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, Richard James

    Related profiles found in government register
  • Smith, Richard James
    British company director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address A66 & A69, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 1
  • Smith, Richard James
    British director born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 2
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 3
    • icon of address 27, Thrush Walk, Cowplain, Portsmouth, Hampshire, PO8 8LU

      IIF 4
    • icon of address 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 5
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 6
  • Smith, Richard James
    British entertainer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 7
  • Smith, Richard James
    British retailer born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 51, Dean Road, Scarborough, North Yorkshire, YO12 7SN

      IIF 8
  • Smith, Richard James
    British director born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 9 IIF 10 IIF 11
    • icon of address 14 Wentwood Place, Risca, Newport, NP11 6RJ

      IIF 12
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 13 IIF 14 IIF 15
    • icon of address 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 18
    • icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, AB15 4ZT, Scotland

      IIF 19
    • icon of address 23, Melville Street, Edinburgh, EH3 7PE, Scotland

      IIF 20 IIF 21
    • icon of address 5/5, Cammo Road, Edinburgh, EH4 8BZ, Scotland

      IIF 22
  • Smith, Richard James
    British director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Queens Road, Aberdeen, AB15 4ZT, United Kingdom

      IIF 23
    • icon of address 84, Eccleston Square, London, SW1V 1PX, England

      IIF 24
  • Smith, Richard James
    British financial director born in January 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard James
    British director born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ

      IIF 30
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 31 IIF 32
  • Smith, Richard Harold
    British company director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 33
    • icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon, PL19 8AG

      IIF 34
  • Smith, Richard Harold
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 35
  • Smith, Richard
    British director born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 36
  • Smith, Richard, Mr.
    British digital travel born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Edmund Hurst Drive, London, E6 6ND, United Kingdom

      IIF 37
  • Smith, Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaissance, Blomfield Road, London, W9 2PE, England

      IIF 38
  • Mr Richard James Smith
    British born in March 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh, SO53 3TY

      IIF 39
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 40
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, United Kingdom

      IIF 41
  • Smith, Richard James
    British company director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 42
    • icon of address 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 43
  • Smith, Richard James
    British director born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 44
  • Mr Richard James Smith
    British born in January 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 45
  • Mr Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barge Renaisssance, Blomfield Road, London, W9 2PE, England

      IIF 46
  • Mr Richard James Smith
    British born in December 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 18, Gibbs Close, Lower Moor, Pershore, Worcestershire, WR10 2NQ, United Kingdom

      IIF 47
    • icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, WR10 1AA, England

      IIF 48
  • Smith, James Richard
    British company director born in January 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 49
  • Smith, Richard Harold
    born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Alvington Street, Plymouth, Devon, PL4 0QL, England

      IIF 50
  • Smith, Richard James
    British chartered accountant born in January 1959

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 616, Queensferry Road, Edinburgh, EH4 6AT, United Kingdom

      IIF 51
  • Smith, Richard James
    British director born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Market Harborough, LE16 8DQ, United Kingdom

      IIF 52 IIF 53
  • Smith, Richard James
    British management consultant born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 54 IIF 55
  • Smith, James Richard
    British director born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, James Richard
    British doctor born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Aberdeen Place, St Johns Wood, London, NW8 8JR

      IIF 61
  • Smith, James Richard
    British director born in February 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 62
  • Smith, James Richard
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Glen View, Sheffield, South Yorkshire, S11 7EU, United Kingdom

      IIF 63
  • Smith, James Richard
    British property developer born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 64
  • Smith, James Richard
    British electrician born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 65 IIF 66
  • Smith, Richard James
    British director born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 67
    • icon of address 71, Tredegar Street, Risca, Newport, NP11 6BW, Wales

      IIF 68
  • Smith, Richard James
    British none born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 24, Brierley Close, Risca, Newport, NP11 6RE, United Kingdom

      IIF 69
  • Smith, Richard James
    British operations manager born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, NP12 4AD

      IIF 70
  • Mr James Richard Smith
    British born in January 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32, Aberdeen Place, St John's Wood, London, NW8 8JR, England

      IIF 71
    • icon of address Barge Renaissance, Blomfield Road Moorings, London, W9 2PE, United Kingdom

      IIF 72 IIF 73 IIF 74
  • Mr James Richard Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Park Grange Mount, Sheffield, S2 3SP, England

      IIF 75
    • icon of address Westbrook House, 83 Porter Brook View, Sheffield, S11 8ZJ, England

      IIF 76
    • icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 77
  • Mr James Richard Smith
    British born in April 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, County Durham, DL14 8UZ, United Kingdom

