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, Peter John

    Related profiles found in government register
  • Smith, Peter John
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 1
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 2
    • Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 3
  • Smith, Peter John
    British bank manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 4
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 5
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 6
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 7
  • Smith, Peter John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 8
    • Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 9
    • Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, England

      IIF 10
  • Smith, Peter John
    British planning chairman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 11
  • Smith, Peter John
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 12
  • Smith, Peter John
    British telecomms specialist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 13
  • Smith, Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 14
  • Smith, Peter
    British driver born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9QG, United Kingdom

      IIF 15
  • Smith, Peter
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 41 Saint Thomass Road, Chorley, Lancashire, PR7 1JE

      IIF 16
  • Smith, Peter
    British fibre optic engineer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 17
  • Smith, Peter Andrew
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 18
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 19
  • Smith, Peter Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 20
  • Smith, Peter Russell
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 21
  • Smith, Peter Russell
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 22
  • Smith, Peter Russell
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 23
  • Mr Peter Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 24
    • The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 25
  • Mr Peter John Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 26
    • Chancery House 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 27 IIF 28
  • Mr Peter Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 29
  • Mr Peter Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 30
  • Mr Peter Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 31
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 32
    • 3, Waingap View, Rochdale, OL12 8QD, England

      IIF 33
  • Smith, Peter
    British director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • 45, Conduit Street, London, W1S 2YN, England

      IIF 34
  • Smith, Peter John
    British secretary

    Registered addresses and corresponding companies
    • 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 35
  • Smith, Peter
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 36
  • Smith, Peter
    British director born in January 1965

    Registered addresses and corresponding companies
    • 16, Greenfell Mansions Glaisher Street, London, SE8 3EX, United Kingdom

      IIF 37
  • Smith, Peter
    British service supervisor born in January 1965

    Registered addresses and corresponding companies
    • 14 Merino Place, Blackfen, Sidcup, Kent, DA15 9NH

      IIF 38
  • Smith, Peter
    British health advisor born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • 49 Claude Road, Chorlton, Manchester, Lancashire, M21 8BZ

      IIF 39
  • Smith, Peter
    British none born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Peter Russell David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 42
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 43
  • Smith, Peter Russell David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 44 IIF 45
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 46
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 47 IIF 48
  • Smith, Peter
    British electrician

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 49
  • Smith, Peter
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 50
  • Smith, Peter
    British lorry driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 51
  • Smith, Peter
    British cycles and accessory retailer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Orchard Mill Drive, Croston, Lancashire, PR26 9RD

      IIF 52
  • Smith, Peter
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 53
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 54
  • Smith, Peter
    British born in June 1965

    Resident in United Kingdom

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

      IIF 55
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 56
  • Smith, Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 57
  • Smith, Peter
    British electrician born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 58
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 59
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 60
  • Mr Peter Russell Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 61
    • 124, City Road, London, EC1V 2NX, England

      IIF 62
    • 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 63
    • 46 Walker Grove, Heysham, Morecambe, Lancashire, LA3 2DE, England

      IIF 64
    • Gilberts Foods, Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire, LA3 3PW

      IIF 65
  • Smith, Peter
    born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • 57, Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0QP, Uk

      IIF 66
  • Smith, Peter Russell David
    British director

    Registered addresses and corresponding companies
    • 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 67 IIF 68
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 69
  • Mr Peter Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 70
  • Smith, Peter
    England bus driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Myvod Road, Wednesbury, WS10 9QE, United Kingdom

