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, Richard Mark

    Related profiles found in government register
  • Smith, Richard Mark
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 60/62, Old London Road, Kingston Upon Thames, KT2 6QZ, England

      IIF 1
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3 IIF 4
    • icon of address 42, Onslow Road, Walton On Thames, KT12 5BA, England

      IIF 6
  • Smith, Richard Mark
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Mark
    British managing director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Studios, Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 30
  • Smith, Richard Martin
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 31
  • Smith, Richard
    British director born in April 1966

    Resident in United Kingdom

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

      IIF 32
  • Smith, Richard David
    British company director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sutton Park Road, Sutton Scotney, Winchester, SO21 3GZ, England

      IIF 33
  • Smith, Richard David
    British engineer born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 34
  • Smith, Richard David
    British none born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 35
  • Smith, Richard
    British business manager born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 36
    • icon of address 138, St Norbert Road, Brockley, London, SE4 2HX, England

      IIF 37
  • Smith, Richard
    British director born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 38
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 39
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 40
  • Mr Richard Mark Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Mark
    British director born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 47 IIF 48
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 49
  • Mr Richard Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 50
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 51
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 52
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 53
  • Richard Smith
    British born in April 1966

    Resident in United Kingdom

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

      IIF 54
  • Smith, Richard Mark
    British director born in April 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20 Court Yard House, Lens Bury Avenue, London, SW6 2TR

      IIF 55
  • Mr Richard Martin Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 56
  • Richard Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 57
  • Mr Richard David Smith
    British born in February 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 58
  • Smith, Richard Craig
    British company secretary/director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 59
  • Smith, Richard Craig
    British consultant born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact House, Short Street, Nuneaton, CV10 8JF, United Kingdom

      IIF 60
  • Smith, Richard Craig
    British property manager born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 61
  • Smith, Richard
    British company director born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 62
  • Smith, Richard
    British it manager born in April 1966

    Registered addresses and corresponding companies
    • icon of address 34 Laurel Drive, Stockton, Warwickshire, CV47 8FB

      IIF 63
  • Smith, Richard David
    British agent born in February 1963

    Registered addresses and corresponding companies
    • icon of address 29 Walter Close, Crayford, Kent, DA1 4JR

      IIF 64
  • Mr Richard Mark Smith
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 65 IIF 66
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 67
  • Mr Richard Smith
    British born in February 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 68
    • icon of address 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 69
  • Richard Mark Smith
    British born in April 1966

    Resident in England

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

      IIF 70
  • Smith, Richard Craig

    Registered addresses and corresponding companies
    • icon of address 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 71
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 72
  • Smith, Richard David

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 73
    • icon of address 34, Sutton Park Road, Sutton Scotney, Winchester, Hampshire, SO21 3GZ, United Kingdom

      IIF 74
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 75 IIF 76
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 43
  • 1
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -421,460 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 15 - Director → ME
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2,135,002 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address St Gennys Twyford Grove, Twyford, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 54 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 12 - Director → ME
  • 7
    icon of address 56 Furnace Road, Bedworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 59 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 50 - Has significant influence or control as a member of a firmOE
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    icon of address Flat 2 2 Cambridge Road, Worthing, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Oak Tree House, 42 Onslow Road, Walton On Thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 28 - Director → ME
  • 10
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 69 - Right to appoint or remove directorsOE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address 20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LEX RESOURCING LTD - 2012-02-07
    TXTPOINTS LIMITED - 2011-01-26
    icon of address 60/62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 1 - Director → ME
  • 13
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    MISS POLE DANCER (UK) LIMITED - 2008-02-11
    icon of address Unit 3 City Business Centre, Lower Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 35 - Director → ME
  • 16
    icon of address 34 Sutton Park Road, Sutton Scotney, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2011-05-23 ~ dissolved
    IIF 74 - Secretary → ME
  • 17
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 71 - Secretary → ME
  • 18
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 60 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 25 - Director → ME
  • 20
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 14 - Director → ME
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 23 - Director → ME
  • 22
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 22 - Director → ME
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762 GBP2023-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 21 - Director → ME
  • 24
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 27 - Director → ME
  • 25
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,549 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 20 - Director → ME
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981 GBP2023-03-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 19 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,715 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 24 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 13 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -438,630 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 26 - Director → ME
  • 30
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 10 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 18 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 11 - Director → ME
  • 33
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 9 - Director → ME
  • 34
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 8 - Director → ME
  • 35
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 2 - Director → ME
  • 36
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 3 - Director → ME
  • 37
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 4 - Director → ME
  • 38
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 5 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,945 GBP2018-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 29 - Director → ME
  • 40
    icon of address 42 Onslow Road, Walton On Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 6 - Director → ME
  • 41
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2016-06-09 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
Ceased 14
  • 1
    MAYA PURLEY LIMITED - 2025-06-25
    ST MARKS PROPERTIES (X) LIMITED - 2021-11-23
    icon of address 38 Collingwood Street, Collingwood Buildings, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-10-20
    IIF 17 - Director → ME
  • 2
    icon of address C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-12-05
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-12-05
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 3
    NETEFFEKT LIMITED - 2016-02-09
    icon of address Leigh Christou & Co Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,211,315 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-04-20
    IIF 63 - Director → ME
  • 4
    LAW 218 LIMITED - 1990-05-03
    icon of address Offices Of Tobin Associates, 4th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-20 ~ 2006-10-01
    IIF 64 - Director → ME
  • 5
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2010-02-11
    IIF 55 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-10 ~ 2010-02-11
    IIF 30 - Director → ME
  • 7
    icon of address 138 St Norbert Road, Brockley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2018-03-01
    IIF 37 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-01-29
    IIF 76 - Secretary → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2023-10-17
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-12-04
    IIF 41 - Has significant influence or control as a member of a firm OE
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2016-10-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2016-10-12
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-08-16
    IIF 42 - Ownership of shares – 75% or more OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-16
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address 42 Onslow Road, Walton On Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 70 - Ownership of voting rights - 75% or more OE

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.