      IIF 78
    • icon of address 8, Pasture Row, Eldon, Bishop Auckland, DL14 8UZ, United Kingdom

      IIF 79
  • Mr Richard Harold Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1st Floor, Unit C1, Apollo Court, Neptune Park, Cattedown, Plymouth, PL4 0SJ, United Kingdom

      IIF 80
    • icon of address 3, Stoke Damerel Business Centre, 5 Church Street, Plymouth, Devon, PL3 4DT, United Kingdom

      IIF 81
  • Smith, Richard Paine
    British ceo born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 82
  • Smith, Richard Paine
    British chief executive born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 83
  • Smith, Richard Paine
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 84
  • Smith, Richard Mark
    British events co-ordinator born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 85 IIF 86
  • Smith, Richard
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 87
  • Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 88
  • Smith, Richard
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Richard, Mr.
    British company director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 92
  • Smith, James Richard
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, S11 8ZJ, United Kingdom

      IIF 93
  • Smith, Richard
    British countryside manager born in July 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Fairlawn Road, Montpelier, Bristol, Avon, BS6 5JR

      IIF 94
  • Smith, Richard
    British property manager born in January 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53, New Street, Chelmsford, Essex, CM1 1AT, England

      IIF 95
  • Smith, Richard
    British motor trade born in January 1951

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 349 Shoreham Street, Sheffield, South Yorkshire, S2 4FA

      IIF 96
  • Smith, Richard
    British countryside manager born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF, England

      IIF 97
  • Smith, Richard Mark
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4 40 Great Eastern Street, London, EC2A 3EP

      IIF 98
  • Smith, Richard Mark
    British it born in December 1977

    Registered addresses and corresponding companies
    • icon of address 13 Tawny Close, Feltham, Middlesex, TW13 7LH

      IIF 99
  • Smith, Richard Paine, Mr.
    British consultant born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 100
  • Mr Richard James Smith
    British born in March 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, Hampshire, PO12 3UL, United Kingdom

      IIF 101 IIF 102
    • icon of address A24, The Sanderson Centre, Lees Lane, Gosport, PO12 3UL, England

      IIF 103
    • icon of address 37, Eden Drive, Scarborough, North Yorkshire, YO12 4HN, United Kingdom

      IIF 104
    • icon of address 37, Eden Drive, Scarborough, YO12 4HN, England

      IIF 105
    • icon of address 40, New Road, Lovedean, Waterlooville, PO8 9RU, England

      IIF 106
  • Smith, Richard
    British sales manager born in January 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 107
  • Smith, Richard
    British director born in August 1961

    Registered addresses and corresponding companies
    • icon of address 107 Belmont Road, St Andrews, Bristol, Avon, BS6 5AR

      IIF 108
  • Mr Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 109
    • icon of address The New Barn, Lickfold Farm, Wiggonholt, Wiggonholt, Pulborough, West Sussex, RH20 2EL, United Kingdom

      IIF 110
  • Mr Richard Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 147, Station Road, North Chingford, London, E4 6AG

      IIF 111
    • icon of address 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 112 IIF 113
  • Mr. Richard Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Stud Cottage, Lavington Park, Petworth, GU28 0NQ, England

      IIF 114
  • Smith, Richard
    Scottish director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 115
  • Smith, Richard
    British promoter born in August 1976

    Registered addresses and corresponding companies
    • icon of address Flat 4, 40a Great Eastern Street, London, EC2A 3EP

      IIF 116
  • Smith, Richard
    English director born in August 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester, OL2 8EU

      IIF 117
  • Mr Richard James Smith
    British born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Spring House, East Norton Road, Horninghold, Market Harborough, LE16 8DQ, England

      IIF 118 IIF 119
  • Mr Richard Smith
    British born in August 1961

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address The Croft, The Croft, Burradon, Morpeth, Northumberland, NE65 7HF

      IIF 120
  • Paine Smith, Richard
    British managing director born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mulberry House, 583 Fulham Road, London, London, SW6 5UA, England

      IIF 121
  • Smith, Richard
    British

    Registered addresses and corresponding companies
    • icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, LN1 2FT

      IIF 122
  • Mr Richard James Smith
    British born in January 1987

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 5, Oakdale Court, Oakdale, Blackwood, Gwent, NP12 4AD, Wales

      IIF 123
  • Paine Smith, Richard
    British director born in August 1961

    Resident in Spain

    Registered addresses and corresponding companies
    • icon of address Flat 2a, Building 10-1, Las Adelfas, San Pedro De Alcantara, 29670 MALAGA, Spain

      IIF 124
  • Smith, James Richard
    British company director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Richard
    British director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Elant House, Unit A3, Old Power Way, Lowfields Business Park, Elland, HX5 9DE, England

