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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Lee Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 1
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 2
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 3
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 4
  • Lee Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Transport House, Drum Lane, Ashford, TN23 1LQ, England

      IIF 5
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlnds, B91 3DL, England

      IIF 37
  • Smith, Lee Grant
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 38
    • Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 39
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 40 IIF 41 IIF 42
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 46
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 47 IIF 48 IIF 49
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 50 IIF 51
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 52
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 53
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, C/o Venture Capital, 43 Berkeley Square, London, W1J 5FJ, England

      IIF 54
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 55
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 56
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 57
    • Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 58
  • Smith, Lee Grant
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, Berkeley Square, London, W1J 5AP

      IIF 59 IIF 60
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 61 IIF 62 IIF 63
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 64
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 65
    • C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 66
    • C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 67 IIF 68 IIF 69
    • 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB, England

      IIF 70
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 71 IIF 72 IIF 73
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 77
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 78 IIF 79 IIF 80
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 81 IIF 82
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 83
    • Matley Gardens, Totton, Southampton, Hampshire, SO40 8EY, United Kingdom

      IIF 84 IIF 85 IIF 86
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 88 IIF 89
  • Mr Lee Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Wirral, CH42 8PG, England

      IIF 90
  • Smith, Lee
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 91
  • Smith, Lee
    British consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 92
  • Smith, Lee
    British property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 93
  • Smith, Lee
    English managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JD

      IIF 94
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 95 IIF 96 IIF 97
  • Smith, Lee Grant
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 98
  • Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 99
  • Smith, Lee Grant
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 100
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 101
  • Smith, Lee
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bankhall Lane, Liverpool, Merseyside, L20 8EW, United Kingdom

