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, Michael Alan

    Related profiles found in government register
  • Smith, Michael Alan
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 1 IIF 2
  • Smith, Michael
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Fold, Bradford, West Yorkshire, BD6 1RS, United Kingdom

      IIF 3
  • Smith, Michael Alan
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annan House, 30a Commercial Street, Cornsay Colliery, Durham, DH7 9BW

      IIF 4 IIF 5
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 6
    • icon of address 67, Toward Road, Hendon, Sunderland, SR2 8JG, England

      IIF 7
  • Smith, Michael Alan
    British chartered accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 8
  • Smith, Michael Alan
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Tait Walker Bulman House, Regent Centre, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS

      IIF 9
  • Smith, Michael
    born in January 1971

    Resident in England

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

      IIF 10
  • Smith, Michael
    born in October 1991

    Resident in England

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

      IIF 11
  • Smith, Michael
    born in October 1970

    Resident in England

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

      IIF 12
  • Smith, Michael
    born in May 1995

    Resident in England

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

      IIF 13
  • Smith, Michael
    British electrician born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Sycamore Rise, Nottingham, NG6 8ST, United Kingdom

      IIF 14
  • Smith, Michael
    British administrator born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Abbeydale Road, Sheffield, S7 1FQ, England

      IIF 15
  • Smith, Michael
    British builder born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 16
  • Smith, Michael
    British building contractor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 17
  • Smith, Michael
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 18
    • icon of address 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 19
  • Smith, Michael
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 20
  • Smith, Michael
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dipe Lane, Boldon, NE36 0PJ

      IIF 21
    • icon of address The Laurels, Dipe Lane, East Boldon, Tyne And Wear, NE36 0PJ, England

      IIF 22
    • icon of address 269a, Portobello Road, London, W11 1SE, England

      IIF 23
    • icon of address 3, Park Close, London, NW2 6RQ, England

      IIF 24
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 25
    • icon of address West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, SR2 7HH

      IIF 26
  • Smith, Michael
    British director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dipe Lane, Boldon, Tyne & Wear, NE36 0PJ, England

      IIF 27 IIF 28
    • icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, England

      IIF 29
    • icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 30
    • icon of address Kempton House, Dysart Road, Po Box 9562, Grantham, Lincs, NG31 0EA

      IIF 31
  • Smith, Michael
    British councillor born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 32
    • icon of address The Innovation Centre, Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH, England

      IIF 33
  • Smith, Michael
    Us general manager, oceaneering umbilical solutions born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 109, Bowesfield Lane, Stockton On Tees, Cleveland, TS18 3HF, England

      IIF 34
  • Smith, Michael
    British director born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Powder Mill Lane, Dartford, Kent, DA1 1NT, United Kingdom

      IIF 35
  • Smith, Michael
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 72, Craven Road, Newbury, Berkshire, RG14 5NJ, England

      IIF 36
  • Smith, Michael
    British it solution provider born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Anthony Chandler Associates, St. James House, 9-15 St. James Road, Surbiton, KT6 4QH, England

      IIF 37
  • Smith, Michael
    British company director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Heatherden Close, Reading, RG2 8SB, England

      IIF 38
  • Smith, Michael
    British salesman born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 39
  • Smith, Michael
    British roofer born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 40
  • Smith, Michael
    British builder born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 41
  • Smith, Michael
    British director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 42
  • Smith, Michael
    British electrician born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 43 IIF 44
  • Smith, Michael
    British hgv driver born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Payne Close, Warrington, Great Sankey, WA5 1DT, England

      IIF 45
  • Smith, Michael
    Canadian company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael
    British assistant dir born in March 1958

    Registered addresses and corresponding companies
    • icon of address 8 Hambledon Close, Harden Park, Boldon, Tyne & Wear, NE35 9NB

      IIF 47
  • Smith, Michael
    British art dealer born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Headlands Road, Bramhall, Stockport, Cheshire, SK7 3AN

      IIF 48
    • icon of address 80, Bridge Lane, Bramhall, Stockport, SK7 3AW, England

      IIF 49
  • Smith, Michael
    British director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 50
  • Smith, Michael
    English commercial director born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 51
  • Smith, Michael
    Jamaican student born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Asgard Grove, Salford, M5 3TR

      IIF 52
  • Smith, Michael
    British director born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Valroy Close, Camberley, Surrey, GU15 3TL, England

      IIF 53
  • Smith, Michael
    British plasterer born in December 1991

    Resident in England

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

      IIF 54
  • Smith, Michael Acton
    British cheif executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN

      IIF 55
  • Smith, Michael Acton
    British chief executive born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN, England

      IIF 56
  • Smith, Michael Acton
    British chief executive officer born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 57 IIF 58
  • Smith, Michael Acton
    British company director born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 59
  • Smith, Michael Ivor
    British software engineer born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 60
  • Smith, Michael John
    British director born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU, United Kingdom

      IIF 61
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 62
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 63
    • icon of address Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 64
    • icon of address Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 65
    • icon of address Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 66
  • Smith, Michael
    British sales & marketing consultant born in March 1958

    Registered addresses and corresponding companies
    • icon of address Puesta Del Sol, Conil De La Frontera, Cadiz, 1118, Spain

      IIF 67
  • Smith, Michael
    Australian phd born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rex House, Regent Street, London, SW1Y 4PE, England

      IIF 68
  • Smith, Michael Acton
    born in October 1974

    Registered addresses and corresponding companies
    • icon of address 79, Berwick Street, London, W1F 8TL

      IIF 69
  • Smith, Michael James
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duffryn, Telford, Shropshire, TF3 2BU, United Kingdom

      IIF 70
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 71
  • Smith, Michael William
    British ceo born in January 1981

    Resident in England

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

      IIF 72
  • Smith, Michael William
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 73
  • Smith, Michael
    British business partner born in May 1952

    Registered addresses and corresponding companies
    • icon of address 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 74
  • Smith, Michael
    British janitorial supplier born in May 1952

    Registered addresses and corresponding companies
    • icon of address 79 Katherine Way, Seaford, East Sussex, BN25 2XF

      IIF 75
  • Smith, Michael
    British director born in January 1959

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address No 3 The Granary, Constitution Hill, Drogheda, Co Louth, Ireland

      IIF 76
  • Smith, Michael Acton

    Registered addresses and corresponding companies
    • icon of address 4th, Floor Bonhill Building, 15 Bonhill Street, London, EC2A 4DN, England

      IIF 77
  • Smith, Michael Farrow
    British it consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Cottages, Chapel Street, Morchard Bishop, Crediton, Devon, EX17 6NP, England

      IIF 78
  • Smith, Michael Jonathan
    British consultant born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lamberhurst Road, Horsmonden, Tonbridge, TN12 8LP, England

      IIF 79
  • Smith, Michael Jonathan
    British marketing born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Anne Boleyns Walk, Cheam, Sutton, Surrey, SM3 8DY

      IIF 80
  • Smith, Michael
    British director and subsea engineer born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Shiloah, Findon, Portlethen, Aberdeenshire, AB12 4RL, United Kingdom

      IIF 81
  • Smith, Michael
    British company director born in December 1958

    Resident in Malta

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

      IIF 82
  • Smith, Michael
    British company director born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 83
  • Smith, Michael
    British electrician born in March 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 25, Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, G81 6NU, Scotland

      IIF 84
  • Smith, Michael Acton
    British

    Registered addresses and corresponding companies
    • icon of address 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 85
  • Smith, Michael Acton
    British cheif executive

    Registered addresses and corresponding companies
    • icon of address 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 86
  • Smith, Michael Acton
    British company director

    Registered addresses and corresponding companies
    • icon of address 17 Lock Road, Marlow, Buckinghamshire, SL7 1QN

      IIF 87
  • Smith, Michael David
    British director born in December 1958

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 19, Woodward Close, Stilton, Peterborough, PE7 3XU, England

      IIF 88
  • Smith, Michael Stuart

    Registered addresses and corresponding companies
    • icon of address Biz, Millmarsh Lane, Enfield, EN3 7QA, United Kingdom

      IIF 89
  • Smith, Michael Terrence
    British manager born in January 1959

    Registered addresses and corresponding companies
    • icon of address 7, Plas Alyn, Summerhill, Wrexham, Clwyd, LL11 4QA, United Kingdom

      IIF 90
  • Mr Michael Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 91
    • icon of address 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 92
    • icon of address 15 Chapel Fold, Bradford, West Yorkshire, BD6 1RS

      IIF 93
  • Smith, Michael
    British consultant born in March 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 14, Patterdale Road, Bolton, Lancashire, BL2 3LS, United Kingdom

      IIF 94
  • Smith, Michael
    British consultant born in March 1958

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address 3, Calle Gastor, Conil De La Frontera, 11140, Spain

      IIF 95
  • Smith, Michael
    British self employed born in October 1977

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 44 Cae Gabriel, Penycae, Wrexham, Wrexham, LL14 2PL, Wales

      IIF 96
  • Smith, Michael
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Davies Close, Market Harborough, Leicestershire, LE16 7ND, United Kingdom

      IIF 97
  • Smith, Michael
    Scottish pilot born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14, Kirkbank, Auchmithie, Arbroath, Angus, DD11 5SY, Scotland

