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, Lee

    Related profiles found in government register
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 1
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 2
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 3
  • Smith, Lee
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 4
  • Smith, Lee
    British executive coach born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 5
  • Smith, Lee
    British contracts manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 6
  • Smith, Lee
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 7
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 8 IIF 9
    • icon of address The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 10
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 11
    • icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 12
  • Smith, Lee
    English director born in May 1988

    Resident in United Kingdom

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

      IIF 13
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 14 IIF 15
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 16
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 17
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 18
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 19
    • icon of address Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 20
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 21
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 22
  • Smith, Lee Paul
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 23
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 24
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 25
  • Mr Lee Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 26
  • Mr Lee Smith
    British born in June 1969

    Resident in United Kingdom

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

      IIF 27
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 28
    • icon of address 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 29 IIF 30
    • icon of address 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 31
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • icon of address 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 32
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 33
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 34
  • Smith, Lee John
    British director born in August 1976

    Resident in England

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

      IIF 35
    • icon of address 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 36
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 37
  • Smith, Lee John
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 38
  • Smith, Lee Paul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 39
  • Smith, Lee Paul
    British software developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 40
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 41
    • icon of address Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 42
    • icon of address Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 43
    • icon of address Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 44
    • icon of address 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 45
  • Mr Lee Smith
    English born in May 1988

    Resident in United Kingdom

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

      IIF 46
  • Mr Lee Paul Smith
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 47
  • Smith, Lee Thomas
    British builder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Coseley, Bilston, West Midlands, WV14 9AU, England

      IIF 48
  • Smith, Lee Anthony
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 49 IIF 50
  • Smith, Lee Stephen
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Walton Mews, Hanley Road, Malvern, Worcestershire, WR14 4PH, England

      IIF 51
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 52
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 53
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 54
  • Smith, Lee Stephen
    British mortgage broker born in June 1969

    Registered addresses and corresponding companies
    • icon of address 26 Brindell Park Drive, Castleford, West Yorkshire, WF10 4SH

      IIF 55
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

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

      IIF 56
    • icon of address 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 57
    • icon of address 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 58 IIF 59
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 60
    • icon of address 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 61
  • Mr Lee Stephen Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 62
    • icon of address 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 63
    • icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 64
  • Mr Lee Thomas Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 64, Elmdale Road, Bilston, WV14 9AU, England

      IIF 65
  • Mr Lee Anthony Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 66
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address 213 Valley Road, Nottingham, Sherwood, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2005-06-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 38 - Director → ME
  • 3
    LEE SMITH CLADDING LIMITED - 2010-12-07
    icon of address Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2002-02-20 ~ dissolved
    IIF 18 - Director → ME
  • 4
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    icon of calendar 2022-12-16 ~ now
    IIF 39 - Director → ME
  • 5
    icon of address The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 12 - Director → ME
  • 6
    icon of address Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,274 GBP2023-06-30
    Officer
    icon of calendar 2021-06-04 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2021-06-04 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 213 Valley Road, Nottingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,865 GBP2025-02-28
    Officer
    icon of calendar 2012-01-16 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 8
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    icon of calendar 2002-12-08 ~ dissolved
    IIF 33 - Director → ME
  • 9
    icon of address Langley House Park Road, East Finchley, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-04-05 ~ dissolved
    IIF 32 - Director → ME
  • 10
    icon of address 7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,073,198 GBP2024-12-31
    Officer
    icon of calendar 2018-11-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 25 - Ownership of shares – More than 50% but less than 75%OE
  • 11
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    icon of address 15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    icon of calendar 2018-08-01 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ dissolved
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 13
    icon of address 2 Askham Row Benwick Road, Doddington, March, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,441,182 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-05-07 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 213 Valley Road, Sherwood, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 43 - Has significant influence or controlOE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    icon of address Abbey House, Premier Way, Romsey, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    icon of calendar 2017-06-07 ~ dissolved
    IIF 20 - Director → ME
  • 18
    icon of address Britannia Court, 5 Moor Street, Worcester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-01 ~ dissolved
    IIF 51 - Director → ME
  • 19
    KIDS AND KITZ LIMITED - 2017-02-16
    icon of address 128a Worcester Road, Malvern, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,617 GBP2024-02-26
    Officer
    icon of calendar 2017-02-03 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-03 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 128a Worcester Road, Malvern, England
    Active Corporate (2 parents)
    Equity (Company account)
    -248,119 GBP2022-12-29
    Officer
    icon of calendar 2023-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-04-16 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-03-16 ~ dissolved
    IIF 24 - LLP Designated Member → ME
  • 22
    icon of address Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    icon of calendar 2021-04-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 23
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 1998-08-24 ~ dissolved
    IIF 15 - Director → ME
  • 24
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    icon of address C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2006-01-13 ~ dissolved
    IIF 14 - Director → ME
  • 25
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,974 GBP2022-03-31
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-09-01 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    MS GASCARE LIMITED - 2016-04-09
    icon of address 64 Elmdale Road, Bilston, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    icon of calendar 2016-03-23 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 140 Thorpe House Rise, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-04 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-09-04 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-03-29 ~ dissolved
    IIF 55 - Director → ME
  • 29
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Officer
    icon of calendar 2020-07-14 ~ now
    IIF 23 - Director → ME
  • 30
    icon of address 25 Euston Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-20 ~ dissolved
    IIF 2 - Director → ME
  • 31
    icon of address Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -400 GBP2017-09-30
    Officer
    icon of calendar 2016-09-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4d Dock Street, Blackburn
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 1 - Director → ME
  • 33
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    icon of address The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-01 ~ dissolved
    IIF 10 - Director → ME
  • 34
    icon of address 71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    37,241 GBP2024-07-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address 35-37 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,603 GBP2025-01-31
    Officer
    icon of calendar 2023-01-09 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-01-09 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 9
  • 1
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    icon of address Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Active Corporate (3 parents)
    Equity (Company account)
    77,851 GBP2024-08-31
    Officer
    icon of calendar 2002-12-08 ~ 2008-01-03
    IIF 11 - Director → ME
  • 2
    icon of address 64 Elmdale Road, Coseley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    102 GBP2025-01-31
    Officer
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2020-01-07 ~ 2021-11-30
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 2 Askham Row, Doddington, Cambridgeshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    icon of calendar 2022-12-16 ~ 2023-02-22
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address St. James Court, 9/12 St. James Parade, Bristol
    Dissolved Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    icon of calendar 2014-08-04 ~ 2019-01-31
    IIF 21 - Director → ME
  • 5
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,974 GBP2022-03-31
    Officer
    icon of calendar 2019-03-11 ~ 2021-08-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ 2021-08-06
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    icon of address Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    854,034 GBP2024-12-31
    Officer
    icon of calendar 2000-03-24 ~ 2018-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2018-10-01
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 2 Askham Row, Doddington, March, Cambrigeshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    28,106 GBP2024-07-31
    Person with significant control
    icon of calendar 2020-07-14 ~ 2025-03-24
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    icon of calendar 2016-10-06 ~ 2018-09-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-06 ~ 2018-10-22
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    icon of address North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    icon of calendar 2003-04-23 ~ 2013-11-05
    IIF 3 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.