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, Philip Raymond

    Related profiles found in government register
  • Smith, Philip Raymond
    British company director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4d Blackfriars House, Parsonage, Manchester, M3 2JA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • 81 The Edge Apartments, Clowes Street, Salford, M3 5ND, England

      IIF 4
  • Smith, Philip Raymond
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ingfield Stadium, Prospect Road, Ossett, WF5 9HA, England

      IIF 5 IIF 6
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Towers, Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 7
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 8 IIF 9
  • Smith, Philip Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 10
  • Smith, Philip Raymond
    British pr consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 81 The Edge Apartments, Clowes Street, Manchester, M3 5ND, United Kingdom

      IIF 11
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Rococo Tower, S, 1st Floor Barton Arcade Deansgate, Manchester, M3 2BH, England

      IIF 12
    • Rococo Towers, 1st Floor Barton Arcade, Deansgate, Manchester, M3 2BH, England

      IIF 13
  • Smith, Phil Raymond
    British none born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, SK1 3BD, England

      IIF 14
  • Smith, Philip Martin
    British consultant born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 15
  • Smith, Philip Martin
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Studio 504, The Custard Factory, Birmingham, B9 4DP, England

      IIF 16
    • 48, The Union Carriage Works, 48 Guildhall Street, Preston, PR1 3AS, England

      IIF 17
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 18
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 19
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 20
  • Smith, Philip Martin
    British recruitment born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • 4, Beechwood Court, Holme Road, Manchester, M20 2UA, United Kingdom

      IIF 21
  • Smith, Philip Raymond
    British director born in August 1979

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 22
  • Smith, Philip
    British company director born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Godiva Crescent, Bourne, Lincolnshire, PE10 9QU, United Kingdom

      IIF 23
    • Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire, PE10 9QS

      IIF 24
  • Smith, Phil
    British director born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 25
  • Smith, Philip
    British retired born in August 1947

    Resident in England

    Registered addresses and corresponding companies
    • British Eventing Ltd, Stareton, Kenilworth, Warwickshire, CV8 2RN, England

      IIF 26
  • Smith, Philip
    British logistics and supply base manager born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Spinners Cottage, Well Yard, Holbrook, Belper, DE56 0TB, England

      IIF 27
  • Smith, Philip David
    English builder born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Highfields, Sawbridgeworth, CM21 0DB, England

      IIF 28
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Ossett United, Ingfield, Prospect Road, Ossett, WF5 9HL, England

      IIF 29
    • Progress House, 206 White Lane, Sheffield, S12 3GL, England

      IIF 30 IIF 31
  • Smith, Philip
    British company director born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dogholes Farm, Chorley Road, Westhoughton, Bolton, Greater Manchester, BL5 3NJ, England

      IIF 32
    • 8 Hilltop Close, Rayleigh, Essex, SS6 7TD

      IIF 33
  • Smith, Philip Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 34
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 36
  • Mr Philip Smith
    British born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 65, Godiva Crescent, Bourne, Lincolnshire, PE10 9QU, United Kingdom

      IIF 37
  • Smith, Philip Raymond
    British

    Registered addresses and corresponding companies
    • Burwain Hall, Kings Meaburn, Penrith, Cumbria, CA10 3DD

      IIF 38
  • Mr Philip Smith
    British born in May 1977

    Resident in England

    Registered addresses and corresponding companies
    • Spinners Cottage, Well Yard, Holbrook, Belper, DE56 0TB, England

      IIF 39
  • Smith, Phil Raymond
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 511, Imperial Point, The Quays, Manchester, M50 3RA, United Kingdom

      IIF 40
  • Smith, Philip Wayne
    British print salesman born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Riversdale, Llandaff, Cardiff, CF5 2QL, United Kingdom

      IIF 41
  • Mr Philip Smith
    British born in March 1950

    Resident in England

    Registered addresses and corresponding companies
    • Dogholes Farm, Chorley Road, Westhoughton, Bolton, Greater Manchester, BL5 3NJ, England

      IIF 42
  • Mr Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33 - 34 Winckley Square, Preston, PR1 3JJ, England

      IIF 43
    • Unit 3, Building 2, The Colony Wilmslow, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 44 IIF 45
  • Phil Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, 33-34 Winckley Square, Preston, PR1 3JJ, England

      IIF 46
  • Smith, Martin Philip
    British self employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, Nottinghamshire, NG12 5HS, United Kingdom

      IIF 47
    • Unit 3, North Gate Place, High Church Street, Nottingham, NG7 7JT, England

      IIF 48
  • Smith, Martin Philip
    British self-employed born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 49
  • Smith, Nigel Philip Hart
    British consultant born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 98, Finsbury Park Road, London, N4 2JT

      IIF 50
  • Smith, Nigel Philip Hart
    British environmental planner born in January 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43 Chalton Street, London, NW1 1JD

