logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Smith, Paul

    Related profiles found in government register
  • Smith, Paul
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 1
  • Smith, Paul
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 2
  • Smith, Paul
    English builder born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, HU7 4YW, England

      IIF 3
  • Smith, Paul
    English director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 23, Lagoon Drive, Hull, East Yorkshire, HU7 4YW, England

      IIF 4
  • Smith, Paul
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 5
    • 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 6
    • First Floor 47a, Market Place, Henley On Thames, RG9 2AA, United Kingdom

      IIF 7
    • G6, G6 Ash Tree Court, Mellors Way, Nottingham, NG8 6PY, United Kingdom

      IIF 8
  • Smith, Paul
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 9
  • Smith, Paul
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 137-139, High Street, Beckenham, BR3 1AG, England

      IIF 10
  • Smith, Paul
    British consultant born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 11
  • Smith, Paul
    British hairdresser born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Collace Crescent, Dundee, DD3 9RB, Scotland

      IIF 12
    • 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 13
  • Mr Paul Smith
    English born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Blackbrook Way, Greetland, Halifax, HX4 8ED, England

      IIF 14
  • Smith, Paul Andrew
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 15
    • Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, RG9 1HG, United Kingdom

      IIF 16 IIF 17
    • Burbank House, Peppard Lane, Henley-on-thames, Oxfordshire, RG9 1NG, England

      IIF 18
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 19 IIF 20 IIF 21
    • Suites 207-209, The Henley Building, Newtown Road, Henley-on-thames, Oxon, RG9 1HG, England

      IIF 24
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 25
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 26
  • Smith, Paul Andrew
    British none born in May 1966

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Paul Andrew
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Berkeley Lifford Hall, Greengate House, Pickwick Road, Corsham, SN13 9BY

      IIF 31
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 32
  • Smith, Paul Michael
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 33
  • Smith, Paul Michael
    British quantity surveyor born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Brownberrie Lane, Horsforth, Leeds, West Yorkshire, LS18 5SB

      IIF 34
  • Mr Paul Smith
    English born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • 573, Holderness Road, Hull, East Yorkshire, HU8 9AA

      IIF 35
  • Mr Paul Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • 11571152 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 36
  • Smith, Paul
    British banksman born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 37
  • Smith, Paul
    British hgv driver born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 38
  • Smith, Paul Michael

    Registered addresses and corresponding companies
    • 15, St. Margarets Close, Horsforth, Leeds, LS18 5BE

      IIF 39
  • Mr Paul Smith
    British born in August 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Errington House, Errington Street, Blyth, Northumberland, NE24 4TW, England

      IIF 40
  • Smith, Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Stonebridge Road, Brewood, Stafford, Staffordshire, ST19 9HB

      IIF 41
  • Smith, Paul
    British roofer born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Trident Drive, Blyth, Northumberland, NE24 3RL, United Kingdom

      IIF 42
  • Smith, Paul
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 43
  • Smith, Paul
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 44
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45 IIF 46
  • Smith, Paul Andrew
    British

    Registered addresses and corresponding companies
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 47
  • Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wingfield Court, Banstead, Surrey, SM7 2GD, England

      IIF 48
  • Mr Paul Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • 77, Macalpine Road, Dundee, DD3 8RE, Scotland

      IIF 49 IIF 50
  • Smith, Paul Andrew
    born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Braybrooke Road, Wargrave, Reading, Berks, RG10 8DU

      IIF 51
  • Smith, Paula
    British consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 52 IIF 53 IIF 54
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 55 IIF 56
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 57 IIF 58
    • Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 59 IIF 60
    • Ground Floor, Office 108, Fore Street, Hertford, SG14 1AB

      IIF 61 IIF 62
    • 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 63 IIF 64 IIF 65
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 67 IIF 68
    • Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 69 IIF 70 IIF 71
    • Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 73
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 74
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 75 IIF 76
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 77
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 78 IIF 79
    • Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 80
    • Office 1, Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 81
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 82 IIF 83 IIF 84
  • Smith, Paula
    British homemaker born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE, United Kingdom