      IIF 98
  • Smith, Michael Stuart
    British

    Registered addresses and corresponding companies
    • icon of address Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 99
  • Smith, Michael Stuart
    British director

    Registered addresses and corresponding companies
    • icon of address 65, North Road, Hertford, SG14 1NF, England

      IIF 100
    • icon of address Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 101 IIF 102
  • Smith, Michael Stuart
    British manager

    Registered addresses and corresponding companies
  • Mr Michael Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Laurels, Dipe Lane, Boldon, Tyne & Wear, England, NE36 0PJ, England

      IIF 105
    • icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 106
    • icon of address Seat Unique Riverside, Chester Le Street, County Durham, DH3 3QR, United Kingdom

      IIF 107
    • icon of address 82, St John Street, London, EC1M 4JN

      IIF 108
    • icon of address 26c Palace Road, East Molesey, Surrey, KT8 9DL

      IIF 109
  • Smith, Jill Helen
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 110
  • Smith, Jill Helen
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 111
  • Smith, Jill Helen
    British secretary born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 112
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address 14, Kirkbank, Auchmithie, Arbroath, Angus, DD11 5SY, Scotland

      IIF 113
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 114
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 115
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 116 IIF 117
    • icon of address 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 118
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 119
  • Smith, Michael
    British

    Registered addresses and corresponding companies
    • icon of address Puesta Del Sol, Conil De La Frontera, Cadiz, 1118, Spain

      IIF 120
    • icon of address 35 Fleming Court, Saint Marys Square, London, W2 1SE

      IIF 121
  • Smith, Michael
    British builder

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 122
  • Smith, Michael
    British director

    Registered addresses and corresponding companies
    • icon of address 3, Park Close, London, NW2 6RQ, England

      IIF 123
  • Smith, Michael
    British janitorial supplier

    Registered addresses and corresponding companies
    • icon of address 8a Crown Hill, Seaford, East Sussex, BN25 2XJ

      IIF 124
  • Smith, Michael Alan
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Commercial Street, Cornsay Colliery, Durham, DH7 9BW, England

      IIF 125
    • icon of address 30a, Commercial Street, Durham, Durham, DH7 9BW, United Kingdom

      IIF 126
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, -- Select --, NE1 3NG, United Kingdom

      IIF 127
    • icon of address 67, Toward Road, Sunderland, SR2 8JG

      IIF 128
  • Smith, Michael Alan
    British chartered accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom

      IIF 129
  • Mr Michael Smith
    British born in May 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sycamore Rise, Nottingham, NG6 8ST, England

      IIF 130
  • Mr Michael Smith
    British born in March 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 414, Abbeydale Road, Sheffield, S7 1FQ, England

      IIF 131
  • Mr Michael Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Heatherden Close, Reading, RG2 8SB, England

      IIF 132
  • Mr Michael Smith
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, BN15 8AF, England

      IIF 133
  • Mr Michael Smith
    English born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 134
  • Mr Michael Smith
    British born in August 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52 Elmbridge Parade, Hull, East Yorkshire, HU9 4JU

      IIF 135
    • icon of address Unit 8a, Lee Smith Street, Hull, HU9 1SD, England

      IIF 136
    • icon of address 17, 17 St. Anns Square, Manchester, M2 7PW, England

      IIF 137
  • Mr Michael Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Percy Street, Rotherham, South Yorkshire, S65 1ED, England

      IIF 138
    • icon of address Suite 6 C1 Coalport House, Stafford Court, Stafford Park 1, Telford, Shropshire, TF3 3BD, England

      IIF 139
  • Mr Michael Smith
    British born in December 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 140
  • Smith, Michael David Richard
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 141
  • Mr Michael Smith
    British born in March 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Progress House, Powder Mill Lane, Dartford, Kent, DA1 1NT

      IIF 142
    • icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex, EN3 7QA

      IIF 143 IIF 144
  • Mr Michael Smith
    British born in October 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 145
    • icon of address 80, Bridge Lane, Bramhall, Stockport, SK7 3AW, England

      IIF 146
  • Mr Michael Smith
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8b, Lee Smith Street, Hull, HU9 1SD, England

      IIF 147
  • Mr Michael Smith
    Jamaican born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Asgard Grove, Salford, M5 3TR

      IIF 148
  • Mr Michael Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 4 Timor House, Withyham Avenue, Saltdean, Brighton, BN2 8BT, England

      IIF 149
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 150
  • Smith, Helen Louise
    British sales director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lamberhurst Road, Horsmonden, Tonbridge, TN12 8LP, England

      IIF 151
  • Smith, Helen Louise
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lamberhurst Road, Horsmonden, Tonbridge, TN12 8LP, England

      IIF 152
  • Michael Smith
    Canadian born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 75, Cambridge Road, New Malden, KT3 3QL, England

      IIF 153
  • Smith, Michael
    English fitter born in October 1959

    Resident in United Kingdom

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

      IIF 154
  • Smith, Michael
    Irish designer born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 157
  • Mr Michael Smith
    British born in March 1956

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 6, Oldmixon Crescent, Weston-super-mare, BS24 9AX, England

      IIF 158
  • Mr Michael Smith
    British born in May 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address St James House, 9-15 St James Road, Surbiton, London, KT6 4QH, United Kingdom

      IIF 159
  • Mr Michael Smith
    British born in May 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 14 Kirkbank, Auchmithie, Arbroath, DD115SY

      IIF 160
    • icon of address 2, Melville Street, Falkirk, FK1 1HZ, Scotland

      IIF 161
  • Smith, Michael
    British director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 162
  • Smith, Michael
    British it consultant born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 163
  • Smith, Michael
    British technical director born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Brent Avenue, Montrose, DD10 9PB, United Kingdom

      IIF 164
    • icon of address Shiloah, Findon, Portlethen, Aberdeenshire, AB12 4RL

      IIF 165
  • Smith, Michael
    British chartered accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Toward Road, Sunderland, Tyne And Wear, SR2 8JG, United Kingdom

      IIF 166
  • Smith, Michael
    British director born in December 1958

    Resident in United Kingdom

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

      IIF 167
  • Smith, Michael
    British consultant born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 168
  • Smith, Michael
    British business partner born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 169
  • Smith, Michael
    British sale executive born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Whitehall Drive, Royal Pines, Hartford, Cheshire, CW8 1SJ

      IIF 170
  • Smith, Michael
    British florist born in July 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 171
  • Smith, Michael
    American chief operating officer born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address Suite 100, 541 Jefferson Avenue, Redwood City, California, 94063, United States

      IIF 172
  • Smith, Michael
    American director born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 611 Mission Street, Floor 7, San Francisco, California, 94105, United States

      IIF 173
  • Smith, Michael
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 South Snape Close, Nottingham, NG6 7GF, England

      IIF 174
  • Smith, Michael
    British contractor born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Paddock Cottage, Jockey Lane, York, YO32 9NE, United Kingdom

      IIF 175
  • Smith, Michael
    British director born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 176
  • Smith, Michael
    British company director born in May 1975

    Resident in United Kingdom

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

      IIF 177
  • Smith, Michael
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Ramillies Avenue, Cheadle Hulme, Cheadle, Cheshire, SK8 7AQ, United Kingdom

      IIF 178
  • Smith, Michael
    British company director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 179
  • Smith, Michael
    British engineer born in January 1981

    Resident in United Kingdom

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

      IIF 180 IIF 181
    • icon of address 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 182
    • icon of address 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 183
  • Smith, Michael
    British bus driver born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 184
  • Smith, Michael
    British ceo born in May 1985

    Resident in United Kingdom

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

      IIF 185
  • Smith, Michael
    British senior developer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Westholme, Orpington, Kent, BR6 0AN, United Kingdom

      IIF 186
  • Smith, Michael
    British student born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 187
  • Smith, Michael
    British builder born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 188
  • Smith, Michael
    British electrician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 189
  • Smith, Michael
    British musician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 190
    • icon of address 33, Eastbourne Gardens, Whitley Bay, NE261PX, United Kingdom

      IIF 191
  • Smith, Michael
    British self employed born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 192 IIF 193
    • icon of address Unit 13g, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 194
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 195 IIF 196
  • Smith, Michael
    British electrician born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 197
  • Smith, Michael
    British company director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 198
  • Smith, Michael
    British director born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 199
  • Smith, Michael
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 200
  • Smith, Michael Shaun
    British director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 201
    • icon of address 54a, Leigh Road, Leigh, WN7 1QR, England

      IIF 202
    • icon of address 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 203
    • icon of address 63, Wenlock Road, Bradshawgate, Leigh, WN7 4NB, England

      IIF 204
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 205 IIF 206 IIF 207
    • icon of address 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 208
    • icon of address 561, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 209
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, England

      IIF 210
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 211
  • Smith, Michael Shaun
    British fitter born in October 1959

    Resident in United Kingdom

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

      IIF 212 IIF 213
    • icon of address Woodstock House, Warrington Road, Lower Ince, Wigan, Lancs, WN3 4JW, United Kingdom