      IIF 51
    • 250, Waterloo Road, London, SE1 8RD, England

      IIF 52
  • Smith, Phil
    British drilling materials born in May 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • Cragganmore, Bonnyton Road, Pitmedden, Ellon, Aberdeenshire, AB41 7QA, Scotland

      IIF 53
  • Smith, Philip Raymond, Mr.
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 54 IIF 55
  • Smith, Roger Philip
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 56
  • Smith, Roger Philip
    British hairdresser born in September 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Roger Phillip
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 22, St John Street, Newport Pagnell, MK16 8HJ, England

      IIF 65
    • 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 66
    • C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 67 IIF 68 IIF 69
    • C/o Smith England, 44 Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 70
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 71
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 72
  • Smith, Wayne Philip
    British bms engineer born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88, Blackburn Road, Rotherham, S61 2DR, United Kingdom

      IIF 73
  • Smith, Wayne Philip
    British director born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 74
  • Smith, Wayne Philip
    British electrical controller born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • 88, Blackburnbusiness Centre, Blackburn Road, Sheffield, S61 2DR, England

      IIF 75
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 76
  • Mr Martin Philip Smith
    British born in December 1967

    Resident in England

    Registered addresses and corresponding companies
    • 16, Dale Road, Keyworth, Nottingham, NG12 5HS, England

      IIF 77
  • Mr Roger Philip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • C/o Toni & Guy, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 78
  • Mr Wayne Philip Smith
    British born in December 1978

    Resident in England

    Registered addresses and corresponding companies
    • Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 79
    • 88, Blackburnbusiness Centre, Blackburn Road, Sheffield, S61 2DR, England

      IIF 80
    • The Old Workshop, 1 Ecclesall Road South, Sheffield, S11 9PA, England

      IIF 81
  • Philip Martin Smith
    British born in August 1979

    Resident in England

    Registered addresses and corresponding companies
    • Onecowork, Winckley Square, Preston, PR1 3JJ, England

      IIF 82
  • Smith, Philip
    British company director born in August 1947

    Resident in Uk

    Registered addresses and corresponding companies
    • Calder Vale, The Marsh, Wanborough, Swindon, Wiltshire, SN4 0AR

      IIF 83 IIF 84
  • Smith, Philip
    British director born in August 1947

    Registered addresses and corresponding companies
    • Calder Vale, The Marsh, Wanborough, Swindon Wiltshire

      IIF 85
  • Smith, Philip
    British director born in June 1949

    Resident in Uk

    Registered addresses and corresponding companies
    • 3rd Floor Klaco House 28-30, St John's Square, London, EC1M 4DN, Uk

      IIF 86
  • Smith, Philip
    British director born in September 1974

    Registered addresses and corresponding companies
    • 99 Hull Road, Woodmansey, Beverley, North Humberside, HU17 0TH

      IIF 87
  • Mr Roger Phillip Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 44, Silver Street, Salisbury, SP1 2NE, England

      IIF 88
    • C/o Smith England, 44 Silver Street, Salisbury, SP1 2NE, England

      IIF 89 IIF 90 IIF 91
    • St Mary's House, Netherhampton, Salisbury, Wiltshire, SP2 8PU, United Kingdom

      IIF 92
    • 24, Picton House, Hussar Court, Waterlooville, Hampshire, PO7 7SQ

      IIF 93
  • Smith, Philip
    British town planner born in January 1962

    Registered addresses and corresponding companies
    • 98 Finsbury Park Road, London, N4 2JT

      IIF 94
  • Smith, Philip Howard
    British

    Registered addresses and corresponding companies
    • 7-9 Brook Road, Rayleigh, Essex, SS6 7UT

      IIF 95
  • Mr Philip David Smith
    English born in August 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2, Highfields, Sawbridgeworth, CM21 0DB, England

      IIF 96
  • Smith, Philip
    British director born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bedford House, 60 Chorley New Road, Bolton, BL1 4DA, United Kingdom

      IIF 97
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 98
    • 7 Christie Way, Christie Fields, Manchester, M21 7QY, United Kingdom

      IIF 99
  • Smith, Philip Jeffrey
    British

    Registered addresses and corresponding companies
    • 270, Hessle Road, Hull, HU3 3EA

      IIF 100
  • Smith, Philip Jeffrey
    British director born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Street, Hull, East Yorkshire, HU5 3RB

      IIF 101
  • Smith, Phil
    British chief executive officer born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 79, Tib Street, Manchester, M4 1LS, United Kingdom

      IIF 102
  • Smith, Philip
    British actuary born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 103
  • Smith, Philip
    British company director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British consultant born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 116
  • Smith, Philip
    British executive director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 117
  • Smith, Philip
    British managing dir/corporate service born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 118
  • Smith, Philip
    British managing director born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British managing director corporate se born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Philip
    British managing director-corporate se born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 126
  • Smith, Philip
    British managing director-corporate services born in August 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bremhill House, Bremhill, Calne, Wiltshire, SN11 9HN