      IIF 90
    • 1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG

      IIF 91
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 92
    • Oakfield House, Maidensgrove, Henley-on-thames, RG9 6EX, England

      IIF 93 IIF 94
  • Mr Paul Michael Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Chatsworth Industrial Estate, Percy Street, Leeds, West Yorkshire, LS12 1EL

      IIF 95
    • Thornborough Hall, Moor Road, Leyburn, DL8 5AB, England

      IIF 96
  • Smith, Paul Andrew
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 97
    • 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 98 IIF 99 IIF 100
    • Oakfield House, Maidensgrove, Henley On Thames, Oxfordshire, RG9 6EX, United Kingdom

      IIF 102
  • Smith, Paul Andrew
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 103
  • Smith, Paul Andrew
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andersen House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, United Kingdom

      IIF 104
    • Videcom House, Newtown Road, Henley-on-thames, Oxfordshire, RG9 1HG, England

      IIF 105 IIF 106
    • Berkshire House, 252-256 Kings Road, Reading, Berkshire, RG1 4HP, United Kingdom

      IIF 107
  • Mr Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Greengate House, 87 Pickwick Road, Corsham, SN13 9BY, England

      IIF 108
    • Mount Pleasant Farm, Wanborough, Swindon, SN4 0AU, England

      IIF 109 IIF 110
  • Mrs Paul Andrew Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 47a Market Place, Market Place, Broadgates, Henley-on-thames, Oxfordshire, RG9 2AA, England

      IIF 111
  • Smith, Paul Andrew
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Liddington Warren Cottages, Liddington Warren, SN4 0EB, United Kingdom

      IIF 112
  • Smith, Paul Andrew
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bay 1, Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, SN5 7YZ, United Kingdom

      IIF 113
  • Smith, Paul Andrew
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Liddington Warren Cottages, Liddington Warren, Swindon, Wiltshire, SN4 0EB

      IIF 114 IIF 115
    • 2, Liddington Warren Cottages, Swindon, SN4 0EB, United Kingdom

      IIF 116
  • Smith, Paul Andrew
    British none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Paul Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Bretton Hall Office, Chester Road, Bretton, Chester, CH4 0DF, England

      IIF 121
    • Suite A, 1, Widcombe Street, Poundbury, Dorchester, DT1 3BS, United Kingdom

      IIF 122
  • Executors Of Mr Paul Smith
    British born in December 1948

    Resident in England

    Registered addresses and corresponding companies
  • Paul Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 125 IIF 126
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 127 IIF 128
    • 21, Eskdale Avenue, Wigan, Greater Manchester, WN1 2HA, United Kingdom

      IIF 129
  • Ms Paula Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 130 IIF 131 IIF 132
    • Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 133
    • Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 134 IIF 135
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 136 IIF 137
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 138 IIF 139
    • Suite 2 4, 24 Silver Street, Bury, BL9 0DR

      IIF 140
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 141
    • Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 142 IIF 143
    • Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 144
    • Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 145 IIF 146
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 147 IIF 148 IIF 149
    • 12a, Market Place, Kettering, NN16 0AJ

      IIF 150 IIF 151
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 152
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 153 IIF 154
    • 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 155
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 156
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 157 IIF 158
    • Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 159
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 160 IIF 161 IIF 162
    • Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 164 IIF 165
  • Mr Paul Andrew Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 17-18, Basingstoke Business Centre, Winchester Road, Basingstoke, RG22 4AU, United Kingdom

      IIF 166
    • 12 Drays Lane, Rotherfield Peppard, Henley On Thames, Berkshire, RG9 5JW, England

      IIF 167 IIF 168 IIF 169
    • Oakfield House, Maidensgrove, Henley On Thames, RG9 6EX, United Kingdom

