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, Paul

    Related profiles found in government register
  • Smith, Paul
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51, Putney Road, Enfield, EN3 6NN, England

      IIF 1
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 2
    • icon of address Millbank Tower, 21-24 Millbank, London, SW1P 4PQ, England

      IIF 3
  • Smith, Paul
    British group financial controller born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor, Millbank Tower, 21-24 Millbank, Westminster, London, England

      IIF 4
    • icon of address 4th Floor Millbank Tower, 21-24 Millbank, Westminster, London, SW1P 4QP, England

      IIF 5
  • Smith, Paul
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT, United Kingdom

      IIF 6
  • Smith, Paul
    British ceo born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire, SN1 2LB

      IIF 7
  • Smith, Paul
    British ceo educational trust born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Future Academies, Lupus Street, London, SW1V 3AT, England

      IIF 8
  • Smith, Paul
    British chief executive born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Bushey Academy, London Road, Bushey, WD23 3AA, England

      IIF 9
  • Smith, Paul
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pimlico Academy, Lupus Street, London, SW1V 3AT

      IIF 10
  • Smith, Paul
    British head teacher born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parbold Douglas Church Of England Academy, Lancaster Lane, Parbold, Lancashire, WN8 7HS

      IIF 11
  • Smith, Paul
    British principal born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 12
    • icon of address Parbold Dougas Church Of England Academy, Lancaster Lane, Parbold, Wigan, Lancashire, WN8 7HS

      IIF 13
  • Smith, Paul
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3 115, Peterborough Road, Ailsworth, Peterborough, PE5 7AJ, England

      IIF 14
  • Smith, Paul
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 15
  • Smith, Paul
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, Cheshire, WA14 4RW, England

      IIF 16
  • Smith, Paul
    British change management consultant born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Tormentil Crescent, Balmedie, Aberdeen, Aberdeenshire, AB23 8SY, United Kingdom

      IIF 17
  • Smith, Paul
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 18
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 19
  • Smith, Paul Robert
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 20
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 25
  • Smith, Paul Robert
    British director born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 26
    • icon of address 6, St Peters Close, Burnham, Buckinghamshire, SL1 7HT, England

      IIF 27
    • icon of address 6, St Peters Close, Burnham, Bucks, SL1 7HT, England

      IIF 28
  • Smith, Paul
    British chartered surveyor born in December 1947

    Registered addresses and corresponding companies
    • icon of address 18 Westway, Tranmere Park, Guiseley, Leeds, LS20 8JX

      IIF 29
    • icon of address 18 Westway, Guiseley, Leeds, LS20 8JX

      IIF 30
  • Mr Paul Smith
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Mill End Lane, Alrewas, Burton-on-trent, DE13 7BY, England

      IIF 31
    • icon of address 57 Southend Road, Grays, RM17 5NL, England

      IIF 32
  • Smith, Paul
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 33
  • Smith, Paul
    British director born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor Millbank Tower, 21 - 24 Millbank, London, SW1P 4QP, United Kingdom

      IIF 34
  • Mr Paul Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, WN3 5AZ, England

      IIF 35
  • Smith, Paul
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 36
  • Mr Paul Smith
    British born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132 Frankwell, Shrewsbury, Shropshire, SY3 8JX

      IIF 37
  • Mr Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Spinney, Manor Lane, Great Sutton, Ellesmere Port, Cheshire, CH66 2LZ, United Kingdom

      IIF 38
  • Paul Smith
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mansion House, Manchester Road, Altrincham, WA14 4RW, England

      IIF 39
  • Smith, Paul
    British real estate consultant born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Firbeck, Harden, Bingley, West Yorkshire, BD16 1LP

      IIF 40
  • Smith, Paul Robert
    British

    Registered addresses and corresponding companies
    • icon of address 6 St Peters Close, Burnham, Berkshire, SL1 7HT

      IIF 41
  • Mr Paul Smith
    British born in January 1974

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 42
  • Mr Paul Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, Ashbourne Road, Derby, DE22 3FS, England

      IIF 43
    • icon of address Riverside Chambers, Full Street, Derby, DE1 3AF, England

      IIF 44
  • Paul Robert Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, England