      IIF 214
  • Smith, Michael Shaun
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Bradley Hall Trading Estate, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 215
  • Smith, Michael Shaun
    British managing director born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 216
    • icon of address 33 Upper Dicconson Street, Wigan, Lancs, WN1 2AG

      IIF 217 IIF 218
    • icon of address Unit 3, Bradley Lane, Standish, Wigan, WN6 0XQ, England

      IIF 219
  • Farrow Smith, Michael
    British company director born in May 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, United Kingdom

      IIF 220
  • Farrow-smith, Michael
    British it consultant born in May 1971

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Rue, Du Languedoc, 34210 Siran, France

      IIF 221
  • Mr Michael Acton Smith
    British born in October 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 222
  • Mr Michael Ivor Smith
    British born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Lyndon Road, Belvedere, DA17 5AU, England

      IIF 223
  • Mr Michael John Smith
    British born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, East Yorkshire, HU9 5DF, United Kingdom

      IIF 224
    • icon of address C/o Soccer Sensations, Craven Park, Poorhouse Lane, Hull, HU9 5DF, United Kingdom

      IIF 225
  • Smith, Michael
    British director born in October 1959

    Resident in United Kingdom

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

      IIF 226 IIF 227
    • icon of address Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 228
  • Smith, Michael
    British manager born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 229
  • Smith, Michael
    British recruitment consultant born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 230
  • Smith, Michael
    British self employed born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 231
  • Smith, Michael
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 232 IIF 233
  • Smith, Michael Ivor
    British company director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Norlem Court, Pell Street, London, SE8 5EN, United Kingdom

      IIF 234
  • Smith, Michael Ivor
    British director born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 803, 83 Crampton Street, London, SE17 3BU, England

      IIF 235
  • Smith, Michael Ivor
    British software engineer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 803, Crampton Street, London, SE17 3BU, United Kingdom

      IIF 236
  • Smith, Michael John
    British design & manufacturing born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50 Edge Lane, Stretford, Manchester, M32 8JP, United Kingdom

      IIF 237
  • Smith, Michael Stuart
    English company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, North Road, Hertford, Hertfordshire, SG14 1NF, United Kingdom

      IIF 238
  • Mr Michael James Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 43, Duffryn, Telford, Shropshire, TF3 2BU, United Kingdom

      IIF 239
    • icon of address 43, Duffryn, Telford, TF3 2BU, England

      IIF 240
    • icon of address Suite 6, C1 Coalport House, Stafford Court, Stafford Park 1, Telford, TF3 3BD, England

      IIF 241
  • Mr Michael William Smith
    British born in January 1981

    Resident in England

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

      IIF 242
    • icon of address 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 243
  • Smith, Michael Andrew
    British financial adviser born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48, Ventnor Gardens, Whitley Bay, Tyne And Wear, NE26 1QD, United Kingdom

      IIF 244
  • Smith, Michael Andrew
    British manager born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 245
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 246
  • Smith, Michael Andrew
    British musician born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 110, 110 Links Avenue, Whitley Bay, Tyne And Wear, NE26 3UH, England

      IIF 247
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 248
  • Smith, Micheal
    British self employed born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 249
  • Mr Michael Farrow Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Chapel Cottages, Chapel Street, Morchard Bishop, Crediton, Devon, EX17 6NP, England

      IIF 250
  • Mr Michael Farrow-smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset, TA1 2UH

      IIF 251
  • Mr Michael Jonathan Smith
    British born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lamberhurst Road, Horsmonden, Tonbridge, TN12 8LP, England

      IIF 252
  • Smith, Michael Alexander
    British director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 253
  • Smith, Michael Joseph
    British fitness trainer born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brunthill Rd, Kingstown Industrial Estate, Carlise, Cumbria, CA3 0EH, United Kingdom

      IIF 254
  • Smith, Michael Stuart
    British company director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tile Cross, Epping Green, Hertfordshire, SG13 8NB

      IIF 255
  • Smith, Michael Stuart
    British director born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Biz, Millmarsh Lane, Enfield, EN3 7QA, United Kingdom

      IIF 256
  • Smith, Michael Stuart
    British manager born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Terrence
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, United Kingdom

      IIF 264
  • Smith, Michael Terrence
    British plant opperator born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 265
  • Mrs Jill Helen Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 266 IIF 267
  • Mrs Helen Louise Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak House, Lamberhurst Road, Horsmonden, Tonbridge, TN12 8LP, England

      IIF 268 IIF 269
  • Smith, Michael
    United Kingdom company director born in October 1959

    Resident in United Kindom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, WN2 1PZ, England

      IIF 270
  • Acton Smith, Michael
    American chief executive officer born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 555, Bryant Street, Suite 262, Palo Alto, California, 94301, United States

      IIF 271
  • Mr Michael Alan Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 272
  • Mr Michael Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 273
    • icon of address 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 274
  • Mr Michael Smith
    Irish born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Michael Smith
    British born in December 1958

    Resident in United Kingdom

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

      IIF 277
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 278
  • Mr Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, TS24 7DN, United Kingdom

      IIF 279
    • icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, PE37 7QH, England

      IIF 280
  • Mr Michael Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 63, Bradshawgate, Leigh, WN7 4NB, England

      IIF 281
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 282 IIF 283
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 284
    • icon of address 33, 33 Upper Dicconson St, Wigan, Lancs, WN1 2AG, United Kingdom

      IIF 285
    • icon of address Flat 1, 33, Upper Dicconson Street, Wigan, WN1 2AG, United Kingdom

      IIF 286
    • icon of address Unit 2, Bradley Hall Trading Est, Standish, Wigan, Lancs, WN6 0XQ, United Kingdom

      IIF 287
  • Mr Michael Smith
    British born in May 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, EX17 6NP, United Kingdom

      IIF 288
  • Mr Michael Smith
    British born in May 1975

    Resident in United Kingdom

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

      IIF 289
  • Mr Michael Smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 290
  • Mr Michael Smith
    British born in January 1981

    Resident in United Kingdom

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

      IIF 291
    • icon of address 13, Davies Close, Market Harborough, LE167ND, United Kingdom

      IIF 292
  • Mr Michael Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 13f, Coulardbank Industrial Estate, Lossiemouth, Moray, IV31 6NG, United Kingdom

      IIF 295 IIF 296 IIF 297
    • icon of address Unit 3, Shore Street, Lossiemouth, IV31 6PB, United Kingdom

      IIF 298 IIF 299
  • Mr Michael Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mulberry House, Buntsford Park Road, Bromsgrove, B60 3DX, United Kingdom

      IIF 300 IIF 301
  • Mr Michael Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, United Kingdom

      IIF 302
  • Smith, Michael David Richard
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 303
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 304
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 305 IIF 306
    • icon of address Business Box, 2, Oswin Road, Leicester, Leicestershire, United Kingdom

      IIF 307
    • icon of address 160 Kemp House, City Road, London, Inner London, EC1V 2NX, England

      IIF 308
  • Smith, Michael David Richard
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 309
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX

      IIF 310
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 311
    • icon of address 5, Elliot Close, Whetstone, Leicester, Leicestershire, LE8 6QX, United Kingdom

      IIF 312
    • icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, L39 3NH, United Kingdom

      IIF 313
  • Smith, Michael David Richard
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 314
  • Michael Smith
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Brooklands, Wardle Fold, Wardle, Rochdale, OL12 9NF, United Kingdom

      IIF 315
  • Mr Michael Smith
    American born in March 1962

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 1 - 3, College Yard, Worcester, WR1 2LB, England

      IIF 316
  • Mr Michael Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, LL14 1SL, Wales

      IIF 317
    • icon of address 44, Cae Gabriel, Pen-y-cae, Wrexham, LL14 2PL, Wales

      IIF 318
  • Mr Michael Smith
    British born in October 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 4, Timor House, Withyam Avenue, Saltdean, BN2 8BT, United Kingdom

      IIF 319
  • Mr Michael Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Roman Hill Road, Clydebank, G81 6NU, Scotland

      IIF 320
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 321
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 322
  • Michael Smith
    British born in March 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gemini House, Brent Avenue, Montrose, United Kingdom

      IIF 323
  • Michael Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 324
  • Mr Micheal Smith
    British born in August 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 325
  • Michael Smith
    British born in October 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 326
  • Mr Michael Shaun Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 108a, Market St, Atherton, Lancs, M46 0DP, England

      IIF 327
    • icon of address 63, Bradshawgate, Leigh, Lancs, WN7 4NB, England

      IIF 328
    • icon of address 63, Bradshawgate, Leigh, WN7 4NB, United Kingdom

      IIF 329
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 330 IIF 331 IIF 332
    • icon of address 108a, Market Street, Atherton, Manchester, M46 0DP, England

      IIF 334
    • icon of address 56q, Bolton Road, Aspull, Wigan, WN2 1PZ, England

      IIF 335
    • icon of address Unit 2, Bradley Hall Trading Estate, Wigan, WN6 0XQ, England

      IIF 336
  • Mr Michael Stuart Smith
    English born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 65, North Road, Hertford, Hertfordshire, SG14 1NF, United Kingdom

      IIF 337
  • Collis-smith, Paul Michael
    British director born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA, United Kingdom

      IIF 338
    • icon of address Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 339
    • icon of address Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 340
  • Collis-smith, Paul Michael
    British i t consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, LE3 3PA