      IIF 171
child relation
Offspring entities and appointments 98
  • 1
    AQUARIDER LTD
    11574041
    12a Market Place, Kettering
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-23
    IIF 68 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 151 - Ownership of shares – 75% or more OE
  • 2
    AQUASURFER LTD
    11573912
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 67 - Director → ME
    Person with significant control
    2018-09-18 ~ 2019-01-28
    IIF 150 - Ownership of shares – 75% or more OE
  • 3
    ARATOGAME LTD
    11573964
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-09-18 ~ 2018-10-05
    IIF 84 - Director → ME
  • 4
    ARCADIABROS LTD
    11573929
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-06
    IIF 85 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or more OE
  • 5
    ARCANAZONE LTD
    11574051
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-07
    IIF 82 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or more OE
  • 6
    ARCCOVER LTD
    11573938
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-09-18 ~ 2018-10-15
    IIF 83 - Director → ME
    Person with significant control
    2018-09-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or more OE
  • 7
    BONBAZAR LTD
    11665886
    Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2018-11-07 ~ 2018-11-12
    IIF 55 - Director → ME
    Person with significant control
    2018-11-07 ~ 2018-11-12
    IIF 136 - Ownership of shares – 75% or more OE
  • 8
    BOOMRIZZATO LTD
    11670948
    24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    2018-11-12 ~ 2018-11-25
    IIF 81 - Director → ME
    Person with significant control
    2018-11-12 ~ dissolved
    IIF 155 - Ownership of shares – 75% or more OE
  • 9
    BORALIOS LTD
    11678156
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2018-11-14 ~ 2018-11-22
    IIF 75 - Director → ME
    Person with significant control
    2018-11-14 ~ 2018-11-22
    IIF 158 - Ownership of shares – 75% or more OE
  • 10
    BOUNDJAMMER LTD
    11685552
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-19 ~ 2018-11-25
    IIF 54 - Director → ME
    Person with significant control
    2018-11-19 ~ 2019-01-14
    IIF 139 - Ownership of shares – 75% or more OE
  • 11
    BRALISSI LTD
    11692771
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-22 ~ 2018-11-28
    IIF 53 - Director → ME
    Person with significant control
    2018-11-22 ~ 2019-01-14
    IIF 138 - Ownership of shares – 75% or more OE
  • 12
    BRANDYBUCK LTD
    11700215
    24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-11-28 ~ 2018-12-12
    IIF 79 - Director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
  • 13
    BRISTOL OFFICE FURNITURE LIMITED
    07164048
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 118 - Director → ME
  • 14
    BROOKSON (5457A) LIMITED
    06079208 06079200... (more)
    29 Stonebridge Road, Brewood, Stafford, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-04-05 ~ dissolved
    IIF 41 - Director → ME
  • 15
    BROTHERS OFFICE FURNITURE LTD
    07916989
    Bay 1 Evolution House, West Mead Close, West Mead Industrial Estate, Swindon, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-01-19 ~ dissolved
    IIF 113 - Director → ME
  • 16
    BROWNBERRIE LANE CHILDCARE & EDUCATION LTD - now
    BROWNBERRIE LANE PRE-SCHOOL LIMITED
    - 2023-07-27 07211283
    Brownberrie Lane Preschool Brownberrie Lane, Horsforth, Leeds, England
    Active Corporate (40 parents)
    Officer
    2010-04-01 ~ 2013-09-01
    IIF 34 - Director → ME
    2010-04-01 ~ 2013-09-01
    IIF 39 - Secretary → ME
  • 17
    CIVIC PLACE LTD
    17043041
    128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2026-02-19 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2026-02-19 ~ now
    IIF 171 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 171 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    COOPSYKES LTD
    10657528
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-03-07
    IIF 86 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-03-07
    IIF 156 - Ownership of shares – 75% or more OE
  • 19
    CRYSELGY LTD
    11720923
    Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-11 ~ 2018-12-18
