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, Lee Antony

    Related profiles found in government register
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 1
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 2 IIF 3
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 4
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 5 IIF 6
    • icon of address C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 7
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 8
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 9
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 10 IIF 11 IIF 12
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 17
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 18
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 19 IIF 20 IIF 21
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 22
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 23
    • icon of address Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 24
    • icon of address Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 25
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 26 IIF 27
    • icon of address Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 28
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 29
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 30
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 31
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 32
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 33
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 34 IIF 35 IIF 36
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 42 IIF 43
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 44 IIF 45 IIF 46
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 47
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 48
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 49
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 50
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 51 IIF 52
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 53
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 54
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 55
    • icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 56
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 77
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 78
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 79
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 80
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 81
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 82
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 83
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 84
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 85
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 86 IIF 87 IIF 88
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 91
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 92
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 93
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 94
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 95
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 96
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 97 IIF 98
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 99
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 100
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,292 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 94 - Has significant influence or controlOE
  • 2
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 71 - Director → ME
  • 6
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -41,987 GBP2020-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 28 - LLP Designated Member → ME
  • 9
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 5 - Director → ME
  • 10
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 15 - Director → ME
  • 11
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 40 - Right to appoint or remove directorsOE
  • 12
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 69 - Director → ME
  • 13
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 82 - Director → ME
  • 14
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 19 - Director → ME
  • 15
    BID ASSETS 2 LTD - 2016-06-29
    icon of address C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 75 - Director → ME
  • 16
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 56 - Director → ME
  • 19
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 65 - Director → ME
  • 22
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,710 GBP2024-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 78 - Director → ME
  • 23
    icon of address Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    340,380 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 27 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
  • 25
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
    IIF 42 - Has significant influence or controlOE
  • 26
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,174 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 77 - LLP Designated Member → ME
  • 28
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 4 - Director → ME
  • 29
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 79 - Director → ME
  • 30
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,427 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 34
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 25 - LLP Designated Member → ME
  • 35
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 62 - Director → ME
  • 36
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 18 - Director → ME
  • 37
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
  • 38
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 12 - Director → ME
  • 41
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 42
    DELAMB LTD - 2019-06-06
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 26 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    251,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 45
    SECURE247 LTD - 2019-03-09
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,664 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-01
    IIF 7 - Director → ME
  • 3
    icon of address Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-17
    IIF 76 - Director → ME
  • 4
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-08-11
    IIF 24 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 47 - Has significant influence or control OE
  • 5
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2024-10-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-10-14
    IIF 41 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 41 - Ownership of shares – More than 50% but less than 75% OE
    IIF 41 - Right to appoint or remove directors OE
  • 6
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 29 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2024-08-31
    IIF 64 - Director → ME
  • 8
    icon of address Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 60 - Director → ME
  • 9
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2016-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-19
    IIF 6 - Director → ME
  • 11
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 54 - Director → ME
  • 12
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 23 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 31 - Has significant influence or control over the trustees of a trust OE
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 13
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ 2025-01-01
    IIF 30 - LLP Designated Member → ME
  • 17
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 58 - Director → ME
  • 18
    UK MADE PRODUCTS LTD - 2015-02-17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-02
    IIF 72 - Director → ME
  • 19
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 86 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 86 - Ownership of shares – More than 50% but less than 75% OE
    IIF 86 - Right to appoint or remove directors 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 16 October 2025 and licensed under the Open Government Licence v3.0.