      IIF 341
  • Collis-smith, Paul Michael
    British software consultant born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 342
  • Mr Michael Acton Smith
    American born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 77 Geary St. Fl3, San Francisco, Ca, 94108, United States

      IIF 343
  • Mr Michael Acton Smith
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-27, Lamb's Conduit Street, London, WC1N 3GS

      IIF 344
  • Mr Michael Ivor Smith
    British born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27 Norlem Court, Pell Street, London, SE8 5EN, United Kingdom

      IIF 345
    • icon of address Flat 803, 83 Crampton Street, London, SE17 3BU, England

      IIF 346
    • icon of address Flat 803, Crampton Street, London, SE17 3BU, United Kingdom

      IIF 347
  • Mr Michael John Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Soccer Sensation Humberside Limited, Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, HU9 5DF, England

      IIF 348
  • Mr Michael Andrew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 131 Bedford Street, 131 Bedford Street, North Shields, Tyne And Wear, NE30 1EJ, England

      IIF 349
    • icon of address 110, 110 Links Avenue, Whitley Bay, Tyne And Wear, NE26 3UH, England

      IIF 350
    • icon of address 26, Claremont Road, Whitley Bay, NE26 3TW, United Kingdom

      IIF 351 IIF 352
  • Mr Michael Joseph Smith
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 100, Brunthill Rd, Kingstown Industrial Estate, Carlise, Cumbria, CA3 0EH, United Kingdom

      IIF 353
  • Mr Michael Stuart Smith
    British born in March 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 354
  • Mr Michael Terrence Smith
    British born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Westbourne Drive, Rhostyllen, Wrexham, LL14 4BU, Wales

      IIF 355
  • Mr Paul Michael Collis-smith
    British born in August 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Potters Barns, Stanton Lane, Leicester, Leicestershire, LE9 3JR, United Kingdom

      IIF 356
    • icon of address Potters Barns, Stanton Lane, Potters Marston, Leicester, LE9 3JR, England

