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 Anthony Smith

    Related profiles found in government register
  • Mr Anthony Smith
    British born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 15, Ash Grove, Stourbridge, DY9 7JL, England

      IIF 1
  • Mr Anthony Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 2
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 3
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 4
  • Mr Anthony Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 5
  • Anthony Smith
    British born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 6
  • Anthony Smith
    British born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 7
  • Anthony Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 8
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 9
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 10
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 11
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 12 IIF 13 IIF 14
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 16
    • Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 17 IIF 18 IIF 19
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 20 IIF 21
  • Mr Anthony Smith
    English born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 1 William Street, Totterdown, Bristol, BS3 4TU, England

      IIF 22
  • Mr Anthony David Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 23
  • Mr Anthony Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 24
  • Mr David Anthony Smith
    British born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX

      IIF 25
  • Mr Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 26
  • Mr Anthony Smith
    British born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 27
    • 32, Beechgrove Street, Lanark, ML119LU, Scotland

      IIF 28
  • Smith, Anthony
    British lawyer born in February 1966

    Resident in England

    Registered addresses and corresponding companies
    • 6 Larkspur Court, Larkspur Court, Paignton, Devon, TQ4 7FF, England

      IIF 29
  • Smith, Anthony
    British director born in February 1969

    Resident in England

    Registered addresses and corresponding companies
    • 22, Grove Park Lane, Harrogate, HG1 4BS, United Kingdom

      IIF 30
  • Anthony Steven Smith
    British born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 31
  • Smith, Anthony David
    British builder born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 32
  • Smith, Anthony David
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, UB8 2AP, United Kingdom

      IIF 33
  • Smith, Anthony David
    British plasterer born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, United Kingdom

      IIF 34
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton-on-sea, Essex, CO15 6HT, England

      IIF 35
    • Ground Floor Southway House, 29 Southway, Colchester, Essex, CO2 7BA, England

      IIF 36
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 37 IIF 38
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, United Kingdom

      IIF 39 IIF 40 IIF 41
  • Smith, Anthony Steven
    British manufacturing director born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 44
    • Unit 6, Waterside Business Park, Eastways, Witham, Essex, CM8 3YQ, England

      IIF 45
  • Mr Anthony Paul Smith
    British born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 46
  • Mr Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 47
    • 24, Southcliff Park, Clacton, CO15 6HT, United Kingdom

      IIF 48
  • Mr Anthony Smith
    British born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, London, N16 8QY, United Kingdom

      IIF 49
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 50
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 51
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 52
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 53
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 54
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 55
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 56
    • 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 57
  • Mr Anthony Smith
    British born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 58
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 59
    • 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 60
  • Smith, Anthony
    British company director born in October 1967

    Resident in England

    Registered addresses and corresponding companies
    • 33, Westminster Road, Worcester, WR5 1PB, England

      IIF 61
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 62
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 63
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 64
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 65
    • Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 66
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 67
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 68
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 69
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 70
  • Smith, Anthony
    British company director born in January 1990

    Resident in England

    Registered addresses and corresponding companies
    • 254, Goldhawk Road, London, W12 9PE, England

      IIF 71
  • Smith, Anthony
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 72
  • Anthony Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony
    English accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 78
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 79 IIF 80 IIF 81
  • Smith, Anthony
    English chartered accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 82
  • Smith, Anthony
    English chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 83
  • Smith, Anthony
    English director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 84
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 85
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 86
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 87
  • Mr Anthony Eric Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 34, Standen Avenue, Hornchurch, RM12 6AD, United Kingdom

      IIF 88
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 89
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 90
    • 3rd Floor, 30 Churchill Place, London, E14 5RE, England

      IIF 91
  • Mr Antony Smith
    English born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR51PB, England

      IIF 92
  • Smith, Anthony Paul
    British company director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 93
  • Smith, Anthony Paul
    British consultant born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 3, Ivy Place, Oakdale, Blackwood, NP12 0EY, Wales

      IIF 94
  • Smith, Anthony Paul
    British director born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, Wales

      IIF 95
  • Smith, Anthony Paul
    British electrician born in April 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • 97, Commercial Street, Risca, Newport, NP11 6AZ, United Kingdom

      IIF 96
  • Mr Anthony David Smith
    British born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Newdigate Road, Harefield, Uxbridge, Middlesex, UB9 6EL, England