    IIF 52 - Director → ME
    Person with significant control
    2018-12-11 ~ dissolved
    IIF 144 - Ownership of shares – 75% or more OE
  • 20
    CUELEBRE LTD
    11731542
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-18 ~ 2019-01-01
    IIF 78 - Director → ME
    Person with significant control
    2018-12-18 ~ 2019-01-01
    IIF 153 - Ownership of shares – 75% or more OE
  • 21
    CURATOPS LTD
    11743431
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2018-12-28 ~ 2019-01-13
    IIF 62 - Director → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 165 - Ownership of shares – 75% or more OE
  • 22
    CUSDALF LTD
    11750743
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2019-01-04 ~ 2019-01-20
    IIF 61 - Director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 164 - Ownership of shares – 75% or more OE
  • 23
    CYBEREVO LTD
    11760057
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-10 ~ 2019-01-15
    IIF 57 - Director → ME
    Person with significant control
    2019-01-10 ~ 2019-04-09
    IIF 142 - Ownership of shares – 75% or more OE
  • 24
    CYMBASEPHONA LTD
    11768854
    Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    2019-01-15 ~ 2019-01-21
    IIF 58 - Director → ME
    Person with significant control
    2019-01-15 ~ 2019-04-09
    IIF 143 - Ownership of shares – 75% or more OE
  • 25
    DPD KITCHENS LIMITED
    16492895
    Unit 17-18 Basingstoke Business Centre, Winchester Road, Basingstoke, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2025-06-06 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2025-06-06 ~ now
    IIF 166 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 166 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    ECOCLEEN (THAMES VALLEY) LIMITED
    07495831
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (2 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 106 - Director → ME
  • 27
    ECOCLEEN (WEST MIDLANDS) LIMITED
    07495847
    Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2011-01-17 ~ dissolved
    IIF 105 - Director → ME
  • 28
    ECOCLEEN SERVICES (OPERATIONS) LIMITED - now
    ESL (SOUTH WEST) LIMITED
    - 2017-03-02 07756969
    ECOCLEEN (SPARE CO) LIMITED
    - 2011-09-02 07756969
    C/o Frp 4, Beaconsfield Road, St Albans
    Dissolved Corporate (5 parents)
    Officer
    2011-08-31 ~ 2012-09-11
    IIF 107 - Director → ME
  • 29
    EG 2023 LIMITED - now
    ECOSERV GROUP LIMITED - 2023-02-16
    ECOSERV FM GROUP LIMITED - 2021-10-25
    ECOCLEEN SERVICES LIMITED
    - 2021-06-08 05418796
    NOTSALLOW 230 LIMITED - 2005-05-17
    2nd Floor 110 Cannon Street, London
    Dissolved Corporate (21 parents, 5 offsprings)
    Officer
    2010-09-30 ~ 2017-04-03
    IIF 103 - Director → ME
  • 30
    EGERAS LTD
    10850697
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-26
    IIF 71 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-26
    IIF 134 - Ownership of shares – 75% or more OE
  • 31
    EGHARMONT LTD
    10850523
    Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 69 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 140 - Ownership of shares – 75% or more OE
  • 32
    EGIONSO LTD
    10850544
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-07-06
    IIF 72 - Director → ME
    Person with significant control
    2017-07-05 ~ dissolved
    IIF 141 - Ownership of shares – 75% or more OE
  • 33
    EGORAL LTD
    10850831
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-07-05 ~ 2017-08-22
    IIF 70 - Director → ME
    Person with significant control
    2017-07-05 ~ 2017-08-22
    IIF 135 - Ownership of shares – 75% or more OE
  • 34
    ESL (DORSET) LIMITED
    07802050
    1 Mallard Drive, Horwich, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2011-10-07 ~ 2013-10-01
    IIF 104 - Director → ME
  • 35
    EXTRACETERA LIMITED
    12246858
    Unit 2 Blackbrook Way, Greetland, Halifax, England
    Active Corporate (1 parent)
    Officer
    2019-10-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-10-07 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 36
    GIZTRAMATION LTD
    10916634
