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, Christopher

    Related profiles found in government register
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 1
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 2 IIF 3
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 4
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 5 IIF 6 IIF 7
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 9
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • 111, Humber Road, London, SE3 7LW, Uk

      IIF 26
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 27
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 28
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
    • The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral, CH41 5FE, United Kingdom

      IIF 29
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 30 IIF 31 IIF 32
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 38
    • 265, Cowley Road, Oxford, OX4 1XQ, United Kingdom

      IIF 39
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 40
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 41
  • Smith, Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 42
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 43
  • Smith, Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 44
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 45
  • Smith, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 46
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 47
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 48
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 49
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 50
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 51 IIF 52
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 53
  • Smith, Christopher Noel
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 54
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 55
    • Ivy Villa, Llanbadoc, Usk, Gwent, NP15 1TE, United Kingdom

      IIF 56
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 57
  • Smith, Christopher Noel
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 58
    • 43, Dungarvan Drive, Pontprennau, Cardiff, CF23 8YP, Wales

      IIF 59
  • Smith, Christopher Noel
    British salesman born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Villa, Llambadoc, Usk, South Wales, Wales

      IIF 60
  • Smith, Christopher Noel
    British software engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 61
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 62
  • Smith, Chris
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 63
  • Smith, Christopher
    British born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 64
  • Smith, Christopher Paul
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 65
  • Smith, Christopher
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 66
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 67
  • Smith, Christopher
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Smith, Christopher
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 70
  • Smith, Christopher
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
  • Smith, Christopher Richard
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, Staffordshire, ST18 9NL, United Kingdom

      IIF 91 IIF 92
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 93
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 94
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 95
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 104
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 105
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 106
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 107
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 108
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 109
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 110
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 111
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 112
  • Smith, Christopher John
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 113
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 114
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 115
  • Smith, Christopher Paul
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 116
  • Mr Christopher Noel Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Buildings, Godfrey Road, Newport, NP20 4NX, Wales

      IIF 117
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 118
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 119
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, United Kingdom

      IIF 120
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 121
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 122
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 123
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 124
  • Smith, Christopher Richard
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 140
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 141
    • Dunston Business Village, Eagles Nest, Log Cabin 3b Dunston Business Village, Dunston, ST18 9AB, England

      IIF 142
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 143 IIF 144
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 145 IIF 146
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 147
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 148
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 149
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 150
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 151
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 152
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 153
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 154
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 155
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 156
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 157
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 158
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 164
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 165
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 166
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 167
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 168
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 169
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 170
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 171
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 172
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 173
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 174
  • Mr Samuel Penhaul-smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 175
  • Newton-smith, Christopher Patrick
    British,canadian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 181
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 182
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 183
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 184 IIF 185
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Paddock Wood, Harpenden, Herts, AL5 1JU, United Kingdom