      IIF 71
  • Smith, Peter

    Registered addresses and corresponding companies
    • Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 72
  • Peter Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 73
  • Peter Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 74
  • Mr Peter Russell David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 75
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 76
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    ABEC HOLDINGS LIMITED
    04569637
    24 Bennett Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2002-10-22 ~ dissolved
    IIF 57 - Director → ME
    2002-10-22 ~ dissolved
    IIF 48 - Secretary → ME
  • 2
    ABEC LIMITED
    - now 03341731 04569497
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD
    - 2003-04-17 03341731 04569497
    24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-16 ~ dissolved
    IIF 58 - Director → ME
  • 3
    ABEC PROPERTIES LIMITED
    04569498
    3 Waingap View, Rochdale, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,394 GBP2024-04-01 ~ 2025-03-31
    Officer
    2002-10-22 ~ now
    IIF 56 - Director → ME
    2002-10-22 ~ now
    IIF 47 - Secretary → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    ASSEMBLY IT TECHNOLOGY SUPPORT LTD
    - now 10523942
    TECHNOLOGY RESOURCES GROUP LIMITED
    - 2024-05-24 10523942
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,833 GBP2024-12-31
    Officer
    2016-12-13 ~ now
    IIF 3 - Director → ME
    2016-12-13 ~ now
    IIF 72 - Secretary → ME
    Person with significant control
    2018-01-27 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 5
    ASSEMBLY MANAGED SERVICES LIMITED
    - now 05256845
    US DATA LTD
    - 2016-04-11 05256845
    117 Dartford Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,552 GBP2020-06-30
    Officer
    2016-04-07 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2019-10-30 ~ dissolved
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    BRITANNIA VILLAGE (TWO) RESIDENTS MANAGEMENT COMPANY LIMITED
    03281435 03197700, 03526516, 03526710... (more)
    Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (5 parents)
    Equity (Company account)
    508,816 GBP2024-12-31
    Officer
    2022-06-15 ~ now
    IIF 2 - Director → ME
  • 7
    BUTTON BURSTERS LIMITED
    05704711
    Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-15 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    BUY - A - BIKE LIMITED
    03041493
    41 Saint Thomass Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2023-03-17 ~ now
    IIF 16 - Director → ME
  • 9
    CDE SMITH UNLIMITED
    07342909
    Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    2010-08-11 ~ dissolved
    IIF 36 - Director → ME
  • 10
    CHANCERY STRATEGIC INVESTMENTS (LONDON) LTD
    - now 09286967
    ASSEMBLY CHANNEL PROJECTS LIMITED
    - 2015-10-27 09286967
    1st Floor Cairn House, Elgiva Lane, Chesham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,354 GBP2017-10-31
    Officer
    2014-10-29 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    CORTONGLEN LIMITED
    04161855
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    941,700 GBP2018-09-30
    Officer
    2001-02-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 30 - Has significant influence or controlOE
  • 12
    EAGLE AND IRON LIMITED
    16099227
    124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 13
    FGX SPORT LIMITED
    12100111
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,601 GBP2022-07-31
    Officer
    2019-07-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-07-12 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
  • 14
    FIBRE LIGHT SOLUTIONS LTD
    10157305
    10 Tulip Avenue, Colburn, Catterick Garrison, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,613 GBP2020-04-30
    Officer
    2016-04-30 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    2016-04-30 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 15
    GB BUILDING SOLUTIONS LIMITED
    - now 05419658 06017256
    GLEESON BUILDING LIMITED - 2008-01-11 06017256
    CHOQS 448 LIMITED - 2005-08-01
    C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    2012-01-01 ~ dissolved
    IIF 53 - Director → ME
  • 16
    GILBERT'S FOODS LIMITED
    05704659
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    2006-06-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 17
    HILLTOP IT SOLUTIONS LTD
    14000436
    17 Southend Terrace, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,327 GBP2025-03-31
    Officer
    2022-03-24 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 70 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 18
    INTERNAL CLADDING SUPPLIES LTD
    10984702
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,289 GBP2018-09-30
    Officer
    2017-09-27 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    LLOYD & SMITH PROPERTY SERVICES LLP
    OC358649
    57 Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    2010-10-13 ~ dissolved
    IIF 66 - LLP Designated Member → ME
  • 20
    LOLA'S FOODS LIMITED
    - now 04186042
    TOMLINSONS SANDWICH BARS LIMITED
    - 2017-10-23 04186042
    C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,096 GBP2017-04-30
    Officer
    2006-11-15 ~ dissolved
    IIF 46 - Director → ME
    2006-11-15 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-03-23 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 21
    MEDIA NETWORKS LTD
    - now 05234886 06340843
    ASSEMBLY GLOBAL NETWORKS LTD
    - 2025-08-12 05234886
    MEDIA NETWORKS LTD
    - 2009-10-14 05234886 06340843
    117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,075 GBP2024-09-30
    Officer
    2009-08-10 ~ now
    IIF 1 - Director → ME
    2009-08-10 ~ now
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-22 ~ now
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 22
    P. A. SMITH (CONTRACTORS) LIMITED
    06406144