      IIF 45 IIF 46
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 47 IIF 48
  • Smith, Paul Robert

    Registered addresses and corresponding companies
    • icon of address Els Advisory Limited, 31 Harrogate Road, Chapel Allerton, Leeds, LS7 3PD

      IIF 49
  • Smith, Paul
    English director born in October 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, TN29 9JN, United Kingdom

      IIF 50
  • Smith, Paul

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 51
    • icon of address 19, Colling Drive, Lichfield, Staffordshire, WS13 8FJ, England

      IIF 52
  • Smith, Paul Robert
    British catering director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Huntercombe Lane North, Taplow, Maidenhead, Berkshire, SL6 0LW, United Kingdom

      IIF 53
  • Smith, Paul Robert
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Oppidan, Huntercombe Lane North, Taplow, Berkshire, SL6 0LW, England

      IIF 54
  • Mr Paul Robert Smith
    English born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, DE22 3FS, United Kingdom

      IIF 55
  • Mr Paul Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C3 Apollo Court, Neptune Park, Plymouth, PL4 0SJ, England

      IIF 56
  • Smith, Paul Jonathan
    British director born in December 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Haylocks Barn, West End, Northwold, Thetford, Norfolk, IP26 5LG, United Kingdom

      IIF 57
  • Mr Paul Smith
    United Kingdom born in December 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Wansford Mews, Wansford, Peterborough, PE8 6LJ, England