      IIF 186
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 191
    • Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 192
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 80
Ceased 54
  • 1
    30c Woodstock Grove, London, England
    Active Corporate (4 parents)
    Officer
    1996-07-30 ~ 2001-10-01
    IIF 104 - Director → ME
    1996-07-30 ~ 2001-10-01
    IIF 53 - Secretary → ME
  • 2
    12 Tidford Road, Welling, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-08-30
    Officer
    2006-08-14 ~ 2007-01-01
    IIF 49 - Secretary → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2008-04-01 ~ 2011-01-01
    IIF 31 - Secretary → ME
  • 4
    FIRST BLUE RACING LIMITED - 2024-10-25
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Person with significant control
    2024-08-31 ~ 2024-09-11
    IIF 111 - Ownership of shares – 75% or more OE
  • 5
    MTN GLOBAL UK LIMITED - 2010-11-17
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-24 ~ 2023-12-31
    IIF 185 - Director → ME
  • 6
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ 2023-12-22
    IIF 184 - Director → ME
  • 7
    MARK BANKS LIMITED - 2008-04-15
    Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2010-05-12
    IIF 30 - Secretary → ME
  • 8
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2015-08-17 ~ 2018-02-12
    IIF 70 - Director → ME
  • 9
    9b Shad Thames, London
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-10-31
    Officer
    2003-10-22 ~ 2004-05-12
    IIF 98 - Director → ME
    2003-10-22 ~ 2004-05-10
    IIF 51 - Secretary → ME
  • 10
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-27 ~ 2023-08-02
    IIF 47 - Director → ME
  • 11
    2b Haddo Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2024-09-30
    Officer
    2008-09-16 ~ 2010-06-30
    IIF 33 - Secretary → ME
  • 12
    30 Northwood Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,049 GBP2016-05-31
    Officer
    2007-05-16 ~ 2011-03-01
    IIF 38 - Secretary → ME
  • 13
    2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,434 GBP2024-09-30
    Officer
    2005-03-07 ~ 2005-05-03
    IIF 94 - Director → ME
    2004-09-06 ~ 2004-09-13
    IIF 103 - Director → ME
  • 14
    C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ 2013-11-26
    IIF 58 - Director → ME
  • 15
    10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate
    Officer
    2012-09-27 ~ 2013-04-29
    IIF 59 - Director → ME
  • 16
    ELECTRITE LIMITED - 2013-02-01
    Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    2021-03-30 ~ 2023-08-02
    IIF 146 - Director → ME
  • 17
    2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-25 ~ 2003-07-20
    IIF 52 - Secretary → ME
  • 18
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    2006-05-31 ~ 2010-03-04
    IIF 32 - Secretary → ME
  • 19
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2017-03-31
    Officer
    2003-09-30 ~ 2003-10-20
    IIF 95 - Director → ME
    2003-09-30 ~ 2003-10-07
    IIF 50 - Secretary → ME
  • 20
    EMMAUS HERTFORDSHIRE
    Other registered number: 03692409
    Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-05-03 ~ 2019-05-21
    IIF 182 - Director → ME
  • 21
    EMMAUS HERTFORDSHIRE LTD
    - now
    Other registered number: 10687735
    EMMAUS ST ALBANS - 2024-03-12
    Hill End Lane, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2016-11-21 ~ 2019-05-21
    IIF 183 - Director → ME
  • 22
    2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ 2018-09-06
    IIF 142 - Director → ME
  • 23
    FIRST BLUE LIMITED - 2019-06-19
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-10-09 ~ 2025-03-07
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
    IIF 162 - Right to appoint or remove directors OE
  • 24
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Person with significant control
    2019-03-31 ~ 2019-11-01
    IIF 191 - Ownership of shares – 75% or more OE
  • 25
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Person with significant control
    2019-09-09 ~ 2019-09-09
    IIF 161 - Has significant influence or control OE
  • 26
    FIRST BLUE HEALTHCARE LIMITED
    Other registered number: 12195170
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Person with significant control
    2017-10-13 ~ 2019-07-03
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 27
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2021-05-04 ~ 2021-05-04
    IIF 147 - Director → ME
    2021-03-31 ~ 2023-10-06
    IIF 140 - Director → ME
    2021-03-31 ~ 2021-05-04
    IIF 43 - Director → ME
  • 28
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Person with significant control
    2017-02-17 ~ 2019-11-01
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 29
    Unit 7 Temple Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564,989 GBP2024-03-31
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 101 - Director → ME
  • 30
    2b Haddo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-30 ~ 2012-04-27
    IIF 36 - Secretary → ME
  • 31
    6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,782 GBP2024-04-30
    Officer
    2005-04-29 ~ 2005-05-06
    IIF 102 - Director → ME
  • 32
    ROBERT GINSBURG LIMITED - 2010-06-16
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    2007-10-03 ~ 2011-11-18
    IIF 39 - Secretary → ME
  • 33
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    2017-11-16 ~ 2020-03-30
    IIF 181 - Director → ME
  • 34
    43a Liverpool Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-13 ~ 2019-01-07
    IIF 115 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-01-07
    IIF 174 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 174 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    2008-10-23 ~ 2008-11-10
    IIF 27 - Secretary → ME
  • 36
    21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    2017-09-01 ~ 2020-01-10
    IIF 107 - Director → ME
  • 37
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    2015-06-26 ~ 2016-09-19
    IIF 114 - Director → ME
  • 38
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,207,113 GBP2024-03-31
    Officer
    2021-12-01 ~ 2025-03-18
    IIF 145 - Director → ME
  • 39
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-16 ~ 2025-03-18
    IIF 91 - Director → ME
    2025-01-16 ~ 2025-03-18
    IIF 22 - Secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-18
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
    IIF 190 - Ownership of voting rights - 75% or more OE
  • 40
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    Related registrations: 11993952, 12640594, 14831013, 12900018, 10625235, 14525189
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-02 ~ 2025-03-18
    IIF 92 - Director → ME
    2024-08-02 ~ 2025-03-18
    IIF 14 - Secretary → ME
  • 41
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    450 Brook Drive, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,000 GBP2023-12-31
    Officer
    2009-04-28 ~ 2017-04-28
    IIF 186 - Director → ME
  • 42
    Unit 24 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    14,803 GBP2024-09-30
    Officer
    2023-09-21 ~ 2026-02-02
    IIF 57 - Director → ME
  • 43
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    2005-05-03 ~ 2005-05-06
    IIF 97 - Director → ME
  • 44
    Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 169 - Director → ME
    2008-09-22 ~ 2012-11-01
    IIF 122 - Director → ME
  • 45
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2007-01-01 ~ 2023-03-20
    IIF 62 - Director → ME
  • 46
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    88,894 GBP2024-05-31
    Officer
    2007-10-25 ~ 2009-04-21
    IIF 28 - Secretary → ME
  • 47
    54 Old Dover Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    2006-08-15 ~ 2022-08-20
    IIF 35 - Secretary → ME
  • 48
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    Related registration: 14659485
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Person with significant control
    2019-02-13 ~ 2019-02-13
    IIF 167 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    2020-06-22 ~ 2020-07-13
    IIF 144 - Director → ME
  • 50
    62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,664 GBP2016-10-31
    Officer
    2004-10-19 ~ 2004-11-02
    IIF 100 - Director → ME
  • 51
    20 Gays Road, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-07-31
    Officer
    2004-07-08 ~ 2012-07-11
    IIF 37 - Secretary → ME
  • 52
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ 2009-11-20
    IIF 26 - Secretary → ME
  • 53
    42c Mapesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 99 - Director → ME
  • 54
    The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45 GBP2024-07-31
    Officer
    2004-09-09 ~ 2004-09-13
    IIF 96 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.