      IIF 127
  • Smith, Philip
    British graphic designer born in September 1974

    Resident in United Kingdom

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

      IIF 128
  • Smith, Philip
    British logistics consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, DE56 1FD, United Kingdom

      IIF 129
  • Smith, Philip
    British procurement ep team leader born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cragganmore, Bonnyton Road, Pitmedden, Aberdeenshire, AB41 7QA, United Kingdom

      IIF 130
  • Mr Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 131
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 132
    • 79, Tib Street, Manchester, M4 1LS, England

      IIF 133
  • Mr Philip Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42-44, Bishopsgate, London, EC2N 4AH, United Kingdom

      IIF 134
  • Mr Philip Wayne Smith
    British born in September 1953

    Resident in Wales

    Registered addresses and corresponding companies
    • 70, Riversdale, Llandaff, Cardiff, CF5 2QL

      IIF 135
  • Mr. Philip Raymond Smith
    British born in August 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Wellington Road South, Stockport, SK1 3TH, England

      IIF 136
  • Smith, Philip
    British consultant born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 137
  • Smith, Philip
    British marketer born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, 205 Kings Road, Birmingham, West Midlands, B11 2AA, United Kingdom

      IIF 138
  • Smith, Roger Phillip
    British hairdresser born in September 1968

    Registered addresses and corresponding companies
    • 65a Westminster Court, Sydenham Road, Guildford, Surrey, GU1 3RY

      IIF 139
  • Mr Philip Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, DE56 1FD, United Kingdom

      IIF 140
  • Mr Philip Smith
    British born in January 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, Fairgate House, 205 Kings Road, Birmingham, B11 2AA, United Kingdom

      IIF 141
  • Philip Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Whaley Lane, Wirral, Merseyside, CH61 3UT, United Kingdom

      IIF 142
  • Smith, Philip

    Registered addresses and corresponding companies
    • 70, Riversdale, Llandaff, Cardiff, CF5 2QL, United Kingdom

      IIF 143
    • 18 Swalegate, Maghull, Liverpool, Merseyside, L31 8DL

      IIF 144
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
    • 23, Churchburn Drive, Loansdean, Morpeth, Northumberland, NE61 2BZ, England

      IIF 146
  • Smith, Roger Philip

    Registered addresses and corresponding companies
    • 44, Silver Street, Salisbury, Wiltshire, SP1 2NE, England

      IIF 147
    • Mill House, Chicksgrove, Tisbury, Salisbury, Wiltshire, SP3 6LY, England

      IIF 148
  • Smith, Wayne Philip

    Registered addresses and corresponding companies
    • Blackburn Business Centre, 88 Blackburn Road, Rotherham, S61 2DR, England

      IIF 149
  • Smith, Phil

    Registered addresses and corresponding companies
    • Technology Court, Technology Court, Bradbury Road, Newton Aycliffe, County Durham, DL5 6DA, United Kingdom

      IIF 150
  • Mr Watne Smith
    British born in December 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Blackburn Road, Rotherham, S61 2DR, United Kingdom

      IIF 151
  • Philip Jeffrey Smith
    British born in September 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Thoresby Road, Hull, East Yorkshire, HU5 3RB, United Kingdom