      IIF 357
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 358
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 163
  • 1
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 243 - Right to appoint or remove directorsOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
    IIF 243 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-16 ~ dissolved
    IIF 216 - Director → ME
  • 3
    icon of address Unit 1a Bradley Hall Industrial Estate, Standish, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-13 ~ dissolved
    IIF 214 - Director → ME
  • 4
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-11 ~ now
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2024-04-11 ~ now
    IIF 282 - Ownership of voting rights - 75% or moreOE
    IIF 282 - Right to appoint or remove directorsOE
    IIF 282 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-29 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    icon of calendar 2021-06-29 ~ dissolved
    IIF 287 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 18 Valroy Close, Camberley, Surrey, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    19,350 GBP2024-09-30
    Officer
    icon of calendar 2016-09-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 140 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ dissolved
    IIF 291 - Right to appoint or remove directorsOE
    IIF 291 - Ownership of voting rights - 75% or moreOE
    IIF 291 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-02 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-10-02 ~ dissolved
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 30a Commercial Street, Durham, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 126 - Director → ME
  • 10
    icon of address 35 Lyndon Road, Belvedere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-26 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-03-26 ~ now
    IIF 223 - Right to appoint or remove directorsOE
    IIF 223 - Ownership of voting rights - 75% or moreOE
    IIF 223 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 305 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 364 - Right to appoint or remove directorsOE
    IIF 364 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 160 Kemp House, City Road, London, Inner London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,372 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 308 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 363 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Kemp House, 160 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-13 ~ dissolved
    IIF 198 - Director → ME
  • 14
    icon of address Rex House, Regent Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,671,779 GBP2021-10-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 68 - Director → ME
  • 15
    icon of address 1 - 3 College Yard, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -16,759 GBP2024-11-30
    Person with significant control
    icon of calendar 2019-05-10 ~ now
    IIF 316 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 316 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Suite 100 541 Jefferson Avenue, Redwood City, Ca, 94063, United States
    Active Corporate (4 parents)
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 172 - Director → ME
  • 17
    icon of address Rear 63 Bradshawgate, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2019-06-14 ~ now
    IIF 207 - Director → ME
    Person with significant control
    icon of calendar 2019-06-14 ~ now
    IIF 281 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 67 Toward Road, Sunderland
    Active Corporate (10 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 128 - Director → ME
  • 19
    icon of address 50 Edge Lane Stretford, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,271 GBP2024-07-31
    Officer
    icon of calendar 2015-07-06 ~ now
    IIF 237 - Director → ME
  • 20
    icon of address Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-13 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-13 ~ now
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 21
    JARROW 700 AD LIMITED - 2004-07-13
    JARROW 700 AD LIMITED - 2004-06-22
    icon of address Northpoint, 118 Pilgrim Street, Newcastle Upon Tyne
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-11-01 ~ dissolved
    IIF 27 - Director → ME
  • 22
    icon of address Church Bank, Jarrow, Tyne & Wear
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-10 ~ dissolved
    IIF 28 - Director → ME
  • 23
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    834 GBP2021-02-28
    Officer
    icon of calendar 2020-02-04 ~ now
    IIF 209 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ now
    IIF 335 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-17 ~ dissolved
    IIF 212 - Director → ME
  • 25
    icon of address Unit 3 Bradley Lane, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -294,342 GBP2024-01-31
    Officer
    icon of calendar 2017-01-13 ~ now
    IIF 219 - Director → ME
    Person with significant control
    icon of calendar 2017-01-13 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 24 Hindley Business Centre, Hindley, Wigan, Lancs
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-05-21 ~ dissolved
    IIF 217 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-10 ~ dissolved
    IIF 206 - Director → ME
    Person with significant control
    icon of calendar 2017-11-10 ~ dissolved
    IIF 330 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 561 Bolton Road, Aspull, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-02 ~ dissolved
    IIF 229 - Director → ME
    Person with significant control
    icon of calendar 2023-03-02 ~ dissolved
    IIF 284 - Right to appoint or remove directorsOE
    IIF 284 - Ownership of voting rights - 75% or moreOE
    IIF 284 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-04-29 ~ dissolved
    IIF 218 - Director → ME
  • 30
    icon of address 414 Abbeydale Road, Sheffield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-03-22 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2021-03-22 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 31
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    icon of calendar ~ now
    IIF 263 - Director → ME
  • 32
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ now
    IIF 257 - Director → ME
  • 33
    icon of address Millmarsh Lane Brimsdown, Enfield, Middlesex, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Profit/Loss (Company account)
    -379 GBP2023-05-01 ~ 2024-04-30
    Officer
    icon of calendar 2022-02-14 ~ now
    IIF 238 - Director → ME
    Person with significant control
    icon of calendar 2022-02-14 ~ now
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
    IIF 337 - Ownership of shares – 75% or moreOE
  • 34
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    icon of calendar 1995-06-21 ~ now
    IIF 262 - Director → ME
  • 35
    icon of address 20 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-12-11 ~ now
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2023-12-11 ~ now
    IIF 283 - Right to appoint or remove directorsOE
    IIF 283 - Ownership of voting rights - 75% or moreOE
    IIF 283 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-22 ~ dissolved
    IIF 248 - Director → ME
    Person with significant control
    icon of calendar 2023-03-22 ~ dissolved
    IIF 352 - Right to appoint or remove directorsOE
    IIF 352 - Ownership of voting rights - 75% or moreOE
  • 37
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 17 - Director → ME
  • 38
    icon of address 13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 97 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 292 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Officer
    icon of calendar 2018-03-13 ~ now
    IIF 271 - Director → ME
  • 40
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,333 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 181 - Director → ME
  • 41
    icon of address 33 Upper Dicconson St, Wigan, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-14 ~ dissolved
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2020-07-14 ~ dissolved
    IIF 332 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-07-10 ~ dissolved
    IIF 115 - Secretary → ME
  • 43
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 306 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 361 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 72 Craven Road, Newbury, Berkshire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -961 GBP2016-05-31
    Officer
    icon of calendar 2015-05-13 ~ dissolved
    IIF 36 - Director → ME
  • 45
    icon of address 8 Heatherden Close, Reading, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-09 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 46
    icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2022-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 251 - Has significant influence or controlOE
    IIF 251 - Right to appoint or remove directorsOE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 251 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address 54a Leigh Road, Leigh, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2019-10-28 ~ now
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-10-28 ~ now
    IIF 331 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 63 Bradshawgate, Leigh, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-03-05 ~ dissolved
    IIF 204 - Director → ME
    Person with significant control
    icon of calendar 2022-03-05 ~ dissolved
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 49
    icon of address 63 Bradshawgate, Leigh, England
    Active Corporate (1 parent)
    Equity (Company account)
    -52,432 GBP2022-12-31
    Officer
    icon of calendar 2019-11-11 ~ now
    IIF 203 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ now
    IIF 329 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 108a Market Street, Atherton, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,621 GBP2023-06-20
    Officer
    icon of calendar 2018-06-21 ~ now
    IIF 208 - Director → ME
    Person with significant control
    icon of calendar 2018-06-21 ~ now
    IIF 334 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4385, 12704176 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    -4,337 GBP2023-06-30
    Officer
    icon of calendar 2020-06-29 ~ now
    IIF 210 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ now
    IIF 333 - Ownership of shares – 75% or moreOE
  • 52
    icon of address Flat 803 Crampton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    icon of calendar 2018-12-05 ~ dissolved
    IIF 236 - Director → ME
    Person with significant control
    icon of calendar 2018-12-05 ~ dissolved
    IIF 347 - Right to appoint or remove directorsOE
    IIF 347 - Ownership of voting rights - 75% or moreOE
    IIF 347 - Ownership of shares – 75% or moreOE
  • 53
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,338 GBP2024-08-31
    Officer
    icon of calendar 2022-08-19 ~ now
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 276 - Right to appoint or remove directorsOE
    IIF 276 - Ownership of voting rights - 75% or moreOE
    IIF 276 - Ownership of shares – 75% or moreOE
  • 54
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2024-02-22 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2024-02-22 ~ dissolved
    IIF 289 - Right to appoint or remove directorsOE
    IIF 289 - Ownership of voting rights - 75% or moreOE
    IIF 289 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2024-02-15 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-15 ~ now
    IIF 106 - Has significant influence or controlOE
  • 56
    icon of address Seat Unique Riverside, Chester Le Street, County Durham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    673,545 GBP2024-05-31
    Officer
    icon of calendar 2013-11-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 107 - Has significant influence or controlOE
  • 57
    DURHAM COUNTY CRICKET CLUB HOLDINGS LIMITED - 2016-09-21
    DURHAM CRICKET LIMITED - 2017-08-22
    icon of address Emirates Riverside, Riverside, Chester Le Street, County Durham, England
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-15 ~ now
    IIF 29 - Director → ME
  • 58
    icon of address 17 17 St. Anns Square, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
    IIF 137 - Ownership of shares – 75% or moreOE
  • 59
    icon of address 5 Elliot Close, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 307 - Director → ME
  • 60
    icon of address 4385, 14730242 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-03-14 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-14 ~ dissolved
    IIF 153 - Right to appoint or remove directorsOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Ownership of shares – 75% or moreOE
  • 61
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 182 - Director → ME
  • 62
    icon of address 9 Lowland Avenue, Leicester Forest East, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-06-29 ~ dissolved
    IIF 338 - Director → ME
  • 63
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 167 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 114 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 277 - Ownership of shares – 75% or moreOE
    IIF 277 - Ownership of voting rights - 75% or moreOE
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-23 ~ dissolved
    IIF 342 - Director → ME
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 358 - Ownership of shares – 75% or moreOE
  • 65
    icon of address C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, East Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-19 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-01-19 ~ now