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 44 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 125 - Ownership of shares – 75% or more OE
  • 37
    GLACAAR LTD
    10916704
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-08-16
    IIF 74 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-08-16
    IIF 128 - Ownership of shares – 75% or more OE
  • 38
    GLADIELADE LTD
    10916703
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-18
    IIF 46 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-18
    IIF 127 - Ownership of shares – 75% or more OE
  • 39
    GLADIGENT LTD
    10916746
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    2017-08-15 ~ 2017-09-15
    IIF 45 - Director → ME
    Person with significant control
    2017-08-15 ~ 2017-09-15
    IIF 126 - Ownership of shares – 75% or more OE
  • 40
    GRISYAH LTD
    11791534
    Unit 3 22 Westgate, Grantham
    Dissolved Corporate (2 parents)
    Officer
    2019-01-28 ~ 2019-02-05
    IIF 60 - Director → ME
    Person with significant control
    2019-01-28 ~ 2019-03-31
    IIF 146 - Ownership of shares – 75% or more OE
  • 41
    GROSSFORD LTD
    11800036
    Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-01-31 ~ 2019-02-05
    IIF 76 - Director → ME
    Person with significant control
    2019-01-31 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
  • 42
    GROUNDSNAP LTD
    11808581
    Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (2 parents)
    Officer
    2019-02-05 ~ 2019-02-08
    IIF 77 - Director → ME
    Person with significant control
    2019-02-05 ~ 2019-03-31
    IIF 159 - Ownership of shares – 75% or more OE
  • 43
    GRUBBWISE LTD
    11816226
    Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Officer
    2019-02-08 ~ 2019-02-15
    IIF 56 - Director → ME
    Person with significant control
    2019-02-08 ~ 2019-04-16
    IIF 137 - Ownership of shares – 75% or more OE
  • 44
    GUARDIANROOK LTD
    11822571
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-02-28
    IIF 73 - Director → ME
    Person with significant control
    2019-02-12 ~ dissolved
    IIF 133 - Ownership of shares – 75% or more OE
  • 45
    GUIDECCA LTD
    11830036
    Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-02-15 ~ 2019-03-01
    IIF 59 - Director → ME
    Person with significant control
    2019-02-15 ~ dissolved
    IIF 145 - Ownership of shares – 75% or more OE
  • 46
    HEALTHY EATING LUNCHBOX (HULL) LIMITED
    07078312
    Unit 3b Newlands Science Park, Inglemire Lane, Hull, E Yorks
    Dissolved Corporate (3 parents)
    Officer
    2009-11-17 ~ 2011-01-31
    IIF 4 - Director → ME
  • 47
    HIGH STREET (BANSTEAD) MANAGEMENT COMPANY LIMITED
    04391645
    137-139 High Street, Beckenham, England
    Active Corporate (20 parents)
    Officer
    2020-06-15 ~ now
    IIF 10 - Director → ME
  • 48
    INNOV 8 LEARNING & TRAINING LLP
    OC335735
    20 Moss Way, Hitchin, Herts
    Dissolved Corporate (5 parents)
    Officer
    2008-03-19 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 49
    JAERDEK LTD
    10966549
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 63 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 162 - Ownership of shares – 75% or more OE
  • 50
    JAERRAN LTD
    10966554
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 65 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 161 - Ownership of shares – 75% or more OE
  • 51
    JAGAMNI LTD
    10966573
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 66 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 52
    JAGLASLER LTD
    10966071
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-09-15 ~ 2017-10-01
    IIF 64 - Director → ME
    Person with significant control
    2017-09-15 ~ 2017-10-01
    IIF 163 - Ownership of shares – 75% or more OE
  • 53
    LOCKFORCE (UK) LTD
    08356852
    Suites 207-209 The Henley Building, Newtown Road, Henley-on-thames, Oxon, England
    Active Corporate (7 parents)
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 30 - Director → ME
    2023-03-09 ~ 2025-10-23
    IIF 24 - Director → ME
  • 54
    MAIDENSGROVE INVESTMENTS (PELLGATE) LTD
    17054586 16347731... (more)
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (3 parents)
    Officer
    2026-02-25 ~ now