      IIF 152
child relation
Offspring entities and appointments
Active 57
  • 1
    Meesrs L'estrange & Brett, 7/9 Chichester St, Belfast
    Corporate (12 parents)
    Officer
    1987-07-20 ~ now
    IIF 85 - director → ME
  • 2
    88 Blackburn Road, Rotherham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-09-05 ~ dissolved
    IIF 73 - director → ME
    Person with significant control
    2017-09-05 ~ dissolved
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Regency Court, 62-66 Deansgate, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-05-04 ~ dissolved
    IIF 11 - director → ME
  • 4
    HOME BREWERY LIMITED - 2015-07-03
    16 Dale Road, Keyworth, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    2018-03-12 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2018-03-12 ~ dissolved
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    Bexons Accountants 24 Rectory Road, West Bridgford, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    6 GBP2018-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 47 - director → ME
  • 6
    20 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2024-07-12 ~ now
    IIF 34 - director → ME
    Person with significant control
    2024-07-12 ~ now
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Right to appoint or remove directorsOE
  • 7
    21 Navigation Business Village, Navigation Way, Preston, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-30 ~ dissolved
    IIF 4 - director → ME
  • 8
    48 The Union Carriage Works, 48 Guildhall Street, Preston, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    101 GBP2024-05-31
    Officer
    2018-03-07 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    15 Chesterfield Road, Belper Derbyshire, Belper Derbyshire, Derby, United Kingdom
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 129 - director → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 10
    DRESS FOR SUCCESS MANCHESTER LIMITED - 2013-04-23
    SUCCESS MANCHESTER LIMITED - 2013-01-16
    THE REJUVENATE FOUNDATION LIMITED - 2013-01-15
    Mj Goldman Chartered Accountants, Hollinwood Business Centre, Albert Street, Oldham
    Dissolved corporate (2 parents)
    Officer
    2013-03-07 ~ dissolved
    IIF 10 - director → ME
  • 11
    Onecowork, 33-34 Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    190 GBP2024-06-30
    Officer
    2015-06-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    SOLID INDUSTRIES LIMITED - 2013-08-23
    SOLIDINDUSTRY LTD - 2011-03-15
    Onecowork, 33 - 34 Winckley Square, Preston, England
    Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -18,635 GBP2024-05-31
    Officer
    2013-08-22 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    Onecowork, 33-34 Winckley Square, Preston, England
    Corporate (4 parents)
    Equity (Company account)
    6,594 GBP2023-11-30
    Officer
    2021-11-05 ~ now
    IIF 17 - director → ME
  • 14
    Spinners Cottage Well Yard, Holbrook, Belper, England
    Dissolved corporate (1 parent)
    Officer
    2020-07-23 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-07-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 15
    PS DYCE LIMITED - 2011-11-30
    Cragganmore Bonnyton Road, Pitmedden, Ellon, Aberdeenshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2007-05-16 ~ dissolved
    IIF 53 - director → ME
  • 16
    Onecowork, 33-34 Winckley Square, Preston, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2021-09-09 ~ now
    IIF 18 - director → ME
  • 17
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -940 GBP2024-01-31
    Officer
    2009-03-12 ~ now
    IIF 72 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 18
    270 Hessle Road, Hull
    Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    2002-09-14 ~ now
    IIF 101 - director → ME
    2008-06-11 ~ now
    IIF 100 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    82a James Carter Road, Mildenhall, England
    Corporate (1 parent)
    Equity (Company account)
    -1,495 GBP2023-10-31
    Officer
    2020-10-19 ~ now
    IIF 138 - director → ME
    Person with significant control
    2020-10-19 ~ now
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 20
    Gwas Limited, Suite 2, Unit 14, First Floor Platts Eyot, Lower Sunbury Road, Hampton, Middlesex, England
    Dissolved corporate (1 parent)
    Officer
    2015-09-24 ~ dissolved
    IIF 130 - director → ME
  • 21
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 3 - director → ME
  • 22
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 1 - director → ME
  • 23
    Progress House, 206 White Lane, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of shares – 75% or more as a member of a firmOE
  • 24
    42-44 Bishopsgate, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -5,584 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 98 - director → ME
    Person with significant control
    2020-07-15 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 25