    IIF 224 - Right to appoint or remove directorsOE
    IIF 224 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 224 - Ownership of shares – More than 25% but not more than 50%OE
  • 66
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    icon of calendar 2000-12-01 ~ dissolved
    IIF 258 - Director → ME
  • 67
    icon of address 14 Kirkbank Auchmithie, Arbroath
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2018-05-31
    Officer
    icon of calendar 2014-05-20 ~ dissolved
    IIF 98 - Director → ME
    icon of calendar 2014-05-20 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    icon of calendar 2016-05-20 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 48 Ventnor Gardens, Whitley Bay, Tyne And Wear, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-18 ~ dissolved
    IIF 244 - Director → ME
  • 69
    icon of address 52 Elmbridge Parade, Hull, East Yorkshire
    Active Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-30
    Officer
    icon of calendar 2014-04-30 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 135 - Ownership of voting rights - 75% or moreOE
    IIF 135 - Ownership of shares – 75% or moreOE
  • 70
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -119 GBP2018-11-30
    Officer
    icon of calendar 2017-11-27 ~ dissolved
    IIF 230 - Director → ME
    icon of calendar 2017-11-27 ~ dissolved
    IIF 117 - Secretary → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ dissolved
    IIF 326 - Right to appoint or remove directors as a member of a firmOE
    IIF 326 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 326 - Right to appoint or remove directorsOE
    IIF 326 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 326 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 326 - Ownership of voting rights - 75% or moreOE
    IIF 326 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 326 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 326 - Ownership of shares – 75% or moreOE
  • 71
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2023-05-16 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-05-16 ~ now
    IIF 275 - Right to appoint or remove directorsOE
    IIF 275 - Ownership of voting rights - 75% or moreOE
    IIF 275 - Ownership of shares – 75% or moreOE
  • 72
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-15 ~ dissolved
    IIF 197 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ dissolved
    IIF 321 - Ownership of shares – 75% or moreOE
  • 73
    icon of address 131 Bedford Street 131 Bedford Street, North Shields, Tyne And Wear, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-12-27 ~ now
    IIF 245 - Director → ME
    Person with significant control
    icon of calendar 2024-12-27 ~ now
    IIF 349 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 349 - Right to appoint or remove directorsOE
  • 74
    icon of address 67 Toward Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 166 - Director → ME
  • 75
    icon of address 26 Claremont Road, Whitley Bay, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-25 ~ now
    IIF 246 - Director → ME
    Person with significant control
    icon of calendar 2024-05-25 ~ now
    IIF 351 - Right to appoint or remove directorsOE
    IIF 351 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 351 - Ownership of shares – More than 25% but not more than 50%OE
  • 76
    icon of address Winchester House, Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 220 - Director → ME
  • 77
    KOTEKA EXOTICS LIMITED - 2017-12-20
    icon of address Unit 8b Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -37,483 GBP2023-10-31
    Officer
    icon of calendar 2011-10-18 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-10-18 ~ now
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Ownership of shares – 75% or moreOE
  • 78
    icon of address Unit 8a Lee Smith Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,925 GBP2024-01-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ now
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Ownership of shares – 75% or moreOE
  • 79
    icon of address 110 110 Links Avenue, Whitley Bay, Tyne And Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2023-07-21 ~ now
    IIF 247 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ now
    IIF 350 - Ownership of shares – 75% or moreOE
    IIF 350 - Ownership of voting rights - 75% or moreOE
    IIF 350 - Right to appoint or remove directorsOE
  • 80
    icon of address Flat 4 Timor House, Withyam Avenue, Saltdean, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-08 ~ now
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2025-01-08 ~ now
    IIF 319 - Ownership of shares – 75% or moreOE
    IIF 319 - Ownership of voting rights - 75% or moreOE
    IIF 319 - Right to appoint or remove directorsOE
  • 81
    icon of address Progress House, Powder Mill Lane, Dartford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    -70,786 GBP2024-03-31
    Officer
    icon of calendar 2012-02-06 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
  • 82
    icon of address 25 Roman Hill Road, Hardgate, Clydebank, Dunbartonshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,990 GBP2017-10-31
    Officer
    icon of calendar 2015-10-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 320 - Right to appoint or remove directorsOE
    IIF 320 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 320 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 320 - Ownership of voting rights - 75% or moreOE
    IIF 320 - Ownership of shares – 75% or moreOE
  • 83
    icon of address Suite 6 C1 Coalport House Stafford Court, Stafford Park 1, Telford, Shropshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-22 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-04-22 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-04 ~ dissolved
    IIF 232 - Director → ME
    Person with significant control
    icon of calendar 2018-10-04 ~ dissolved
    IIF 300 - Right to appoint or remove directorsOE
    IIF 300 - Ownership of voting rights - 75% or moreOE
    IIF 300 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 54 - Director → ME
  • 86
    icon of address Mulberry House, Buntsford Park Road, Bromsgrove, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-10 ~ dissolved
    IIF 233 - Director → ME
    Person with significant control
    icon of calendar 2018-10-10 ~ dissolved
    IIF 301 - Right to appoint or remove directorsOE
    IIF 301 - Ownership of voting rights - 75% or moreOE
    IIF 301 - Ownership of shares – 75% or moreOE
  • 87
    icon of address 2 Melville Street, Falkirk, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,029 GBP2023-10-31
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 161 - Ownership of shares – More than 25% but not more than 50%OE
  • 88
    icon of address Flat 4 Timor House Withyham Avenue, Saltdean, Brighton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-01-01 ~ dissolved
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 89
    icon of address 27 South Street, Romford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 174 - Director → ME
    icon of calendar 2016-06-14 ~ dissolved
    IIF 118 - Secretary → ME
  • 90
    icon of address 12a Montpellier Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 91
    icon of address Spectrum House, Redbourn, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-07 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-04-07 ~ dissolved
    IIF 120 - Secretary → ME
  • 92
    icon of address 6 Coltere Avenue, East Boldon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,789 GBP2024-06-30
    Officer
    icon of calendar 2011-06-24 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 93
    icon of address 20-22 Wenlock Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-25 ~ dissolved
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2022-07-25 ~ dissolved
    IIF 302 - Right to appoint or remove directorsOE
    IIF 302 - Ownership of voting rights - 75% or moreOE
    IIF 302 - Ownership of shares – 75% or moreOE
  • 94
    icon of address 4385, 12267390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-12-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 311 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 360 - Ownership of shares – More than 25% but not more than 50%OE
  • 95
    icon of address 18 Piccadilly, Sunderland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-05 ~ dissolved
    IIF 199 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 322 - Ownership of shares – 75% or moreOE
  • 96
    icon of address 33 Upper Dicconson St, Swinley, London, Lancs, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-05-11 ~ now
    IIF 285 - Ownership of shares – 75% or moreOE
    IIF 285 - Ownership of voting rights - 75% or moreOE
    IIF 285 - Right to appoint or remove directorsOE
  • 97
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-02-13 ~ dissolved
    IIF 213 - Director → ME
  • 98
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    146,237 GBP2016-08-31
    Officer
    icon of calendar 2009-08-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 145 - Ownership of shares – 75% or moreOE
  • 99
    MOOCH ART LIMITED - 2017-10-25
    icon of address 80 Bridge Lane, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -87,842 GBP2024-08-31
    Officer
    icon of calendar 2007-08-21 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
  • 100
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 192 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 295 - Ownership of shares – More than 50% but less than 75%OE
    IIF 295 - Ownership of voting rights - More than 50% but less than 75%OE
  • 101
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 297 - Ownership of shares – More than 50% but less than 75%OE
    IIF 297 - Ownership of voting rights - More than 50% but less than 75%OE
  • 102
    icon of address Unit 13e Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-03-31
    Officer
    icon of calendar 2024-03-05 ~ now
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2024-03-05 ~ now
    IIF 299 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 299 - Ownership of shares – More than 50% but less than 75%OE
  • 103
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -200 GBP2025-02-28
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ now
    IIF 298 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 298 - Ownership of shares – More than 50% but less than 75%OE
  • 104
    MOSHI MUSIC LIMITED - 2011-12-22
    icon of address 4th Floor Bonhill Building, 15 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ dissolved
    IIF 56 - Director → ME
  • 105
    icon of address Unit 13f Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    31,520 GBP2024-05-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 296 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 296 - Ownership of shares – More than 50% but less than 75%OE
    IIF 296 - Right to appoint or remove directorsOE
  • 106
    icon of address 2 Chapel Cottages Chapel Street, Morchard Bishop, Crediton, Devon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    icon of calendar 2016-06-16 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-06-16 ~ dissolved
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
  • 107
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-12-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-12-14 ~ dissolved
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Ownership of shares – 75% or moreOE
  • 108
    icon of address 43 Duffryn, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2015-12-31 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 240 - Right to appoint or remove directorsOE
    IIF 240 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 109
    icon of address 1 Westbourne Drive, Rhostyllen, Wrexham, Wales
    Liquidation Corporate (1 parent)
    Equity (Company account)
    60,788 GBP2020-06-30
    Officer
    icon of calendar 2018-06-01 ~ now
    IIF 265 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ now
    IIF 355 - Ownership of voting rights - 75% or moreOE
    IIF 355 - Ownership of shares – 75% or moreOE
  • 110
    MTS BORING LTD - 2008-08-04
    icon of address Charterhouse, Legge Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-03-25 ~ dissolved
    IIF 90 - Director → ME
  • 111
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 125 - Director → ME
  • 112
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,190 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 93 - Has significant influence or controlOE
  • 113
    icon of address St James House, 9-15 St James Road, Surbiton, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    4,083 GBP2024-10-31
    Officer
    icon of calendar 2002-10-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 159 - Has significant influence or controlOE
  • 114
    icon of address The Old Dairy, 2 Chapel Street, Morchard Bishop, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-08-31
    Officer
    icon of calendar 2022-08-30 ~ now
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-08-30 ~ now
    IIF 288 - Right to appoint or remove directorsOE
    IIF 288 - Ownership of voting rights - 75% or moreOE
    IIF 288 - Ownership of shares – 75% or moreOE
  • 115
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 272 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 116
    icon of address 6 Brooklands Wardle Fold, Wardle, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-01-25 ~ dissolved
    IIF 168 - Director → ME
    icon of calendar 2022-01-25 ~ dissolved
    IIF 119 - Secretary → ME
    Person with significant control
    icon of calendar 2022-01-25 ~ dissolved
    IIF 315 - Right to appoint or remove directorsOE