      IIF 58
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address The Long Lodge 265-269 Kingston Road, Wimbledon, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 1 - Director → ME
  • 2
    ATTHERACES PLC - 2004-04-28
    icon of address Millbank Tower, 21 24 Millbank, London
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2024-02-28 ~ now
    IIF 3 - Director → ME
  • 3
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 4
    icon of address 132 Frankwell, Shrewsbury, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    22,712 GBP2024-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Haylocks Barn West End, Northwold, Thetford, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-20 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address 13-15 Donegall Square, Belfast
    Converted / Closed Corporate (4 parents)
    Officer
    icon of calendar 2000-04-11 ~ now
    IIF 29 - Director → ME
  • 7
    icon of address 80 Friars Wharf, Green Lane, Gateshead, Tyne And Wear
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-06-18 ~ dissolved
    IIF 26 - Director → ME
    icon of calendar 2008-06-18 ~ dissolved
    IIF 41 - Secretary → ME
  • 8
    icon of address Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    icon of calendar 2013-11-01 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2020-08-31 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-08-31 ~ now
    IIF 44 - Has significant influence or controlOE
  • 10
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    221,746 GBP2024-01-31
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,590,739 GBP2024-01-31
    Officer
    icon of calendar 2015-05-06 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    12,257 GBP2024-01-30
    Officer
    icon of calendar 2014-09-04 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    96,541 GBP2024-01-30
    Officer
    icon of calendar 2011-11-02 ~ now
    IIF 21 - Director → ME
    icon of calendar 2011-11-02 ~ now
    IIF 51 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    OUSTIN LIMITED - 2019-06-18
    MRSMITHVENTURES LIMITED - 2019-06-17
    icon of address Oakhurst House, 57 Ashbourne Road, Derby, Derbyshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    362,219 GBP2024-01-31
    Officer
    icon of calendar 2015-05-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Oakhurst House, Ashbourne Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2021-04-26 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-04-26 ~ now
    IIF 43 - Has significant influence or controlOE
  • 16
    icon of address 57 Southend Road, Grays, England
    Active Corporate (1 parent)
    Equity (Company account)
    228,742 GBP2025-03-31
    Officer
    icon of calendar 2019-07-13 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-07-13 ~ now
    IIF 32 - Has significant influence or controlOE
  • 17
    icon of address The Spinney Manor Lane, Great Sutton, Ellesmere Port, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    77,128 GBP2024-03-31
    Officer
    icon of calendar 2019-07-04 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address 7 Wansford Mews, Wansford, Peterborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,290 GBP2024-02-28
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-04-01 ~ now
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 19
    icon of address 2 Meadow Court, Allerton, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-03-12 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address 11 Lydd Caravan Park, Jurys Gap Road, Romney Marsh, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-07-25 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Mansion House, Manchester Road, Altrincham, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 38 Mill End Lane, Alrewas, Burton-on-trent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2012-04-24 ~ now
    IIF 33 - Director → ME
    icon of calendar 2012-04-24 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address The Bushey Academy, London Road, Bushey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-01-31 ~ dissolved
    IIF 9 - Director → ME
  • 24
    icon of address C3 Apollo Court, Neptune Park, Plymouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    19 GBP2024-09-30
    Officer
    icon of calendar 2021-09-20 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-20 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Els Advisory Limited 31 Harrogate Road, Chapel Allerton, Leeds
    Liquidation Corporate (3 parents)
    Equity (Company account)
    1,076,606 GBP2024-01-31
    Officer
    icon of calendar 2016-12-12 ~ now
    IIF 49 - Secretary → ME
Ceased 16
  • 1
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2016-03-03 ~ 2024-07-11
    IIF 12 - Director → ME
  • 2
    icon of address Pimlico Academy, Lupus Street, London
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2016-05-10 ~ 2022-07-22
    IIF 10 - Director → ME
  • 3
    icon of address Pimlico Academy, Lupus Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-05-03 ~ 2022-08-31
    IIF 6 - Director → ME
  • 4
    RUNGIFT LIMITED - 1990-12-04
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-08 ~ 2004-12-31
    IIF 30 - Director → ME
  • 5
    PGS DN LIMITED - 2015-11-11
    icon of address 272 Bath Street, Glasgow, Scotland
    Active Corporate
    Equity (Company account)
    -18,044 GBP2019-03-31
    Officer
    icon of calendar 2010-08-09 ~ 2021-03-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-03-04
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Riverside Chambers, Full Street, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    124,525 GBP2024-01-30
    Officer
    icon of calendar 2011-11-03 ~ 2012-06-01
    IIF 28 - Director → ME
  • 7
    icon of address 83 Ducie Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-10 ~ 2012-12-31
    IIF 27 - Director → ME
  • 8
    icon of address 119-120 High Street, Eton, Windsor, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,401 GBP2024-06-24
    Officer
    icon of calendar 2011-06-16 ~ 2012-08-13
    IIF 53 - Director → ME
  • 9
    icon of address Parbold Douglas Church Of England Academy Lancaster Lane, Parbold, Wigan, Lancashire, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-07-21 ~ 2014-07-31
    IIF 13 - Director → ME
  • 10
    icon of address Lancaster Lane, Parbold, Wigan, Lancashire
    Active Corporate (8 parents)
    Equity (Company account)
    12,000 GBP2023-08-31
    Officer
    icon of calendar 2013-03-28 ~ 2014-07-31
    IIF 11 - Director → ME
  • 11
    icon of address First Floor, 10 Queen Street Place, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    6,620 GBP2023-08-31
    Officer
    icon of calendar 2021-11-03 ~ 2023-09-10
    IIF 8 - Director → ME
  • 12
    icon of address 71 Queen Victoria Street, London, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-12-23 ~ 2018-01-01
    IIF 34 - Director → ME
  • 13
    icon of address 80 Friars Wharf, Green Lane, Gateshead, Tyne & Wear, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-07 ~ 2012-12-31
    IIF 54 - Director → ME
  • 14
    icon of address 4th Floor, Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    4,672,798 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 4 - Director → ME
  • 15
    BROUGH PARK GREYHOUNDS LIMITED - 1997-04-30
    BROUGH PARK GREYHOUNDS LIMITED - 2001-09-05
    MAJORAGE LIMITED - 1984-09-24
    THE REGAL SUNDERLAND STADIUM LIMITED - 1999-03-19
    icon of address 4th Floor Millbank Tower, 21-24 Millbank, London
    Active Corporate (4 parents)
    Equity (Company account)
    2,185,729 GBP2024-12-31
    Officer
    icon of calendar 2017-07-31 ~ 2021-09-30
    IIF 5 - Director → ME
  • 16
    icon of address The White Horse Federation, Plymouth Street, Swindon, Wiltshire
    Active Corporate (12 parents, 2 offsprings)
    Officer
    icon of calendar 2022-09-16 ~ 2024-03-31
    IIF 7 - Director → ME

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 12 November 2025 and licensed under the Open Government Licence v3.0.