    88 Blackburnbusiness Centre, Blackburn Road, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    456,789 GBP2024-03-31
    Officer
    2013-04-01 ~ now
    IIF 75 - director → ME
    Person with significant control
    2017-03-22 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    The Old Workshop, 1 Ecclesall Road South, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    220 GBP2024-02-29
    Officer
    2019-02-15 ~ now
    IIF 76 - director → ME
    Person with significant control
    2019-02-15 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    CLEAN RENEWABLE ENERGY GENERATION LIMITED - 2011-03-14
    2nd Floor Klaco House, 28-30 St John's Square, London
    Dissolved corporate (1 parent)
    Officer
    2011-09-28 ~ dissolved
    IIF 86 - director → ME
  • 28
    Suite 4d Blackfriars House, Parsonage, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-06-15 ~ dissolved
    IIF 2 - director → ME
  • 29
    Ossett United, Ingfield, Prospect Road, Ossett, England
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2020-10-31
    Officer
    2019-05-13 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2019-05-13 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    Ossett United Football Club, Prospect Road, Ossett, West Yorkshire, England
    Corporate (9 parents)
    Equity (Company account)
    436,126 GBP2024-06-30
    Officer
    2019-05-13 ~ now
    IIF 5 - director → ME
  • 31
    PEACEMEAL LIMITED - 2019-04-09
    79 Tib Street, Manchester, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    11,543 GBP2022-03-31
    Officer
    2019-05-01 ~ dissolved
    IIF 102 - director → ME
  • 32
    79 Tib Street, Manchester, England
    Corporate (3 parents)
    Officer
    2024-07-16 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-07-16 ~ now
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    SMITHY BRANDS LIMITED - 2015-06-11
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (2 parents)
    Equity (Company account)
    1,042,763 GBP2023-01-31
    Officer
    2015-06-02 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 34
    65 Godiva Crescent, Bourne, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    215,549 GBP2024-01-31
    Officer
    2015-06-25 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 50% but less than 75%OE
    IIF 37 - Ownership of voting rights - More than 50% but less than 75%OE
  • 35
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2015-06-11 ~ now
    IIF 69 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 90 - Right to appoint or remove directorsOE
  • 36
    24 Picton House, Hussar Court, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    -24,735 GBP2024-01-31
    Officer
    2012-12-12 ~ now
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 37
    7 Christie Way, Christie Fields, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2020-07-16 ~ dissolved
    IIF 99 - director → ME
  • 38
    2 Highfields, Sawbridgeworth, England
    Corporate (1 parent)
    Officer
    2024-06-10 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 39
    70 Riversdale, Llandaff, Cardiff
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5,990 GBP2020-03-31
    Officer
    2013-04-30 ~ dissolved
    IIF 41 - director → ME
    2013-04-30 ~ dissolved
    IIF 143 - secretary → ME
    Person with significant control
    2016-05-30 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 40
    9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Person with significant control
    2020-06-05 ~ dissolved
    IIF 142 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 142 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    22 St John Street, Newport Pagnell, England
    Corporate (4 parents)
    Officer
    2024-04-03 ~ now
    IIF 65 - director → ME
  • 42
    PHIL SMITH (BATH) LIMITED - 1996-10-14
    Suite 3 Chalkwell Lawns, 648-656 London Road, Westcliff On Sea, Essex
    Dissolved corporate (3 parents)
    Officer
    1995-08-22 ~ dissolved
    IIF 64 - director → ME
  • 43
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    1996-10-21 ~ dissolved
    IIF 61 - director → ME
  • 44
    PHIL SMITH LIMITED - 1996-10-23
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    2010-01-25 ~ now
    IIF 70 - director → ME
  • 45
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2007-09-03 ~ dissolved
    IIF 56 - director → ME
  • 46
    71-75 Shelton Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-12 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-04-12 ~ now
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 47
    SMITH FAMALAM LTD. - 2018-03-28
    PHIL SMITH ENGLAND LIMITED - 2018-03-13
    24 Picton House, Hussar Court, Waterlooville, Hampshire, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    111,983 GBP2024-01-31
    Officer
    2015-06-11 ~ now
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
  • 48
    Onecowork, Winckley Square, Preston, England
    Corporate (2 parents)