    IIF 315 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 315 - Ownership of shares – More than 50% but less than 75%OE
  • 117
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-02-28
    Officer
    icon of calendar 2018-02-26 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2018-02-26 ~ dissolved
    IIF 273 - Ownership of shares – More than 25% but not more than 50%OE
  • 118
    icon of address Potters Barns Stanton Lane, Potters Marston, Leicester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-27 ~ dissolved
    IIF 340 - Director → ME
    Person with significant control
    icon of calendar 2020-10-27 ~ dissolved
    IIF 357 - Right to appoint or remove directorsOE
    IIF 357 - Ownership of voting rights - 75% or moreOE
    IIF 357 - Ownership of shares – 75% or moreOE
  • 119
    icon of address Potters Barns, Stanton Lane, Leicester, Leicestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-28 ~ dissolved
    IIF 339 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ dissolved
    IIF 356 - Ownership of shares – 75% or moreOE
  • 120
    icon of address Cba, 39 Castle Street, Leicester, Leicestershire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-09-01 ~ dissolved
    IIF 341 - Director → ME
  • 121
    icon of address 16 Kingston Close, Whitley Bay
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-22 ~ dissolved
    IIF 191 - Director → ME
  • 122
    icon of address 8 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-25 ~ now
    IIF 44 - Director → ME
  • 123
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-26 ~ dissolved
    IIF 95 - Director → ME
  • 124
    RAMCO INDUSTRIES UK LTD - 2024-03-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 278 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 278 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 278 - Right to appoint or remove directorsOE
  • 125
    icon of address 11 Munslow Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
    IIF 92 - Ownership of shares – 75% or moreOE
  • 126
    icon of address Suite 6, C1 Coalport House Stafford Court, Stafford Park 1, Telford, England
    Active Corporate (3 parents)
    Equity (Company account)
    -81,934 GBP2024-03-31
    Officer
    icon of calendar 2020-12-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-12-01 ~ now
    IIF 241 - Right to appoint or remove directorsOE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 127
    icon of address Flat 803 83 Crampton Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    30 GBP2019-02-28
    Officer
    icon of calendar 2018-02-12 ~ dissolved
    IIF 235 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 346 - Right to appoint or remove directorsOE
    IIF 346 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 346 - Ownership of shares – More than 25% but not more than 50%OE
  • 128
    icon of address Norfolk House, 22-24 Market Place, Swaffham, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    477 GBP2019-03-31
    Officer
    icon of calendar 2017-03-22 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-03-22 ~ dissolved
    IIF 280 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 280 - Right to appoint or remove directorsOE
    IIF 280 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 280 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 280 - Ownership of voting rights - 75% or moreOE
    IIF 280 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 280 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 280 - Ownership of shares – 75% or moreOE
  • 129
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 8 - Director → ME
  • 130
    icon of address Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 129 - Director → ME
  • 131
    icon of address Unit 4 Summerhouse Place Unit 4 Summerhouse Place, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,149 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 183 - Director → ME
  • 132
    icon of address 44 Cae Gabriel, Pen-y-cae, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    71,709 GBP2024-01-31
    Officer
    icon of calendar 2021-01-20 ~ now
    IIF 231 - Director → ME
    Person with significant control
    icon of calendar 2021-01-20 ~ now
    IIF 318 - Right to appoint or remove directorsOE
    IIF 318 - Ownership of voting rights - 75% or moreOE
    IIF 318 - Ownership of shares – 75% or moreOE
  • 133
    icon of address 12 Chapel Fold, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 3 - LLP Designated Member → ME
  • 134
    icon of address 23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
  • 135
    icon of address Soccer Sensation Humberside Limited Craven Park, Poorhouse Lane, Hull, East Riding Of Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,758 GBP2024-06-30
    Officer
    icon of calendar 2021-08-09 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 348 - Right to appoint or remove directorsOE
    IIF 348 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 348 - Ownership of shares – More than 25% but not more than 50%OE
  • 136
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 253 - Director → ME
  • 137
    icon of address 14 Patterdale Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-22 ~ dissolved
    IIF 94 - Director → ME
  • 138
    icon of address 8 Percy Street, Rotherham, South Yorkshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2021-05-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-05-13 ~ now
    IIF 138 - Right to appoint or remove directorsOE
    IIF 138 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 138 - Ownership of shares – More than 50% but less than 75%OE
  • 139
    icon of address Unit 50 Main Street, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,171 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 242 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 242 - Ownership of shares – More than 25% but not more than 50%OE
  • 140
    icon of address Unit 2 Bradley Hall Trading Est, Standish, Wigan, England
    Active Corporate (1 parent)
    Equity (Company account)
    -9,114 GBP2021-12-31
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 215 - Director → ME
    Person with significant control
    icon of calendar 2018-12-06 ~ now
    IIF 336 - Ownership of shares – 75% or moreOE
  • 141
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 290 - Ownership of shares – 75% or moreOE
  • 142
    icon of address Unit 13g Coulardbank Industrial Estate, Lossiemouth, Moray, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-24 ~ now
    IIF 194 - Director → ME
  • 143
    icon of address Suite Ff10 Brooklands House, 58 Marlborough Road, Lancing, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    533 GBP2024-03-31
    Officer
    icon of calendar 2017-03-15 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2023-12-23 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 144
    icon of address 5 Anne Boleyns Walk, Cheam, Sutton, Surrey
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2022-07-08 ~ now
    IIF 80 - Director → ME
  • 145
    icon of address 3 Morley St, Atherton, Lancs, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,953 GBP2020-06-10
    Officer
    icon of calendar 2019-06-12 ~ now
    IIF 211 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ now
    IIF 286 - Ownership of shares – 75% or moreOE
  • 146
    icon of address 108a Market St, Atherton, Lancs, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-15 ~ dissolved
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-08-15 ~ dissolved
    IIF 327 - Ownership of shares – 75% or moreOE
  • 147
    icon of address 82 St John Street, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    356 GBP2017-11-30
    Officer
    icon of calendar 2001-08-15 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2003-08-01 ~ dissolved
    IIF 123 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
  • 148
    icon of address Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2020-04-15 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-04-15 ~ dissolved
    IIF 269 - Right to appoint or remove directorsOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
    IIF 269 - Ownership of shares – 75% or moreOE
  • 149
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -38,190 GBP2022-12-31
    Person with significant control
    icon of calendar 2018-12-19 ~ now
    IIF 354 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 354 - Ownership of shares – More than 25% but not more than 50%OE
  • 150
    THE IS THE BENCH LTD - 2025-04-25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 266 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Right to appoint or remove directors as a member of a firmOE
    IIF 266 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 151
    icon of address 100 Brunthill Rd, Kingstown Industrial Estate, Carlise, Cumbria, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-09 ~ now
    IIF 254 - Director → ME
    Person with significant control
    icon of calendar 2024-07-09 ~ now
    IIF 353 - Right to appoint or remove directorsOE
    IIF 353 - Ownership of voting rights - 75% or moreOE
    IIF 353 - Ownership of shares – 75% or moreOE
  • 152
    icon of address 1a Westholme, Orpington, Kent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 186 - Director → ME
  • 153
    icon of address 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ dissolved
    IIF 59 - Director → ME
  • 154
    icon of address 27 Norlem Court Pell Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 234 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 345 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 345 - Ownership of shares – More than 25% but not more than 50%OE
  • 155
    icon of address 71 Queen Victoria Street, London, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2009-01-19 ~ dissolved
    IIF 69 - LLP Member → ME
  • 156
    icon of address 43 Duffryn, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ dissolved
    IIF 239 - Right to appoint or remove directorsOE
    IIF 239 - Ownership of voting rights - 75% or moreOE
    IIF 239 - Ownership of shares – 75% or moreOE
  • 157
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ dissolved
    IIF 190 - Director → ME
    icon of calendar 2020-11-16 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ dissolved
    IIF 324 - Ownership of voting rights - 75% or moreOE
    IIF 324 - Ownership of shares – 75% or moreOE
  • 158
    HIGH WEALD PROPERTY MANAGEMENT LTD - 2023-02-13
    icon of address Oak House Lamberhurst Road, Horsmonden, Tonbridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,068 GBP2024-09-30
    Officer
    icon of calendar 2022-09-27 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ now
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 159
    icon of address Mha Macintyre Hudson, 6th Floor 2 London Wall Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 171 - Director → ME
  • 160
    icon of address C/o Soccer Sensations Craven Park, Poorhouse Lane, Hull, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    9,833 GBP2024-03-31
    Officer
    icon of calendar 2022-03-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-03-01 ~ now
    IIF 225 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 225 - Ownership of shares – More than 25% but not more than 50%OE
  • 161
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-21 ~ dissolved
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ dissolved
    IIF 294 - Right to appoint or remove directorsOE
    IIF 294 - Ownership of voting rights - 75% or moreOE
    IIF 294 - Ownership of shares – 75% or moreOE
  • 162
    icon of address 20 Wenlock Road, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2025-07-05 ~ now
    IIF 185 - Director → ME
  • 163
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-26 ~ dissolved
    IIF 249 - Director → ME
    Person with significant control
    icon of calendar 2018-04-26 ~ dissolved
    IIF 325 - Right to appoint or remove directors as a member of a firmOE
    IIF 325 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 325 - Right to appoint or remove directorsOE
    IIF 325 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 325 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of voting rights - 75% or moreOE
    IIF 325 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 325 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 325 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF 88 - Director → ME
  • 2
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    icon of calendar 2017-10-16 ~ 2017-12-03
    IIF 12 - LLP Member → ME
  • 3
    icon of address Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston-super-mare, Somerset
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-28
    IIF 164 - Director → ME
  • 4
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-06-16 ~ 2020-07-23
    IIF 13 - LLP Member → ME
  • 5
    icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2020-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF 313 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF 365 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 365 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-17
    IIF 312 - Director → ME
  • 7
    icon of address Ashbrooke Sports Club West Lawn, Ashbrooke Road, Sunderland, Tyne & Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2019-10-11 ~ 2022-09-12
    IIF 26 - Director → ME
  • 8
    R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
    TAIT WALKER MANAGEMENT LIMITED - 2022-05-03
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2019-10-31
    IIF 6 - Director → ME
  • 9
    icon of address 67 Toward Road, Hendon, Sunderland, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-31
    IIF 7 - Director → ME
  • 10
    TAIT WALKER LLP - 2022-05-10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-16 ~ 2019-10-31
