IIF 67 - Secretary → ME
  • 52
    icon of address 125 Dumbarton Road, Old Kilpatrick, Glasgow
    Dissolved Corporate (1 parent)
    Equity (Company account)
    153 GBP2020-01-31
    Officer
    icon of calendar 2007-11-22 ~ 2016-07-31
    IIF 60 - Secretary → ME
  • 53
    icon of address 4 Strathmore Gardens, London, Greater London, England
    Active Corporate (5 parents)
    Equity (Company account)
    50 GBP2024-03-31
    Officer
    icon of calendar 2005-04-25 ~ 2013-03-24
    IIF 79 - Secretary → ME
  • 54
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-28
    Officer
    icon of calendar 2005-11-15 ~ 2011-04-01
    IIF 82 - Secretary → ME
  • 55
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (8 parents)
    Equity (Company account)
    455,602 GBP2023-09-30
    Officer
    icon of calendar 2009-08-13 ~ 2011-04-01
    IIF 85 - Secretary → ME
  • 56
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    68,614 GBP2024-09-30
    Officer
    icon of calendar 2013-01-07 ~ 2014-04-30
    IIF 91 - Director → ME
    icon of calendar 2008-09-29 ~ 2010-11-16
    IIF 93 - Director → ME
  • 57
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,497 GBP2024-03-31
    Officer
    icon of calendar 2001-04-01 ~ 2021-11-16
    IIF 48 - Secretary → ME
  • 58
    icon of address 11 Kingsmill, Bristol, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-23 ~ 2010-04-28
    IIF 99 - Director → ME
  • 59
    KNOWLE WEST HEALTH PARK COMMUNITY INTEREST COMPANY - 2010-08-11
    icon of address 5 Knowle West Health Park, Downton Road, Knowle, Bristol
    Active Corporate (5 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2014-05-13
    IIF 100 - Director → ME
  • 60
    CRANDITCH RESIDENTS ASSOCIATION LIMITED - 1990-05-30
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    6,699 GBP2024-09-29
    Officer
    icon of calendar 2001-02-20 ~ 2011-04-01
    IIF 77 - Secretary → ME
  • 61
    icon of address 33-35 Lancaster Gate, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    21 GBP2023-12-31
    Officer
    icon of calendar 2007-11-22 ~ 2011-04-01
    IIF 83 - Secretary → ME
  • 62
    icon of address Queensway House, 11 Queensway, New Milton, England
    Active Corporate (5 parents)
    Equity (Company account)
    16 GBP2024-07-31
    Officer
    icon of calendar 1992-07-06 ~ 1996-06-13
    IIF 75 - Secretary → ME
  • 63
    icon of address Bromley Clackett Ltd, 76 Aldwick Road, Bognor Regis, West Sussex
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    847,141 GBP2024-03-31
    Officer
    icon of calendar 1997-04-01 ~ 2022-01-13
    IIF 106 - Director → ME
  • 64
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,500 GBP2024-12-31
    Officer
    icon of calendar 2005-04-07 ~ 2011-04-01
    IIF 69 - Secretary → ME
  • 65
    icon of address 20 Pembridge Crescent, London
    Active Corporate (10 parents)
    Equity (Company account)
    15,023 GBP2024-03-31
    Officer
    icon of calendar ~ 2001-12-12
    IIF 80 - Secretary → ME
  • 66
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2002-08-20 ~ 2011-04-01
    IIF 70 - Secretary → ME
    icon of calendar 1998-08-01 ~ 2002-01-23
    IIF 81 - Secretary → ME
  • 67
    icon of address Fred's, 37 Ship Street, Brighton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    icon of calendar 2012-03-17 ~ 2013-02-01
    IIF 90 - Director → ME
  • 68
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    40 GBP2024-09-28
    Officer
    icon of calendar 2000-12-25 ~ 2011-04-01
    IIF 72 - Secretary → ME
  • 69
    icon of address Malt Barn Cottage, Weavers Hill, Angmering, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,863 GBP2024-09-30
    Officer
    icon of calendar 2000-05-11 ~ 2003-01-10
    IIF 68 - Secretary → ME
  • 70
    icon of address 30 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-03-09 ~ 2016-02-02
    IIF 21 - Secretary → ME
  • 71
    icon of address C/o Azets Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,971 GBP2024-06-30
    Officer
    icon of calendar 2007-07-30 ~ 2011-03-01
    IIF 74 - Secretary → ME
  • 72
    icon of address 19 Compayne Gardens, Flat G, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-09-11 ~ 2011-10-07
    IIF 1 - Secretary → ME
  • 73
    icon of address 3rd Floor 114a Cromwell Road, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    1,160 GBP2023-12-31
    Officer
    icon of calendar 1997-01-01 ~ 2004-01-01
    IIF 73 - Secretary → ME
  • 74
    icon of address 6-8 Montpelier Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2005-10-01 ~ 2008-02-28
    IIF 84 - Secretary → ME
  • 75
    icon of address Oakdene, Beaconsfield Road, Farnham Common, Bucks
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-04-01 ~ 2012-11-12
    IIF 102 - Director → ME
    icon of calendar ~ 2012-11-12
    IIF 17 - Secretary → ME
  • 76
    icon of address Priory Works, 66 Moseley Street, Birmingham
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    icon of calendar 2016-09-06 ~ 2018-06-11
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    SOLENT COMMUNITY SOLUTIONS LIMITED - 2018-06-18
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2005-02-09 ~ 2008-05-16
    IIF 64 - Director → ME
  • 78
    SOLENT COMMUNITY SOLUTIONS 1 LIMITED - 2018-09-25
    icon of address 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2005-02-09 ~ 2008-05-16
    IIF 63 - Director → ME
  • 79
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-09-28
    Officer
    icon of calendar 1996-11-06 ~ 2011-04-01
    IIF 12 - Secretary → ME
  • 80
    BUILDLUPIN PROPERTY MANAGEMENT LIMITED - 2001-10-19
    icon of address 30 Thurloe Street, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2004-02-26 ~ 2012-05-14
    IIF 53 - Secretary → ME
  • 81
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (6 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    icon of calendar 2010-01-01 ~ 2011-03-01
    IIF 3 - Secretary → ME
  • 82
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2002-06-10 ~ 2009-04-24
    IIF 16 - Secretary → ME
    icon of calendar 1997-09-01 ~ 2000-11-28
    IIF 14 - Secretary → ME
  • 83
    icon of address 3rd Floor 114a Cromwell Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1999-01-01 ~ 2016-02-02
    IIF 58 - Secretary → ME
  • 84
    icon of address Suite 11 2-4 Exmoor Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-08 ~ 2013-01-01
    IIF 89 - Director → ME
  • 85
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2006-09-21 ~ 2011-12-13
    IIF 34 - Secretary → ME
  • 86
    icon of address 11 Greenleaf House, Darkes Lane, Potters Bar, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    20,310 GBP2024-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2009-09-21
    IIF 26 - Secretary → ME
  • 87
    icon of address 1 Rees Drive, Stanmore, Middlesex
    Active Corporate (4 parents)
    Equity (Company account)
    5 GBP2023-12-31
    Officer
    icon of calendar 2000-11-20 ~ 2011-04-01
    IIF 8 - Secretary → 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.