      IIF 97
    • Ivy Leaf Club, 8, Wellington Road, Uxbridge, UB8 2AP, United Kingdom

      IIF 98
  • Smith, Anthony Steven
    born in September 1957

    Resident in England

    Registered addresses and corresponding companies
    • Alexandra House, St Johns Street, Salisbury, Wiltshire, SP1 2SB, United Kingdom

      IIF 99
  • Smith, David Anthony
    British company director born in April 1955

    Resident in England

    Registered addresses and corresponding companies
    • 5, Dodd Croft, The Deanery, Rochdale, OL164QX, United Kingdom

      IIF 100
    • Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham, OL2 6HT

      IIF 101
  • Smith, Anthony
    British builder born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, United Kingdom

      IIF 102
  • Smith, Anthony
    British director born in February 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Beechgrove Street, Lanark, ML11 9LU, Scotland

      IIF 103
  • Antony John Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Cottingham Way, Thrapston, Kettering, Northants, NN14 4PL, United Kingdom

      IIF 104
  • Smith, Anthony Eric
    British builder born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 283, Westferry Road, Isle Of Dogs, London, E14 3RS, Uk

      IIF 105
  • Smith, Anthony Eric
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 121 Cannon Workshops, 121 Cannon Workshops, Cannon Drive, London, E14 4AS, England

      IIF 106
    • 121 Cannon Workshops, Cannon Drive, London, E14 4AS, United Kingdom

      IIF 107
    • 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 108
    • Flat 34 Salford House, Seyssel Street, London, E14 3HZ, England

      IIF 109
  • Smith, Anthony Eric
    British dry liner born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony
    born in November 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Suite 1/1, 34 St Enoch Square, Glasgow, G1 4DF, Scotland

      IIF 112
  • Smith, Anthony Steven
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Vista Road, Clacton On Sea, Essex, CO15 6AT

      IIF 113
  • Smith, Anthony
    British director born in September 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Maynard Heady, Matrix House 12-16, Lionel Road, Canvey Island, Essex, SS8 9DE, United Kingdom

      IIF 114
  • Smith, Anthony
    British company director born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13096, Milton Grove, London, N16 8QY, England

      IIF 115
  • Smith, Anthony
    British mental health carer born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 116
  • Smith, Anthony
    British mental health worker. born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130b-130c, Milton Grove, London, N16 8QY, United Kingdom

      IIF 117
  • Smith, Anthony
    British support worker born in April 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 118
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 119
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 120
    • 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 121
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 122
  • Smith, Anthony
    British it consultant born in April 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Kenmare Close, Ickenham, Middlesex, UB10 8FP, United Kingdom

      IIF 123
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 124
    • 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 125
  • Smith, Antony John
    British company director born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Cottingham Way, Thrapston, Kettering, NN14 4PL, England

      IIF 126
  • Smith, Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Unit D2, Brook Street Business Centre, Brook Street, Tipton, West Midlands, DY4 9DD, England

      IIF 127
  • Smith, Anthony
    born in November 1981

    Resident in Uk

    Registered addresses and corresponding companies
    • Navis Agere Beaufort House, Beaufort Court, Sir Thomas Longley Road, Rochester, Kent, ME2 4FB

      IIF 128
  • Smith, Anthony

    Registered addresses and corresponding companies
    • 24, Southcliff Park, Clacton, Essex, CO15 6HT, United Kingdom

      IIF 129
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 130
    • 130, Milton Grove, Stokenewington, London, N16 8QY, United Kingdom

      IIF 131
    • 6, St. Briavels Mews, Newport, Newport, NP10 8SX, Wales

      IIF 132
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 133
    • Unit 10, Waterside Business Park, Eastways, Witham, CM8 3YQ, England

      IIF 134
  • Smith, Antony
    English butcher born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33 Westminster Road Worcester, Worcester, Worcestershire, WR5 1PB, England

      IIF 135
  • Smith, Steven Anthony
    British contracts manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Annochie House, East, Auchnagatt, Ellon, Aberdeenshire, AB41 8TA, United Kingdom

      IIF 136
  • Smith, Steven Anthony
    British project manager born in January 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 137
  • Smith, Nigel Anthony
    Jamaican director born in January 1956

    Resident in Jamaica

    Registered addresses and corresponding companies
    • Studio 5, 50-54 St Pauls Square, Birmingham, West Midlands, B3 1QS, England