    Equity (Company account)
    1,126 GBP2024-03-31
    Officer
    2022-03-21 ~ now
    IIF 19 - director → ME
    Person with significant control
    2022-03-21 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
  • 49
    C/o Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury, Manchester, England
    Corporate (2 parents)
    Officer
    2023-01-19 ~ now
    IIF 54 - director → ME
  • 50
    123 Wellington Road South, Stockport, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-17 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-01-17 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
  • 51
    MARPLACE (NUMBER 768) LIMITED - 2011-02-22
    Hlp Ltd, Strawberry Studios, 3 Waterloo Road, Stockport, Cheshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-02-14 ~ dissolved
    IIF 14 - director → ME
  • 52
    Onecowork, 33-34 Winckley Square, Preston, England
    Corporate (3 parents)
    Officer
    2023-11-30 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-30 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Right to appoint or remove directorsOE
  • 53
    MAX-EL TECHNICAL LIMITED - 2014-09-19
    Blackburn Business Centre, 88 Blackburn Road, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2013-03-13 ~ now
    IIF 74 - director → ME
    2013-03-13 ~ now
    IIF 149 - secretary → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 54
    Progress House, 206 White Lane, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2018-12-07 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of shares – 75% or more as a member of a firmOE
  • 55
    Rococo Towers Barton Arcade, Deansgate, Manchester
    Dissolved corporate (1 parent)
    Officer
    2012-04-23 ~ dissolved
    IIF 7 - director → ME
  • 56
    2 Thursford Grove, Blackrod, Bolton, Greater Manchester, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    167 GBP2022-07-31
    Officer
    2020-07-15 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2020-07-15 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    St Mary's House, Netherhampton, Salisbury, Wiltshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -54,754 GBP2023-07-31
    Officer
    2021-05-10 ~ now
    IIF 71 - director → ME
    Person with significant control
    2021-05-10 ~ now
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 49
  • 1
    ALLIED DUNBAR FRANCHISE MANAGEMENT LIMITED - 2001-09-03
    ALLIED DUNBAR (FORTUNA) LIMITED - 1999-01-22
    FORTUNA INVESTMENTS LIMITED - 1987-03-27
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (4 parents)
    Officer
    ~ 1996-09-20
    IIF 114 - director → ME
  • 2
    ALLIED DUNBAR NOMINEES LIMITED - 1997-08-26
    HAMBRO LIFE ASSURANCE (NOMINEES) LIMITED - 1985-07-01
    Cannon Place, 78 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    ~ 1998-10-12
    IIF 122 - director → ME
  • 3
    HAMBRO LIFE ASSURANCE PLC - 1985-07-01
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (4 parents, 14 offsprings)
    Officer
    ~ 1998-10-12
    IIF 127 - director → ME
  • 4
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    1991-03-19 ~ 1995-12-06
    IIF 108 - director → ME
  • 5
    ALLIED DUNBAR FINANCIAL MANAGEMENT LIMITED - 1989-03-10
    M.FAIMAN LIMITED - 1985-02-19
    Critchleys Llp Beaver House, 23- 38 Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    ~ 1995-12-06
    IIF 125 - director → ME
  • 6
    HAMBRO PROVIDENT ASSURANCE LIMITED - 1985-12-10
    UNITHOLDERS PROVIDENT ASSURANCE LIMITED - 1976-12-31
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (3 parents)
    Officer
    1991-11-26 ~ 1996-11-21
    IIF 121 - director → ME
  • 7
    BATH (E) HAIRDRESSING LIMITED - 2021-05-24
    ESSENSUALS (BATH) LIMITED - 2017-11-17
    Berkeley House, Amery Street, Alton, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    43,484 GBP2023-08-31
    Officer
    2003-08-01 ~ 2010-11-15
    IIF 60 - director → ME
  • 8
    HOME BREWERY LIMITED - 2015-07-03
    16 Dale Road, Keyworth, Nottingham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -795 GBP2017-04-30
    Officer
    2015-11-19 ~ 2016-11-17
    IIF 48 - director → ME
  • 9
    BRITISH HORSE TRIALS ASSOCIATION LIMITED - 2002-11-01
    British Eventing Ltd, Stareton, Kenilworth, Warwickshire
    Corporate (9 parents, 1 offspring)
    Equity (Company account)
    252,100 GBP2023-12-31
    Officer
    2008-09-05 ~ 2014-04-14
    IIF 26 - director → ME
  • 10
    SALES FORCE SERVICES LIMITED - 1998-09-08
    SPEED 1850 LIMITED - 1991-09-09
    Critchleys Llp Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    1991-08-28 ~ 1996-11-04
    IIF 119 - director → ME
  • 11
    DAKOTA SIX LTD - 2013-07-03
    DAKOTA6 LTD - 2013-06-13
    1st Floor, 11 Station Road, Wilmslow, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    555,310 GBP2023-06-30
    Officer
    2012-04-19 ~ 2013-06-14
    IIF 21 - director → ME
  • 12
    DUNBAR ASSETS PLC - 2019-12-02
    DUNBAR BANK PLC - 2011-10-12
    ALLIED DUNBAR & COMPANY PLC - 1988-01-25