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,337 GBP2024-08-31
    Officer
    2007-10-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    PARADIGM PROPERTIES LTD
    12957846
    C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-10-31
    Officer
    2020-10-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-10-16 ~ now
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 24
    PSM IT CONSULTING LTD
    10773319
    9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,196 GBP2021-05-31
    Officer
    2017-05-16 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2017-05-16 ~ dissolved
    IIF 73 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    PX IT SERVICES LIMITED
    07909582
    117 Dartford Rd, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-14 ~ dissolved
    IIF 34 - Director → ME
  • 26
    RSTRAD LIMITED
    11497268
    Rstrad Ltd Middleton Business Park, Middleton Road, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2018-11-12 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-11-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    SMITHYS PHOTOS LTD
    07856305
    40 Myvod Road, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-11-22 ~ dissolved
    IIF 71 - Director → ME
  • 28
    SNOUT AND ABOUT LIMITED
    16341135
    124 City Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    TECH RESOURCE GROUP LTD
    10595090
    The Cottage Jolly Sailor, Hythe Quay, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    2019-08-22 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 30
    TIMBER HUT LIMITED
    15302854
    Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    666 GBP2024-11-30
    Officer
    2023-11-22 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2023-11-22 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
Ceased 17
  • 1
    ABEC LIMITED
    - now 03341731 04569497
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD
    - 2003-04-17 03341731 04569497
    24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    1997-04-16 ~ 2011-12-31
    IIF 49 - Secretary → ME
  • 2
    BFOODS LTD - now
    BANICORP FOODS LTD
    - 2021-02-02 12056705 13178511
    207b Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,269 GBP2024-06-30
    Officer
    2019-06-18 ~ 2020-05-02
    IIF 23 - Director → ME
    Person with significant control
    2019-06-18 ~ 2020-01-01
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    BRITANNIA VILLAGE GENERAL MANAGEMENT COMPANY LIMITED
    03230684 04466612
    One, Station Approach, Harlow, Essex, England
    Active Corporate (15 parents)
    Equity (Company account)
    305,527 GBP2024-12-31
    Officer
    2022-06-27 ~ 2025-01-03
    IIF 7 - Director → ME
  • 4
    BROOK MANCHESTER - now
    MANCHESTER BROOK ADVISORY CENTRE
    - 2010-03-06 03054052
    Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2005-04-13 ~ 2008-01-24
    IIF 39 - Director → ME
  • 5
    BUTTON BURSTERS LIMITED
    05704711
    Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2006-06-15 ~ 2009-01-01
    IIF 68 - Secretary → ME
  • 6
    GAAC 282 LIMITED
    06136505 05891536, 05967933, 05970801... (more)
    The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2012-05-25 ~ 2012-12-31
    IIF 51 - Director → ME
  • 7
    GILBERT'S FOODS LIMITED
    05704659
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    2006-06-15 ~ 2009-01-01
    IIF 67 - Secretary → ME
  • 8
    MAXIM SOLUTIONS LIMITED
    05143174
    Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    2004-06-02 ~ 2010-06-11
    IIF 6 - Director → ME
  • 9
    OUR ROOM MANCHESTER LTD - now
    THE MANCHESTER MEN'S ROOM - 2023-07-19
    THE MEN'S ROOM LIMITED
    - 2012-03-06 07073286
    First Floor Raven House, 113 Fairfield Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,584 GBP2022-11-30
    Officer
    2009-12-15 ~ 2012-03-06
    IIF 41 - Director → ME
    IIF 40 - Director → ME
  • 10
    PREMIER PENSIONS MANAGEMENT LIMITED
    04692580
    Amp House, Dingwall Road, Croydon
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2003-03-11 ~ 2022-01-31
    IIF 4 - Director → ME
  • 11
    SOLUTIONS INTERNATIONAL LIMITED
    03126609 13934437, 10909633
    269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    2009-02-18 ~ 2009-03-23
    IIF 37 - Director → ME
  • 12
    THE LEA VALLEY LAND ROVER OWNERS CLUB LIMITED
    02767355
    24 Fallowfield Close, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    428 GBP2018-06-30
    Officer
    1995-10-04 ~ 1996-10-08
    IIF 38 - Director → ME
  • 13
    THE WILMSLOW GOLF CLUB LIMITED
    15016131 09535315
    The Wilmslow Golf Club Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2023-07-20 ~ 2023-07-24
    IIF 11 - Director → ME
    2023-09-06 ~ 2024-02-28
    IIF 12 - Director → ME
  • 14
    THECOMMSCOLLECTIVE.CLUB LIMITED - now
    ASSEMBLY CHANNEL SERVICES LTD
    - 2018-09-28 08582505
    Suite 4 The Mill, Brimscombe, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,083 GBP2024-06-30
    Officer
    2013-06-24 ~ 2018-09-25
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-09-25
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    TRIDENT HYDRO DEMOLITION LIMITED
    - now 07314514
    VALEMODE LTD
    - 2013-02-14 07314514
    11 Halesowen Road, Netherton, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -9,122 GBP2020-05-31
    Officer
    2010-08-23 ~ 2013-12-16
    IIF 15 - Director → ME
  • 16
    TRIPTIK LIMITED
    05720306
    The Plaza Building, 102 Lee High Road, London
    Dissolved Corporate (1 parent)
    Officer
    2006-02-23 ~ 2007-10-11
    IIF 8 - Director → ME
  • 17
    WISH SOLUTIONS LIMITED
    - now 05844164
    WISHCOM LIMITED - 2007-10-05
    Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    2007-12-11 ~ 2010-09-17
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

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

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