      IIF 138
child relation
Offspring entities and appointments
Active 56
  • 1
    23 Cottingham Way, Thrapston, Kettering, England
    Corporate (1 parent)
    Equity (Company account)
    11,305 GBP2024-08-31
    Officer
    2022-09-27 ~ now
    IIF 126 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
  • 2
    254 Goldhawk Road, London, England
    Corporate (1 parent)
    Officer
    2025-01-22 ~ now
    IIF 71 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 3
    28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3,316 GBP2022-08-31
    Officer
    2018-09-19 ~ dissolved
    IIF 124 - director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
  • 4
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Corporate (5 parents)
    Officer
    2018-10-30 ~ now
    IIF 44 - director → ME
    2018-10-30 ~ now
    IIF 134 - secretary → ME
  • 5
    33 Westminster Road, Worcester, England
    Dissolved corporate (1 parent)
    Officer
    2020-12-16 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2020-12-16 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 6
    33 Westminster Road Worcester, Worcester, Worcestershire, England
    Dissolved corporate (1 parent)
    Officer
    2017-06-12 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2017-06-12 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 7
    13096 Milton Grove, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-05 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-07-22 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
  • 8
    130b-130c Milton Grove, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-02-16 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2023-02-16 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 9
    4 Middle Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    171 GBP2022-02-28
    Officer
    2016-02-17 ~ dissolved
    IIF 70 - director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    44 Mayfield Avenue, Weston-super-mare, England
    Corporate (3 parents)
    Officer
    2024-02-27 ~ now
    IIF 82 - director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 11
    4 Middle Street, Taunton, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    77,113 GBP2023-09-30
    Officer
    2010-06-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 12
    42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    3,218 GBP2016-03-31
    Officer
    2010-06-16 ~ dissolved
    IIF 125 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
  • 13
    20 Wenlock Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-06-07 ~ now
    IIF 110 - director → ME
    Person with significant control
    2023-06-07 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 14
    130 Milton Grove, Stokenewington, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-14 ~ dissolved
    IIF 118 - director → ME
    2020-04-14 ~ dissolved
    IIF 131 - secretary → ME
    Person with significant control
    2020-04-14 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 15
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-08-27 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-08-27 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Right to appoint or remove directorsOE
  • 16
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2016-05-04 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2016-08-01 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    Frost Group Limited, Court House The Old Police Station, Ashby-de-la-zouch
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -314,949 GBP2022-04-30
    Officer
    2019-10-15 ~ now
    IIF 106 - director → ME
    Person with significant control
    2019-10-15 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Person with significant control
    2023-01-31 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire
    Dissolved corporate (2 parents)
    Officer
    2008-08-19 ~ dissolved
    IIF 113 - director → ME
  • 20
    Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-20 ~ dissolved
    IIF 66 - director → ME
  • 21
    4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-04 ~ dissolved
    IIF 63 - director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    32 Beechgrove Street, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-10-03 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2022-10-03 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 23
    TECTONIQ LIMITED - 2025-03-10
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 41 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Alexandra House, St Johns Street, Salisbury, Wiltshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-28 ~ now
    IIF 99 - llp-designated-member → ME
    Person with significant control
    2025-03-28 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to surplus assets - More than 25% but not more than 50%OE
  • 25
    CHAPEL 102 LIMITED - 2025-04-02
    TECNIQ GROUP LTD - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 43 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames, Surrey
    Dissolved corporate (2 parents)
    Equity (Company account)
    52,592 GBP2018-04-30
    Officer
    2016-10-11 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-10-11 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Dissolved corporate (2 parents)
    Officer
    2011-01-19 ~ dissolved
    IIF 34 - director → ME
  • 28