    IIF 2 - LLP Designated Member → ME
  • 11
    BERNSTEINS TRADE LTD - 2012-06-18
    icon of address 30 Warrington Road, Lower Ince, Wigan, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-04-27 ~ 2012-04-27
    IIF 270 - Director → ME
  • 12
    icon of address Broadway, Globe Lane Industrial Estate, Dukinfield, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    19,603,850 GBP2024-12-31
    Officer
    icon of calendar 2001-04-01 ~ 2016-06-03
    IIF 170 - Director → ME
  • 13
    BUILDERS IRON & ZINCWORK LIMITED - 1999-04-29
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    838,599 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF 102 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-09 ~ 2022-06-06
    IIF 144 - Has significant influence or control OE
  • 14
    GORDONS92 LIMITED - 2006-02-27
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    9,720,061 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF 103 - Secretary → ME
  • 15
    PLUSTOP LIMITED - 1995-05-05
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Active Corporate (5 parents)
    Equity (Company account)
    4,628,229 GBP2024-04-30
    Officer
    icon of calendar 2006-03-01 ~ 2022-06-06
    IIF 100 - Secretary → ME
  • 16
    WHOLESALE SUPPLIERS (LONDON) LIMITED - 1982-03-30
    ELMBRICK LIMITED - 1991-06-04
    CASTLE GLASSWORKS LIMITED - 1979-12-31
    PEARSONS SUPPLIES LIMITED - 1989-05-23
    ELMBRICK LIMITED - 1989-04-13
    icon of address Long Reach Galleon Boulevard, Crossways Business Park, Dartford, Kent, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    325,745 GBP2022-12-31
    Officer
    icon of calendar 1992-11-03 ~ 2021-03-12
    IIF 260 - Director → ME
    icon of calendar 2006-03-01 ~ 2011-01-07
    IIF 101 - Secretary → ME
  • 17
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146,082 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF 16 - Director → ME
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF 122 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-31
    IIF 91 - Has significant influence or control OE
  • 18
    icon of address 5 New Street Square, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,343,108 GBP2024-12-31
    Person with significant control
    icon of calendar 2018-03-13 ~ 2018-03-13
    IIF 343 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 343 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-30 ~ 2022-09-18
    IIF 10 - LLP Member → ME
  • 20
    C&D CONTRACTORS LTD - 2021-05-12
    icon of address The Coach Yard, Aberderfyn Road, Johnstown, Wrexham, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    5 GBP2022-08-31
    Officer
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ 2023-02-02
    IIF 317 - Right to appoint or remove directors OE
    IIF 317 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 317 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address Aspen House, Airport Service Road, Portsmouth, Hampshire
    Active Corporate (4 parents)
    Equity (Company account)
    91,859 GBP2024-12-31
    Officer
    icon of calendar 2006-07-05 ~ 2006-10-31
    IIF 75 - Director → ME
    icon of calendar 2006-07-05 ~ 2007-10-31
    IIF 124 - Secretary → ME
  • 22
    icon of address C/o Milsted Langdon Winchester, House Deane Gate Avenue, Taunton, Somerset
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,063 GBP2022-09-30
    Officer
    icon of calendar 2005-07-15 ~ 2012-06-19
    IIF 221 - Director → ME
  • 23
    WINSHARE PUBLIC LIMITED COMPANY - 2000-08-23
    FIREBOX.COM HOLDINGS PLC - 2021-04-09
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-01 ~ 2021-05-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 222 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 222 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    TYROLESE (453) LIMITED - 1999-11-24
    icon of address 21-27 Lamb's Conduit Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 1999-11-26 ~ 2021-05-17
    IIF 57 - Director → ME
    icon of calendar 2001-06-15 ~ 2010-04-19
    IIF 87 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-05-17
    IIF 344 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    icon of address Stanley House, Saracen Street, East India Dock, Poplar, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    2,533 GBP2021-03-31
    Officer
    icon of calendar 2023-03-27 ~ 2023-07-14
    IIF 175 - Director → ME
  • 26
    BIZ AUTO GAS ENGINEERING LIMITED - 2020-09-30
    J.W.PERCIVAL & SONS LIMITED - 2000-11-15
    icon of address Millmarsh Lane, Brimsdown, Enfield, Middlesex
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,000 GBP2024-04-30
    Officer
    icon of calendar 2006-02-28 ~ 2022-06-06
    IIF 104 - Secretary → ME
    Person with significant control
    icon of calendar 2016-07-28 ~ 2020-01-06
    IIF 143 - Has significant influence or control as a member of a firm OE
  • 27
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-12-02
    IIF 309 - Director → ME
    icon of calendar 2019-12-02 ~ 2020-04-26
    IIF 304 - Director → ME
  • 28
    icon of address Bernstein House 561 Bolton Road, Aspull, Wigan, Lancs
    Dissolved Corporate (1 parent)
    Fixed Assets (Company account)
    5,972 GBP2016-11-30
    Officer
    icon of calendar 2013-11-18 ~ 2014-01-22
    IIF 154 - Director → ME
  • 29
    icon of address The Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (8 parents)
    Officer
    icon of calendar 2016-06-08 ~ 2019-04-30
    IIF 33 - Director → ME
  • 30
    icon of address 29 Greek Street, Stockport, Cheshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14,368 GBP2019-04-30
    Officer
    icon of calendar 2008-07-01 ~ 2011-01-03
    IIF 178 - Director → ME
  • 31
    icon of address 14 Lombard Road, Lombard Wharf, Battersea, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,007 GBP2023-08-31
    Officer
    icon of calendar 2001-08-17 ~ 2024-09-18
    IIF 23 - Director → ME
    icon of calendar 2004-09-30 ~ 2024-09-18
    IIF 121 - Secretary → ME
  • 32
    icon of address 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    200 GBP2025-03-31
    Officer
    icon of calendar 2020-08-06 ~ 2021-09-24
    IIF 264 - Director → ME
    icon of calendar 2019-10-11 ~ 2019-10-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2020-08-06 ~ 2021-09-24
    IIF 274 - Right to appoint or remove directors OE
    IIF 274 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 274 - Ownership of shares – More than 25% but not more than 50% OE
  • 33
    icon of address Unit 4 12 Beaufighter Road, Weston Business Quarter, Weston Super Mare, Somerset
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    40,972 GBP2024-03-31
    Officer
    icon of calendar 2017-10-06 ~ 2020-10-28
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2020-10-28
    IIF 158 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 158 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    TAIT WALKER ADVISORY SERVICES LLP - 2019-04-13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-10-31
    IIF 1 - LLP Designated Member → ME
  • 35
    icon of address 4385, 12267390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-12-31
    Officer
    icon of calendar 2022-04-10 ~ 2023-11-16
    IIF 110 - Director → ME
    icon of calendar 2020-03-14 ~ 2021-11-06
    IIF 112 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-03-14
    IIF 314 - Director → ME
    Person with significant control
    icon of calendar 2019-10-17 ~ 2020-09-01
    IIF 359 - Right to appoint or remove directors OE
    IIF 359 - Ownership of voting rights - 75% or more OE
    IIF 359 - Ownership of shares – 75% or more OE
    IIF 362 - Ownership of shares – 75% or more OE
    icon of calendar 2020-09-01 ~ 2021-11-01
    IIF 267 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ 2015-07-27
    IIF 82 - Director → ME
  • 37
    icon of address 6th Floor 2 London Wall Place, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2004-05-05 ~ 2020-11-03
    IIF 55 - Director → ME
    icon of calendar 2004-05-05 ~ 2015-11-17
    IIF 86 - Secretary → ME
  • 38
    MOSHI MUSIC LIMITED - 2011-12-22
    icon of address 4th Floor Bonhill Building, 15 Bonhill Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2015-11-17
    IIF 77 - Secretary → ME
  • 39
    SMITH & SONS (LONDON) LIMITED - 1999-09-14
    icon of address The Coach House, Broadoak End, Hertford, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 1992-11-05 ~ 2006-02-28
    IIF 259 - Director → ME
  • 40
    DONOR TECHNOLOGIES LTD - 2010-06-29
    DONOR PHONE LIMITED - 2009-08-17
    icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2011-01-01
    IIF 310 - Director → ME
  • 41
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2011-09-30
    IIF 4 - Director → ME
  • 42
    icon of address C/o Company Secretarial Department, 280 Bishopsgate, London
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2011-09-01 ~ 2013-02-14
    IIF 34 - Director → ME
  • 43
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-03-08 ~ 2021-04-07
    IIF 11 - LLP Member → ME
  • 44
    BIZ CONSTRUCTION LTD - 2022-05-10
    icon of address The Old Curatage, 35 Birch Green, Hertford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -286,728 GBP2024-04-30
    Officer
    icon of calendar 2006-06-15 ~ 2022-04-21
    IIF 255 - Director → ME
    icon of calendar 2006-06-15 ~ 2022-04-21
    IIF 99 - Secretary → ME
  • 45
    icon of address 26c Palace Road, East Molesey, Surrey
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -2,330 GBP2024-12-31
    Officer
    icon of calendar 2015-05-01 ~ 2023-11-28
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-24
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    icon of address John Buddle Work Village, Buddle Road, Newcastle Upon Tyne
    Active Corporate (4 parents)
    Officer
    icon of calendar 1997-05-08 ~ 2001-09-06
    IIF 47 - Director → ME
  • 47
    icon of address Gemini House, Brent Avenue, Montrose, United Kingdom
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    885 GBP2024-03-31
    Officer
    icon of calendar 2005-02-15 ~ 2020-10-28
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-06
    IIF 323 - Ownership of shares – 75% or more OE
  • 48
    icon of address 4 Asgard Grove, Salford
    Active Corporate (2 parents)
    Equity (Company account)
    -4,895 GBP2024-09-30
    Officer
    icon of calendar 2021-09-22 ~ 2024-01-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-09-22 ~ 2024-01-20
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 148 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ROBERT LEE (LONDON) LIMITED - 2007-05-02
    MARK ABRAHAMS BATHROOMS LIMITED - 2004-02-11
    ACE BUILDERS MERCHANTS LIMITED - 1993-05-26
    icon of address C/o Frp Advisory Trading Limited, 4th Floor, Abbey House, 32 Booth Street, Manchester
    In Administration Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    7,477,103 GBP2023-10-31
    Officer
    icon of calendar 1993-04-28 ~ 2006-02-28
    IIF 261 - Director → ME
  • 50
    SHOP BETTER TOGETHER LTD - 2016-01-27
    icon of address 1 Leeds 26 Whitehall Road, Leeds, England
    Liquidation Corporate
    Equity (Company account)
    -1,667,377 GBP2019-05-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-12-02
    IIF 303 - Director → ME
  • 51
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2010-09-07
    IIF 5 - Director → ME
  • 52
    icon of address 23 Sycamore Rise, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    769 GBP2023-01-31
    Officer
    icon of calendar 2015-01-22 ~ 2024-05-15
    IIF 14 - Director → ME
  • 53
    SMITHS GLOBAL RESOURCES LIMITED - 2019-10-23
    icon of address Exchange Building, 66 Church Street, Hartlepool, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,654 GBP2020-09-30
    Officer
    icon of calendar 2017-06-15 ~ 2019-04-03
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-15 ~ 2017-06-16
    IIF 279 - Right to appoint or remove directors OE
    IIF 279 - Ownership of voting rights - 75% or more OE
    IIF 279 - Ownership of shares – 75% or more OE
  • 54
    icon of address 2 Old Bath Road, 2 Old Bath Road, Newbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28,201 USD2021-11-30
    Officer
    icon of calendar 2019-11-26 ~ 2023-03-22
    IIF 173 - Director → ME
  • 55
    icon of address C/o Manser Hunot, Highland House Albert Drive, Burgess Hill, West Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    18,881 GBP2024-09-30
    Officer
    icon of calendar 2000-09-20 ~ 2007-07-04
    IIF 74 - Director → ME
  • 56
    THE CLEVELAND INDUSTRY AND CONSERVATION ASSOCIATION - 2003-08-01
    icon of address Innovation Centre Vienna Court, Kirkleatham Business Park, Redcar, Cleveland, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    icon of calendar 2016-06-08 ~ 2019-04-30
    IIF 32 - Director → ME
  • 57
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -38,190 GBP2022-12-31
    Officer
    icon of calendar 2018-12-19 ~ 2024-03-05
    IIF 256 - Director → ME
    icon of calendar 2018-12-19 ~ 2024-03-05
    IIF 89 - Secretary → ME
  • 58
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 9 - Director → ME
  • 59
    FEDERATED CREDIT LIMITED - 2000-02-11
    WWWATT.COM LIMITED - 2005-07-04
    icon of address Kempton House Kempton Way, Dysart Road, Grantham, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2017-07-25 ~ 2018-03-29
    IIF 31 - Director → ME
  • 60
    icon of address 21-27 Lamb's Conduit Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-04-06 ~ 2010-04-19
    IIF 85 - Secretary → ME
  • 61
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -290 GBP2024-05-31
    Officer
    icon of calendar 2020-05-15 ~ 2024-08-13
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2020-05-15 ~ 2024-08-14
    IIF 293 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.