    IIF 22 - Director → ME
  • 55
    MAIDENSGROVE INVESTMENTS (SHEERWATER) LTD
    16347731 17054586... (more)
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (6 parents)
    Officer
    2025-03-27 ~ now
    IIF 20 - Director → ME
  • 56
    MAIDENSGROVE INVESTMENTS LTD
    15322905 17054586... (more)
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2023-12-01 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2023-12-01 ~ now
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 25% but not more than 50% OE
  • 57
    MARLEY PAUL SMITH ROOFING SERVICES LTD
    11322405
    Unit 1 Errington House, Errington Street, Blyth, Northumberland, England
    Active Corporate (1 parent)
    Officer
    2018-04-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-04-23 ~ now
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
    IIF 40 - Ownership of voting rights - 75% or more OE
  • 58
    MAXIKA HOMES (CONSTRUCTION) LTD
    14009671
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2022-03-29 ~ now
    IIF 98 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 167 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 167 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    MAXIKA HOMES (EASTBOURNE) LIMITED
    13806481
    Regency House, 33 Wood Street, Barnet, Hertfordshire, England
    Active Corporate (2 parents)
    Officer
    2021-12-17 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2021-12-17 ~ now
    IIF 168 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 168 - Ownership of shares – More than 25% but not more than 50% OE
  • 60
    MAXIKA HOMES (GUILDFORD) LTD
    14145770
    Oakfield House, Maidensgrove, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 99 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 170 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 170 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    MAXIKA HOMES (HENLEY) LTD
    15410920
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2024-01-14 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-01-14 ~ now
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of shares – More than 50% but less than 75% OE
    IIF 94 - Ownership of voting rights - More than 50% but less than 75% OE
  • 62
    MAXIKA HOMES (OTTERSHAW) LTD
    13210150
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2021-02-18 ~ now
    IIF 5 - Director → ME
  • 63
    MAXIKA HOMES (WESTWARD) LTD
    - now 13739936 14457043
    LIBRARY PARADE HOLDINGS (WOODLEY) LTD
    - 2022-05-30 13739936
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-12 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2021-11-12 ~ now
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 169 - Ownership of shares – More than 25% but not more than 50% OE
  • 64
    MAXIKA HOMES (WESTWARD2) LTD
    14457043 13739936
    Regency House, 33 Wood Street, Barnet, Hertfordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-11-02 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2022-11-02 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Right to appoint or remove directors OE
  • 65
    MAXIKA HOMES LTD
    - now 11571152
    CCD (HENLEY) LTD
    - 2019-09-09 11571152
    CAMBERLEY COURT DEVELOPMENTS LTD
    - 2019-04-12 11571152
    Regency House, 33 Wood Street, Barnet, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2018-09-17 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-09-09 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    MR P SMITH'S LIMITED
    SC499090
    77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-02-27 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2017-02-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    NEVFULY LTD
    10656544
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-05-02
    IIF 87 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-05-02
    IIF 148 - Ownership of shares – 75% or more OE
  • 68
    NEWBURY OFFICE FURNITURE LIMITED
    05672035
    Greengate House, 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (4 parents)
    Officer
    2006-01-11 ~ dissolved
    IIF 115 - Director → ME
  • 69
    OFFICE CLEARANCE AND WHOLESALE LIMITED
    05508156
    Greengate House 87 Pickwick Road, Corsham, Wiltshire