      IIF 102
  • Smith, Lee
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 103
child relation
Offspring entities and appointments 60
  • 1
    BIOMASS INVESTMENTS LIMITED - now
    BIOMASS INVESTMENTS PLC
    - 2020-06-17 08991303
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2014-04-10 ~ 2016-01-06
    IIF 86 - Director → ME
  • 2
    BRISA INVESTMENTS LIMITED
    - now 08777824 16007475
    BRISA INVESTMENTS PLC
    - 2019-06-12 08777824 16007475
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 3
    CASH MANAGEMENT SERVICES LIMITED
    08527175
    Malvern House, New Road, Solihull, West Midlands
    Liquidation Corporate (5 parents)
    Officer
    2013-05-13 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    CHERISH ADMINISTRATION SERVICES LIMITED
    08338433
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 79 - Director → ME
  • 5
    CHERISH SUPPORT SERVICES LIMITED
    - now 07908590
    CHERISH SPORT SERVICES LIMITED
    - 2012-01-16 07908590
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2012-01-13 ~ dissolved
    IIF 73 - Director → ME
  • 6
    CINEMATIC DEVELOPMENTS LIMITED
    09018381
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-04-30 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 7
    CINEMATIC INVESTMENTS PLC
    09122172
    43 Berkeley Square, London
    Dissolved Corporate (5 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    CRE8TIVE KUDOS LIMITED
    08929672
    Bridge House, 12 Market Street, Glossop, Derbyshire, England
    Dissolved Corporate (3 parents)
    Officer
    2017-11-16 ~ 2018-09-27
    IIF 56 - Director → ME
  • 9
    ETHICAL PROPERTY PORTFOLIO LIMITED
    10322253
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-10 ~ dissolved
    IIF 81 - Director → ME
  • 10
    GAP CAPITAL MARKETS LIMITED
    12467849
    Malvern House, New Road, Solihull, England
    Active Corporate (3 parents)
    Officer
    2020-02-17 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 26 - Has significant influence or control OE
  • 11
    GAP DEVELOPMENT FINANCE DIRECT LIMITED
    - now 06739450
    CHERISH MARKETING LTD
    - 2020-11-24 06739450
    Malvern House, New Road, Solihull, England
    Active Corporate (6 parents)
    Officer
    2012-10-19 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-06-24 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 12
    GAP EQUITY PARTNERS LIMITED
    12882402
    Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2020-09-16 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 3 - Ownership of voting rights - 75% or more as a member of a firm OE
  • 13
    GAP LC TRADE FINANCE LIMITED
    - now 13339923
    GAP LOW CARBON LIMITED
    - 2022-04-08 13339923
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-16 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2021-04-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 14
    GAP ST JAMES PARTNERSHIP LIMITED
    13779249
    52 Jermyn Street, St. James, London, England
    Dissolved Corporate (5 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 65 - Director → ME
  • 15
    GAP TRADE FINANCE PLC
    14185694
    Malvern House, New Road, Solihull, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2022-06-21 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    GLOBAL ASSET PORTFOLIO LIMITED
    11992369
    Suite 6 Malvern House, New Road, Solihull, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2022-04-06 ~ now
    IIF 52 - Director → ME
    2019-05-13 ~ 2022-03-23
    IIF 38 - Director → ME
    Person with significant control
    2019-05-13 ~ 2022-03-23
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    2022-05-05 ~ 2025-10-28
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    GLOBAL IMPACT PROJECTS LIMITED
    15237413
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 55 - Director → ME
  • 18
    GLOBAL REGEN LIMITED
    11884583
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-03-15 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
  • 19
    GREATER LONDON REAL ESTATE INVESTMENTS PLC
    09548058
    C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ 2015-04-17
    IIF 85 - Director → ME
  • 20
    GROUP B LTD
    - now 09006883
    EARTHQUAKE ASSETS LIMITED
    - 2015-09-09 09006883
    43 Berkeley Square, Mayfair, London, England
    Dissolved Corporate (2 parents)
    Officer
    2014-04-23 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    HOME HAMPSHIRE LIMITED
    09770285
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Liquidation Corporate (2 parents)
    Officer
    2015-09-09 ~ 2016-03-03
    IIF 88 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 14 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 14 - Right to appoint or remove directors OE
  • 22
    INCOME AND GROWTH LIMITED
    07587527
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (5 parents)
    Officer
    2013-08-19 ~ now
    IIF 51 - Director → ME
  • 23
    INCOME STRATEGY LIMITED
    09018568 09097125
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (3 parents)
    Officer
    2014-04-30 ~ 2021-05-01
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-04
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    INCOME STRATEGY UK LIMITED
    09097125 09018568
    Malvern House, New Road, Solihull
    Active Corporate (3 parents)
    Officer
    2014-06-23 ~ 2021-04-29
    IIF 46 - Director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-05
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    INFINITY TREASURES UK LIMITED
    08315979
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 57 - Director → ME
  • 26
    JACK DUSTY'S LIMITED
    09428188
    Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 58 - Director → ME
  • 27
    L & M WASTE AND RECYCLING LTD
    08750504
    Unit 1 Bankhall Lane, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 102 - Director → ME
  • 28
    L20 LOGISTICS LIMITED
    - now 09073587
    SMITH RECYCLING UK LIMITED
    - 2015-10-07 09073587
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2014-06-05 ~ 2016-07-06
    IIF 94 - Director → ME
  • 29
    LAKEVIEW UK INVESTMENTS PLC
    08652248
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (12 parents)
    Officer
    2013-08-15 ~ 2016-07-15
    IIF 53 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 97 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 97 - Right to appoint or remove directors OE
  • 30
    LIBERTY 2 USA LIMITED
    10180620 10168409
    27-28 Eastcastle Street, London, England
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2016-05-16 ~ 2017-04-11
    IIF 62 - Director → ME
    Person with significant control
    2016-05-16 ~ 2017-06-23
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    LIBERTY USA LIMITED
    10168409 10180620
    43 Berkeley Square, London, England
    Dissolved Corporate (4 parents)
    Officer
    2016-05-07 ~ 2017-07-20
    IIF 63 - Director → ME
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Right to appoint or remove directors OE
    2016-05-07 ~ 2017-07-20
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    MARBELLA RESORT AND SPA LIMITED
    08522597
    Moorend House, Snelsins Way, Cleckheaton
    Liquidation Corporate (5 parents)
    Officer
    2013-05-09 ~ 2021-05-01