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2010-10-11 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 29
    CHAPEL 103 LIMITED - 2025-04-02
    ADP AEROSPACE LIMITED - 2025-03-11
    Maynard Heady, Matrix House 12-16 Lionel Road, Canvey Island, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 114 - director → ME
    Person with significant control
    2020-03-10 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    4 Chartfield House, Castle Street, Taunton, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-02-28
    Officer
    2017-10-02 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2018-01-20 ~ dissolved
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 31
    ARNFORD ELECTRICAL LTD - 2011-10-18
    97 Commercial Street, Risca, Newport, Wales
    Corporate (3 parents)
    Equity (Company account)
    494,648 GBP2023-06-30
    Officer
    2022-09-01 ~ now
    IIF 95 - director → ME
  • 32
    97 Commercial Street, Risca, Newport, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-01 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    125 GBP2017-06-30
    Officer
    2002-07-01 ~ dissolved
    IIF 36 - director → ME
  • 34
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2013-09-16 ~ dissolved
    IIF 137 - director → ME
  • 35
    4 Middle Street, Taunton, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 79 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 36
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2025-02-05 ~ now
    IIF 80 - director → ME
    Person with significant control
    2025-02-05 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 37
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (5 parents, 1 offspring)
    Officer
    2025-03-13 ~ now
    IIF 38 - director → ME
  • 38
    PROBUSINESS (WELLS) LTD. - 2022-08-04
    PAYSTAR SOUTH WEST LIMITED - 2021-04-30
    4 Middle Street, Taunton, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,994 GBP2024-01-31
    Officer
    2010-07-23 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 39
    4 Middle Street, Taunton, Somerset, England
    Corporate (2 parents)
    Person with significant control
    2024-11-07 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
  • 40
    Ground Floor Southway House, 29 Southway, Colchester, Essex
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    125 GBP2015-07-31
    Officer
    2004-07-13 ~ dissolved
    IIF 35 - director → ME
  • 41
    Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-12-09 ~ dissolved
    IIF 87 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 42
    5 Dodd Croft, The Deanery, Rochdale
    Dissolved corporate (1 parent)
    Officer
    2015-11-24 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 43
    CHAPEL 106 LIMITED - 2025-04-02
    TECTONIQ GROUP LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 42 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    CHAPEL 107 LIMITED - 2025-04-02
    TECTONIQ SOLUTIONS LIMITED - 2025-03-11
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-08 ~ now
    IIF 39 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    283 Westferry Road, Isle Of Dogs, London
    Dissolved corporate (2 parents)
    Officer
    2012-02-14 ~ dissolved
    IIF 105 - director → ME
  • 46
    22 Grove Park Lane, Harrogate, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-02-12 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 47
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-08-31 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2021-08-31 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 48
    Prince Of Wales House, 18/19 Salmon Fields Business, Village, Royton, Oldham
    Dissolved corporate (3 parents)
    Officer
    2004-09-16 ~ dissolved
    IIF 101 - director → ME
  • 49
    CHAPEL 101 LIMITED - 2025-04-02
    ADP SPECIAL PRODUCTS LIMITED - 2025-03-10
    TECNIQ LTD - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-12-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2020-12-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    3 Ivy Place, Oakdale, Blackwood, Wales
    Dissolved corporate (2 parents)
    Officer
    2020-09-07 ~ dissolved
    IIF 94 - director → ME
    Person with significant control
    2020-09-07 ~ dissolved
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 51
    32 Beechgrove Street, Lanark, Scotland
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 52
    CHAPEL 104 LIMITED - 2025-03-27
    ADP SPECIAL PROJECTS LIMITED - 2025-03-05
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-09-30
    Officer
    2018-10-22 ~ now
    IIF 45 - director → ME
    2018-10-22 ~ now
    IIF 129 - secretary → ME
    Person with significant control
    2018-10-22 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 53
    4a Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 54
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Officer
    2015-01-07 ~ now
    IIF 37 - director → ME
  • 55
    Ivy Leaf Club, 8, Wellington Road, Uxbridge, Middlesex, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-15 ~ now
    IIF 33 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 98 - Has significant influence or controlOE
  • 56
    44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 120 - director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
Ceased 24
  • 1
    20 Newdigate Road, Harefield, Uxbridge, Middlesex, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    101 GBP2024-03-31