    70 Mark Lane, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    1991-04-12 ~ 1994-02-28
    IIF 83 - director → ME
  • 13
    Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (3 parents)
    Officer
    1991-04-12 ~ 1994-02-28
    IIF 84 - director → ME
  • 14
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (4 parents, 4 offsprings)
    Officer
    1997-10-15 ~ 1998-10-12
    IIF 109 - director → ME
  • 15
    The Old Town Hall 71, Christchurch Road, Ringwood
    Dissolved corporate (1 parent)
    Equity (Company account)
    -81,197 GBP2023-01-31
    Officer
    2011-02-18 ~ 2019-11-22
    IIF 148 - secretary → ME
  • 16
    ALLIED DUNBAR EMPLOYEE SERVICES LIMITED - 2000-02-01
    TANAX LIMITED - 1992-06-08
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (6 parents)
    Officer
    ~ 1996-10-22
    IIF 123 - director → ME
  • 17
    GREAT WESTERN ENTERPRISE - 2005-03-21
    GREAT WESTERN COMMERCE & ENTERPRISE - 2001-06-29
    GREAT WESTERN ENTERPRISE - 1996-03-14
    SWINDON DEVELOPMENT AGENCY - 1989-06-02
    Tina Doyle, Park House, Church Place, Swindon
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    ~ 1998-12-18
    IIF 103 - director → ME
  • 18
    Apex Buildings, 12 Bridge Street, Bootle, Merseyside
    Corporate (4 parents)
    Equity (Company account)
    78,712 GBP2023-03-31
    Officer
    1991-04-12 ~ 1992-04-20
    IIF 144 - secretary → ME
  • 19
    270 Hessle Road, Hull
    Corporate (1 parent)
    Equity (Company account)
    5,909 GBP2024-02-28
    Officer
    1998-07-17 ~ 1999-11-17
    IIF 87 - director → ME
  • 20
    15 Aubert Park, London
    Corporate (8 parents)
    Officer
    1997-10-15 ~ 1999-10-21
    IIF 94 - director → ME
  • 21
    BOURNE WESTFIELD PRIMARY ACADEMY - 2019-01-15
    Bourne Westfield Primary School, Westbourne Park, Bourne, Lincolnshire
    Corporate (11 parents)
    Officer
    2015-10-06 ~ 2019-08-31
    IIF 24 - director → ME
  • 22
    PEAKWALK PROPERTIES LIMITED - 1991-08-30
    250 Waterloo Road, London, England
    Corporate (10 parents, 1 offspring)
    Officer
    2014-09-16 ~ 2023-09-12
    IIF 52 - director → ME
    2014-09-16 ~ 2014-09-16
    IIF 51 - director → ME
    2009-01-01 ~ 2012-01-01
    IIF 50 - director → ME
  • 23
    10 Salamanca Place, London
    Corporate (12 parents)
    Officer
    1999-11-17 ~ 2000-05-23
    IIF 116 - director → ME
  • 24
    NORTHERN BUSINESS ADVISERS LTD - 2013-05-01
    Hillman & Co, Technology Court Technology Court, Bradbury Road, Newton Aycliffe, County Durham, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-04-01 ~ 2013-05-25
    IIF 137 - director → ME
    2011-04-01 ~ 2013-04-30
    IIF 150 - secretary → ME
    2011-05-01 ~ 2013-04-30
    IIF 146 - secretary → ME
  • 25
    THE ZFN MANAGEMENT COMPANY LIMTED - 2005-04-29
    THE FRANCHISE NETWORK MANAGEMENT COMPANY LIMITED - 2001-09-03
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 2000-04-17
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 1999-01-04
    ZURICH FINANCIAL SERVICES (UK) LIFE LIMITED - 1998-11-17
    PACELIST LIMITED - 1998-09-08
    Auckland House, Lydiard Fields, Swindon, England
    Corporate (4 parents)
    Officer
    1998-09-08 ~ 1998-10-12
    IIF 107 - director → ME
  • 26
    TONI & GUY (POOLE) LIMITED - 2018-03-20
    Berkeley House, Amery Street, Alton, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -44,299 GBP2023-08-31
    Officer
    2002-02-04 ~ 2007-05-31
    IIF 59 - director → ME
  • 27
    Bedford House, 60 Chorley New Road, Bolton, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    598 GBP2023-07-31
    Officer
    2020-07-23 ~ 2021-05-19
    IIF 97 - director → ME
  • 28
    9 Whaley Lane, Wirral, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    331 GBP2022-06-30
    Officer
    2020-06-05 ~ 2023-10-08
    IIF 128 - director → ME
    2020-06-05 ~ 2023-10-09
    IIF 145 - secretary → ME
  • 29
    MARPLACE (NUMBER 770) LIMITED - 2011-02-22
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire
    Dissolved corporate (1 parent)
    Officer
    2011-02-15 ~ 2014-08-15
    IIF 13 - director → ME
  • 30
    MARPLACE (NUMBER 769) LIMITED - 2011-02-22
    Hlp Ltd, 77 Middle Hillgate, Stockport, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-14 ~ 2014-08-15
    IIF 12 - director → ME
  • 31
    PHIL SMITH LIMITED - 1996-10-23
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    1,942,178 GBP2024-01-31
    Officer
    1993-11-26 ~ 2009-06-22
    IIF 62 - director → ME
    2011-02-18 ~ 2015-12-01
    IIF 147 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-11-09
    IIF 78 - Right to appoint or remove directors OE
  • 32
    TONI & GUY (SHREWSBURY) LIMITED - 2013-02-06
    TONI & GUY (BOLTON) LIMITED - 1998-04-06
    TONI & GUY (ABERDEEN) LIMITED - 1997-12-23
    Innovia House Marish Wharf, St. Marys Road, Middlegreen, Slough, England
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    -15,536 GBP2019-08-31
    Officer
    1997-11-19 ~ 2010-01-27