    IIF 60 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 33
    ME PARTNERS LIMITED
    15186289
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    MONUMENTAL CINEMATIC LIMITED
    09406873
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-01-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 35
    MOTION PICTURE GLOBAL INVESTMENTS LIMITED
    - now 08441068
    MOTION PICTURE GLOBAL INVESTMENTS PLC
    - 2019-06-12 08441068
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2013-03-12 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 36
    MUNDI ASSET MANAGEMENT LTD
    - now 07525464
    BLUE PROPERTY & INVESTMENTS LIMITED
    - 2014-11-18 07525464
    248 Church Street, Blackpool, England
    Active Corporate (8 parents)
    Officer
    2013-01-07 ~ 2016-07-06
    IIF 91 - Director → ME
  • 37
    MUNDI MANAGEMENT SERVICES LIMITED
    09088985
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 92 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or more OE
  • 38
    MUNDI PROPERTIES LIMITED
    09088842
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 93 - Director → ME
  • 39
    PK FILM PRODUCTIONS LIMITED
    08598886
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (4 parents)
    Officer
    2013-07-05 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    PORTRUSH REAL ESTATE PLC
    - now 09548669
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    PORTRUST REAL ESTATE PLC
    - 2015-04-20 09548669
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (5 parents)
    Officer
    2015-04-17 ~ 2016-02-05
    IIF 84 - Director → ME
  • 41
    PROJECT KILO U.K. LIMITED
    - now 08291964
    PROJECT KUDOS USA LIMITED
    - 2020-08-16 08291964
    PROJECT QUDOS USA LIMITED
    - 2012-11-19 08291964
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2012-11-13 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 42
    PROJECT KUDOS GROUP LIMITED
    - now 08538892
    ASSET MANAGEMENT ENTERPRISES LIMITED
    - 2015-07-03 08538892
    Malvern House, New Road, Solihull, England
    Active Corporate (4 parents)
    Officer
    2013-05-21 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 43
    PROJECT KUDOS LIMITED
    07022075
    43 Berkeley Square, London, England
    Liquidation Corporate (1 parent, 8 offsprings)
    Officer
    2009-09-17 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 44
    PROPERTY INVESTMENT PORTFOLIO LIMITED
    11992279
    Malvern House, New Road, Solihull, England
    Active Corporate (2 parents)
    Officer
    2019-05-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2019-05-13 ~ now
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 45
    PURE LENDING SERVICES LIMITED
    12025019
    1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Active Corporate (2 parents)
    Officer
    2019-05-30 ~ 2020-09-16
    IIF 70 - Director → ME
    Person with significant control
    2019-05-30 ~ 2020-09-16
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    REACH OUT AND RECOVER (ROAR) KENT CIC
    16159745
    Transport House, Drum Lane, Ashford, England
    Active Corporate (17 parents)
    Person with significant control
    2026-01-09 ~ now
    IIF 5 - Right to appoint or remove directors OE
  • 47
    REAL ESTATE INVESTMENTS USA LIMITED
    - now 08491765
    REAL ESTATE INVESTMENTS USA PLC
    - 2019-06-12 08491765
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved Corporate (5 parents)
    Officer
    2013-04-16 ~ 2020-07-14
    IIF 59 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 48
    SMITH WASTE AND RECYCLING LIMITED
    08404331
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved Corporate (2 parents)
    Officer
    2013-02-15 ~ dissolved
    IIF 103 - Director → ME
  • 49
    STRATEGIC RESIDENTIAL DEVELOPMENT LIMITED - now
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC
    - 2020-07-15 08698702
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved Corporate (6 parents)
    Officer
    2013-09-20 ~ 2017-01-11
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 95 - Right to appoint or remove directors OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50% OE
  • 50
    TAMBABA INVESTMENTS LIMITED
    - now 08652242
    TAMBABA INVESTMENTS PLC
    - 2019-06-12 08652242
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (5 parents)
    Officer
    2013-08-15 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 51
    THE A TEAM ENTERPRISES LLP
    OC386226
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2013-06-27 ~ dissolved
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2019-07-10
    IIF 30 - Has significant influence or control OE
    2020-08-18 ~ dissolved
    IIF 2 - Has significant influence or control OE
  • 52
    THE MORNING AFTER CINEMATIC LIMITED
    09406935
    Malvern House, New Road, Solihull, West Midlands
    Active Corporate (2 parents)
    Officer
    2015-01-26 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 53
    THE PORTAL NETWORK (SERVICES) LIMITED
    - now 07986822 08214366... (more)
    THE PORTAL NETWORK LIMITED
    - 2012-10-16 07986822 08214366... (more)
    Malvern House, New Road, Solihull, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 78 - Director → ME
  • 54
    TRINITY TRADE FINANCE GROUP LIMITED
    14335868
    Malvern House, New Road, Solihull, England
    Active Corporate (1 parent)
    Officer
    2022-09-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 55
    TTC GREEN ENERGY PLC
    09352384
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved Corporate (8 parents)
    Officer
    2015-06-05 ~ 2016-02-05
    IIF 67 - Director → ME
  • 56
    UK HOTEL DEVELOPMENT PLC
    - now 07309989
    HYPA GP LIMITED - 2013-12-02
    UK HOTEL DEVELOPMENT LIMITED
    - 2013-12-02 07309989
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved Corporate (9 parents)
    Officer
    2013-11-25 ~ 2018-05-31
    IIF 54 - Director → ME
  • 57
    UK PROPERTY DEVELOPMENT SOLUTIONS LIMITED - now
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC
    - 2020-06-24 09819217
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved Corporate (6 parents)
    Officer
    2015-10-12 ~ 2017-01-06
    IIF 66 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 96 - Right to appoint or remove directors OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 58
    UK RENEWABLE INVESTMENTS (AD) PLC
    - now 08718386
    CANADA OIL INVESTMENTS PLC
    - 2015-03-13 08718386
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Liquidation Corporate (5 parents)
    Officer
    2013-10-04 ~ 2016-01-05
    IIF 69 - Director → ME
  • 59
    VENTURE INTERNATIONAL MANAGEMENT LIMITED
    12175017
    Malvern House, New Road, Solihull, England
    Dissolved Corporate (6 parents)
    Officer
    2019-08-27 ~ 2023-01-09
    IIF 76 - Director → ME
    Person with significant control
    2020-08-18 ~ 2022-08-15
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 60
    ZERO EIGHT GLOBAL LIMITED
    - now 09018523
    BAKERS DOZEN LIMITED
    - 2016-09-17 09018523
    85 Great Portland Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2015-06-05 ~ now
    IIF 40 - Director → ME
    2014-04-30 ~ 2014-09-25
    IIF 89 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - 75% or more OE

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.