    Dissolved Corporate (6 parents)
    Officer
    2005-09-27 ~ dissolved
    IIF 114 - Director → ME
  • 70
    OFFICE FURNITURE SUPERSTORE LIMITED
    07164044
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 120 - Director → ME
  • 71
    OVERLANDOSES LTD
    10595222
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2017-02-01 ~ 2017-03-17
    IIF 80 - Director → ME
    Person with significant control
    2017-02-01 ~ dissolved
    IIF 152 - Ownership of shares – 75% or more OE
  • 72
    P W (LINCS) HOLDINGS LIMITED
    08506427
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (3 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 91 - Has significant influence or control OE
  • 73
    PAUL S SMITH CONTRACTING LTD
    13396702
    21 Eskdale Avenue, Wigan, Greater Manchester, United Kingdom
    Active Corporate (1 parent)
    Officer
    2021-05-14 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 129 - Ownership of shares – 75% or more OE
  • 74
    PAUL SMITH CONTRACTING LTD
    11663848
    Ground Floor Vista Building, St David's Park, Ewloe, Wales
    Dissolved Corporate (1 parent)
    Officer
    2018-11-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 121 - Ownership of shares – 75% or more OE
  • 75
    PESTFORCE (LONDON) LIMITED
    08729140
    1st Floor Videcom House, Newtown Road, Henley-on-thames, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2014-03-01 ~ dissolved
    IIF 29 - Director → ME
  • 76
    PSC SURVEYING LIMITED
    07577046
    Thornborough Hall, Moor Road, Leyburn, England
    Active Corporate (4 parents)
    Officer
    2013-10-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2022-03-24 ~ now
    IIF 96 - Has significant influence or control OE
    2016-04-06 ~ 2020-05-01
    IIF 95 - Has significant influence or control OE
  • 77
    PSCONSULTANCY LTD
    05322609
    Turnbull House 226 Mulgrave Road, Cheam, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2004-12-31 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75% OE
  • 78
    QUALITY USED OFFICE FURNITURE LIMITED
    - now 12930328
    QUALITY USED OFFICE FURNITURE LIMITED LIMITED
    - 2020-10-09 12930328
    Greengate House, 87 Pickwick Road, Corsham, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-05 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-10-05 ~ dissolved
    IIF 108 - Ownership of shares – 75% or more OE
    IIF 108 - Ownership of voting rights - 75% or more OE
    IIF 108 - Right to appoint or remove directors OE
  • 79
    R F UPHOLSTERY LIMITED
    08568157
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Active Corporate (2 parents)
    Officer
    2013-06-13 ~ 2013-10-04
    IIF 112 - Director → ME
    2023-04-01 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2021-11-04 ~ now
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 80
    SAINT PAUL 787 LIMITED
    10396577
    Suite A, 1 Widcombe Street, Poundbury, Dorchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-09-27 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2016-09-27 ~ dissolved
    IIF 122 - Ownership of shares – 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 122 - Has significant influence or control over the trustees of a trust OE
    IIF 122 - Right to appoint or remove directors as a member of a firm OE
    IIF 122 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 122 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 122 - Has significant influence or control OE
    IIF 122 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 122 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 122 - Has significant influence or control as a member of a firm OE
  • 81
    SLOTFIR PROPERTY MANAGEMENT LIMITED
    02554831
    19 Milner Street, London
    Active Corporate (9 parents)
    Person with significant control
    2016-10-31 ~ 2018-12-18
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
  • 82
    SMITH & GARDNER OF 19 MILNER STREET LIMITED
    - now 01220587
    154, WALTON STREET LIMITED - 1983-09-22
    19 Milner Street, London
    Active Corporate (6 parents)
    Person with significant control
    2016-08-21 ~ 2016-08-21
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 83
    SMITH ROOFING AND PROPERTY SERVICES LTD