    IIF 57 - director → ME
  • 33
    UNIPOWER INVESTMENTS LIMITED - 2012-07-02
    Uhy Hacker Young Turnaround And Recovery St James Building, 79 Oxford Street, Manchester, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-01-17 ~ 2012-01-17
    IIF 40 - director → ME
  • 34
    24 Picton House Hussar Court, Waterlooville, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2003-02-28 ~ 2009-06-22
    IIF 58 - director → ME
  • 35
    THE WAREHOUSE CENTRE LIMITED - 2016-07-27
    7-9 Brook Road, Rayleigh, Essex
    Corporate (3 parents)
    Equity (Company account)
    92,784 GBP2023-09-30
    Officer
    1997-12-03 ~ 2015-10-06
    IIF 33 - director → ME
    2010-11-23 ~ 2015-10-06
    IIF 95 - secretary → ME
  • 36
    ALLIED DUNBAR UNIT TRUSTS PUBLIC LIMITED COMPANY - 1997-08-26
    ALLIED HAMBRO LIMITED - 1983-10-24
    ALLIED INVESTORS TRUST LIMITED - 1980-12-31
    Cannon Place, 78 Cannon Street, London
    Corporate (6 parents, 4 offsprings)
    Officer
    1991-12-12 ~ 1997-07-14
    IIF 104 - director → ME
  • 37
    58-60 Stamford Street, London, United Kingdom
    Dissolved corporate
    Officer
    2002-06-24 ~ 2008-03-12
    IIF 63 - director → ME
  • 38
    BURWAIN VENTURES LIMITED - 2009-08-04
    Rowan House, Irthington, Carlisle, Cumbria
    Dissolved corporate (3 parents)
    Officer
    2007-02-20 ~ 2008-02-18
    IIF 22 - director → ME
    2007-02-20 ~ 2008-02-18
    IIF 38 - secretary → ME
  • 39
    Stonemead House, 95 London Road, Croydon, Surrey, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    8 GBP2024-06-30
    Officer
    ~ 1992-02-24
    IIF 139 - director → ME
  • 40
    HAZELL CARR (AD) SERVICES LIMITED - 2008-10-13
    ALLIED DUNBAR PENSION SERVICES LIMITED - 2004-09-20
    HAMBRO LIFE (PENSION SERVICES) LIMITED - 1985-07-01
    DANTBELL LIMITED - 1980-12-31
    Phoenix House, 1 Station Hill, Reading
    Corporate (3 parents, 1 offspring)
    Officer
    1995-11-07 ~ 1996-11-28
    IIF 105 - director → ME
  • 41
    ZURICH ASSURANCE (2004) PLC - 2014-01-20
    ZURICH ASSURANCE PLC - 2004-12-30
    STERLING ASSURANCE PLC - 2003-11-14
    STERLING INDEPENDENT ASSURANCE LIMITED - 1998-03-09
    D. D. RIMMEL LIMITED - 1998-01-23
    RIMMEL FINANCIAL CONSULTANTS LIMITED - 1979-12-31
    Critchleys Llp, Beaver House 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    1998-01-15 ~ 1998-10-12
    IIF 106 - director → ME
    ~ 1996-09-20
    IIF 124 - director → ME
  • 42
    EAGLE STAR LIFE ASSURANCE COMPANY LIMITED - 2004-12-30
    CLIMBCOURT LIMITED - 1990-02-23
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (10 parents, 39 offsprings)
    Officer
    1997-10-15 ~ 1998-10-12
    IIF 112 - director → ME
  • 43
    ZURICH FINANCIAL SERVICES (UKISA) COMMUNITY TRUST LIMITED - 2005-04-01
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) COMMUNITY TRUST LIMITED - 1998-09-08
    ALLIED DUNBAR CHARITABLE TRUST LIMITED - 1997-10-01
    HAMBRO LIFE CHARITABLE TRUST LIMITED(THE) - 1985-07-01
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    ~ 1998-10-12
    IIF 126 - director → ME
  • 44
    ALLIED DUNBAR COMPUTER SERVICES LIMITED - 2001-09-03
    HAMBRO LIFE COMPUTER SERVICES LIMITED - 1985-07-01
    BALTIP LIMITED - 1982-12-13
    Critchleys Llp, Beavers House 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    1991-12-09 ~ 1996-11-29
    IIF 117 - director → ME
  • 45
    ZURICH FINANCIAL SERVICES UK LIFE LIMITED - 2001-01-04
    PROFESSIONAL SERVICES (LIFE & PENSIONS) LIMITED - 1999-01-04
    HEREDITAMENTS, LIMITED - 1997-11-18
    ALLIED DUNBAR UNIT TRUSTS LIMITED - 1985-07-01
    HEREDITAMENTS LIMITED - 1985-04-11
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (6 parents, 1 offspring)
    Officer
    1991-12-10 ~ 1996-11-28
    IIF 120 - director → ME
  • 46
    BRITISH AMERICAN FINANCIAL SERVICES IT AND GROUP SERVICES LIMITED - 1998-09-08
    UNIQUEBLOCK LIMITED - 1997-03-13
    Crichleys Llp Beaver House, Hythe Bridge Street, Oxford
    Dissolved corporate (4 parents)
    Officer
    1997-02-20 ~ 1998-09-08
    IIF 113 - director → ME
  • 47
    BRITISH AMERICAN FINANCIAL SERVICES (UK AND INTERNATIONAL) LIMITED - 1998-09-08
    B.A.T FINANCIAL SERVICES LIMITED - 1996-07-05
    PRECIS (341) LIMITED - 1985-01-25
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (6 parents, 9 offsprings)
    Officer
    1996-07-12 ~ 1998-10-12
    IIF 115 - director → ME
  • 48
    TAKEBLOCK LIMITED - 1997-03-25
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    1997-02-20 ~ 1998-10-12
    IIF 111 - director → ME
  • 49
    ZURICH FINANCIAL SERVICES UK IFA GROUP LIMITED - 2005-04-04
    ESPRIT INDEPENDENT SERVICES LIMITED - 1999-01-04
    MALCOLM SWANSTON & CO LIMITED - 1997-06-18
    LUCASWAY LIMITED - 1985-06-19
    Unity Place, 1 Carfax Close, Swindon, Wiltshire, United Kingdom
    Corporate (6 parents)
    Officer
    1997-10-15 ~ 1998-10-12
    IIF 110 - director → ME
    ~ 1996-09-20
    IIF 118 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.