    Officer
    2017-01-05 ~ 2023-09-21
    IIF 32 - director → ME
    Person with significant control
    2017-01-05 ~ 2023-09-21
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 2
    Unit 10 Waterside Business Park, Eastways, Witham, England
    Corporate (5 parents)
    Person with significant control
    2018-10-30 ~ 2018-12-01
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
    2023-11-03 ~ 2025-03-12
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    121 Cannon Workshops Cannon Drive, London, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    133,172 GBP2016-08-31
    Officer
    2014-08-07 ~ 2014-10-01
    IIF 109 - director → ME
  • 4
    GDS PROPERTY & CONSTRUCTION LTD - 2022-09-01
    3rd Floor 30 Churchill Place, London, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    116,040 GBP2024-02-29
    Officer
    2023-01-31 ~ 2023-04-20
    IIF 111 - director → ME
  • 5
    Unitd2 Brook Street, Tipton, West Midlands, England
    Dissolved corporate
    Officer
    2018-09-06 ~ 2019-12-04
    IIF 138 - director → ME
  • 6
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Corporate (11 parents, 2 offsprings)
    Equity (Company account)
    972,107 GBP2023-09-30
    Officer
    2016-02-27 ~ 2022-02-23
    IIF 69 - director → ME
    2012-03-03 ~ 2014-03-01
    IIF 62 - director → ME
    2012-09-12 ~ 2024-02-21
    IIF 130 - secretary → ME
  • 7
    34 Salford House Seyssel Street, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    121,872 GBP2018-06-30
    Officer
    2018-07-03 ~ 2019-04-01
    IIF 108 - director → ME
    Person with significant control
    2017-10-04 ~ 2019-11-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Unit D2 Brook Street Business Centre, Brook Street, Tipton, West Midlands, England
    Dissolved corporate
    Officer
    2019-03-28 ~ 2019-12-09
    IIF 127 - director → ME
  • 9
    1 William Street, Totterdown, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    17,080 GBP2022-12-31
    Person with significant control
    2019-12-09 ~ 2020-02-03
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    21 Manor Park, Pawlett, Bridgwater, England
    Corporate (1 parent)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 84 - director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 11
    1 Salisbury Street, Wolverhampton, England
    Corporate (1 parent)
    Equity (Company account)
    1,361,289 GBP2022-06-30
    Person with significant control
    2019-03-28 ~ 2021-09-02
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    1 East Craibstone Street, Aberdeen
    Dissolved corporate (2 parents)
    Officer
    2008-08-19 ~ 2014-09-09
    IIF 136 - director → ME
  • 13
    10 Marshall Drive, Falkirk, Scotland
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2020-04-05
    Officer
    2017-04-28 ~ 2017-06-09
    IIF 112 - llp-member → ME
  • 14
    Halesland Airfield, Priddy, Wells, Somerset, England
    Corporate (3 parents)
    Equity (Company account)
    105,459 GBP2024-02-29
    Officer
    2011-05-01 ~ 2016-05-23
    IIF 68 - director → ME
    2011-05-11 ~ 2016-05-23
    IIF 133 - secretary → ME
  • 15
    Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2019-02-12 ~ 2019-04-02
    IIF 83 - director → ME
    Person with significant control
    2019-02-12 ~ 2019-04-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 16
    4 Middle Street, Taunton, Somerset, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 122 - director → ME
  • 17
    4 Middle Street, Taunton, Somerset, England
    Corporate (1 parent)
    Officer
    2024-08-22 ~ 2024-08-22
    IIF 121 - director → ME
    Person with significant control
    2024-08-22 ~ 2024-08-22
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 18
    6 St. Briavels Mews, Newport, Newport, Wales
    Dissolved corporate (1 parent)
    Officer
    2010-04-27 ~ 2011-05-01
    IIF 93 - director → ME
    2010-04-27 ~ 2011-05-01
    IIF 132 - secretary → ME
  • 19
    4 The Homestead, Clevedon, England
    Corporate (2 parents)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 81 - director → ME
    Person with significant control
    2025-04-10 ~ 2025-04-10
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 20
    Unit 1, The Arcade, 69 High Street, Nailsea, England
    Corporate (1 parent)
    Officer
    2025-04-03 ~ 2025-04-03
    IIF 78 - director → ME
    Person with significant control
    2025-04-03 ~ 2025-04-03
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 21
    ADP SPECIAL PRODUCTS LIMITED - 2023-10-16
    Unit 6 Waterside Business Park, Eastways, Witham, Essex, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    3,330,270 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ 2025-03-13
    IIF 31 - Has significant influence or control OE
  • 22
    Gateway House 10 Coopers Way, Temple Farm Industrial Estate, Southend-on-sea, Essex, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2019-12-30 ~ 2019-12-31
    IIF 29 - director → ME
  • 23
    Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Corporate (2 parents)
    Officer
    2024-10-03 ~ 2024-10-03
    IIF 119 - director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 24
    Rutherford House, Chapel Lane, Wadebridge, Cornwall, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2012-04-06 ~ 2012-12-07
    IIF 128 - llp-member → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.