    08646730
    44 Trident Drive, Blyth, Northumberland
    Dissolved Corporate (2 parents)
    Officer
    2013-08-12 ~ dissolved
    IIF 42 - Director → ME
  • 84
    SMITH'S HAIR (DUNDEE) LIMITED
    - now SC457195
    SMITH'S HAIR AND BEAUTY LIMITED
    - 2018-01-25 SC457195
    77 Macalpine Road, Dundee, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2013-08-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2016-08-20 ~ dissolved
    IIF 50 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 50 - Has significant influence or control OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 50 - Right to appoint or remove directors OE
  • 85
    STAG OWNERS CLUB TOOLING FUND LIMITED
    02649976
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (27 parents)
    Officer
    2014-04-13 ~ now
    IIF 18 - Director → ME
    2012-06-29 ~ now
    IIF 47 - Secretary → ME
  • 86
    TERNAYESLAY LTD
    10655484
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-22
    IIF 88 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-22
    IIF 147 - Ownership of shares – 75% or more OE
  • 87
    THE FORCES GROUP (FM) LTD
    - now 07374375 11739778
    ESL FM GROUP LIMITED
    - 2017-08-11 07374375
    ECOSERVE SUPPORT SERVICES HOLDINGS LIMITED
    - 2015-08-16 07374375
    Suites 207-209 The Henley Building, Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2010-09-13 ~ 2020-02-01
    IIF 25 - Director → ME
    2023-03-09 ~ 2025-10-23
    IIF 16 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 111 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 88
    THE FORCES GROUP (PROPERTY SERVICES) LIMITED
    - now 06528213
    PESTFORCE (UK) LIMITED
    - 2025-05-06 06528213
    SECA (NO 28) LIMITED - 2008-09-08
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-09 ~ now
    IIF 17 - Director → ME
    2014-03-01 ~ 2020-02-01
    IIF 26 - Director → ME
  • 89
    THE FORCES GROUP LTD
    11739778 07374375
    Suites 207-209, The Henley Building Newtown Road, Henley On Thames, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-12-24 ~ 2021-02-02
    IIF 7 - Director → ME
  • 90
    THE OLD PARK SHOP (EAST PARK) LIMITED
    07709558
    573 Holderness Road, Hull, East Yorkshire
    Active Corporate (1 parent)
    Officer
    2011-07-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Ownership of shares – 75% or more OE
  • 91
    TREETOPS MAIDENSGROVE LTD
    17012222
    Oakfield House, Maidensgrove, Henley-on-thames, England
    Active Corporate (2 parents)
    Officer
    2026-02-04 ~ now
    IIF 23 - Director → ME
  • 92
    UNIQUE FM LIMITED
    08523528
    Berkeley Lifford Hall Greengate House, Pickwick Road, Corsham
    Dissolved Corporate (3 parents)
    Officer
    2013-05-10 ~ 2013-10-04
    IIF 116 - Director → ME
    Person with significant control
    2017-05-10 ~ dissolved
    IIF 110 - Ownership of shares – 75% or more OE
  • 93
    USED OFFICE FURNITURE SUPERSTORE LIMITED
    07164529
    Acre House 11-15 William Road, London
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 119 - Director → ME
  • 94
    USED OFFICE FURNITURE WAREHOUSE LIMITED
    07164055
    Greengate House, Pickwick Road, Corsham, Wiltshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-23 ~ dissolved
    IIF 117 - Director → ME
  • 95
    WASHFORCE (UK) LIMITED
    08509565
    Henley Building Suites 207-209, Newtown Road, Henley-on-thames, England
    Dissolved Corporate (5 parents)
    Officer
    2014-03-01 ~ 2020-02-01
    IIF 27 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-02-01
    IIF 92 - Has significant influence or control OE
  • 96
    WHEN YOU WISH UPON A STAR
    03280440
    G6 G6 Ash Tree Court, Mellors Way, Nottingham, United Kingdom
    Active Corporate (26 parents)
    Officer
    2024-10-01 ~ now
    IIF 8 - Director → ME
  • 97
    XTREME RIDERS LIMITED
    07939598
    573 Holderness Road, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2012-02-07 ~ dissolved
    IIF 3 - Director → ME
  • 98
    ZOHIEL LTD
    10655991
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-07 ~ 2017-04-27
    IIF 89 - Director → ME
    Person with significant control
    2017-03-07 ~ 2017-04-27
    IIF 149 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.