      IIF 133
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 134
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 139
  • Smith, James Richard
    British managing director born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 140
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 141
    • icon of address Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 142
    • icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 143
  • Smith, James Richard
    British none born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 144
  • Smith, James Richard
    British company director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 145
    • icon of address 83, Union Road, Sheffield, S11 9EH, United Kingdom

      IIF 146 IIF 147
  • Smith, James Richard
    British consultant born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 148
  • Smith, James Richard
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Union Road, Sheffield, South Yorkshire, S11 9EH, England

      IIF 149
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 150
  • Smith, Richard
    English director born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Unit 7, Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire, S75 1HQ, England

      IIF 151
  • Smith, Richard
    English dyeworks manager born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 5 Stoneleigh House, 10 Bryan Road, Huddersfield, HD2 2AH

      IIF 152
  • Smith, Richard
    English textile consultant born in August 1946

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Charles House, 20-22 Elland Road, Churwell Hill, Leeds, LS27 7SS

      IIF 153
  • Mr James Richard Smith
    British born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 154
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP

      IIF 155 IIF 156 IIF 157
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 158
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, United Kingdom

      IIF 159 IIF 160 IIF 161
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, HX5 9JP, England

      IIF 171
    • icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 172 IIF 173
    • icon of address Habergham Works, Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, England

      IIF 174
    • icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, HX5 9JP, United Kingdom

      IIF 175
  • Mr James Richard Smith
    British born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 35, Salisbury Road, Dronfield, Derbyshire, S18 1UG, England

      IIF 176
    • icon of address 35, Salisbury Road, Dronfield, S18 1UG, England

      IIF 177 IIF 178 IIF 179
    • icon of address Regus, The Portergate, 257 Ecclesall Road, Sheffield, S11 8NX, England

      IIF 180
    • icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PA, United Kingdom

      IIF 181
  • Mr Richard Mark Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 182 IIF 183
  • Mr Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 184
    • icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, RH20 2EL, England

      IIF 185
  • Mr Richard Smith
    Scottish born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Elland Road, Churwell, Morley, Leeds, LS27 7SS, England

      IIF 186
  • Mr. Richard Paine Smith
    British born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Oakbury Road, London, SW6 2NN, England

      IIF 187
    • icon of address The New Barn, Wiggonholt, Lickfold Farm, Pulborough, RH20 2EL, England

      IIF 188
  • Smith, Mark Richard
    British carpenter born in August 1976

    Registered addresses and corresponding companies
    • icon of address 168 Oxford Road, Swindon, Wiltshire, SN3 4HA

      IIF 189
  • Smith, Richard Mark

    Registered addresses and corresponding companies
    • icon of address Unit 104 1 Riverbank Business Park, Wick Lane, London, E3 2TB, England

      IIF 190
  • Smith, James Richard
    born in February 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, HX5 9JP, England

      IIF 191
child relation
Offspring entities and appointments
Active 99
  • 1
    icon of address 132 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    -251,946 GBP2024-03-31
    Officer
    icon of calendar 2004-08-02 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 132 Harley Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    300 GBP2023-03-31
    Officer
    icon of calendar 2008-05-27 ~ now
    IIF 38 - 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
  • 3
    icon of address The Croft The Croft, Burradon, Morpeth, Northumberland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,916 GBP2017-06-30
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 4
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-21 ~ dissolved
    IIF 191 - LLP Designated Member → ME
  • 5
    A-FAX HOLDINGS LIMITED - 2020-10-22
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-03-06 ~ now
    IIF 163 - Has significant influence or controlOE
  • 6
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 161 - Has significant influence or controlOE
  • 7
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-07 ~ now
    IIF 159 - Has significant influence or controlOE
  • 8
    THREE SMITH GROUP LIMITED - 2024-03-26
    A-FAX LIMITED - 2019-12-10
    PLASTIC CORES LIMITED - 2003-06-04
    THE PLASTIC CORE COMPANY LIMITED - 2002-06-25
    A-FAX FILMS LIMITED - 1995-06-06
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents, 9 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-12-31 ~ now
    IIF 155 - Has significant influence or controlOE
  • 9
    A-SAFE (UK) LIMITED - 2016-12-08
    AFAX FENCING LIMITED - 2006-11-02
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2013-03-27 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 156 - Has significant influence or controlOE
  • 10
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ now
    IIF 172 - Has significant influence or controlOE
  • 11
    A. SAFE LIMITED - 2018-01-31
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2017-02-17 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ now
    IIF 158 - Has significant influence or controlOE
  • 12
    A-SAFE SOLUTIONS UK LTD - 2018-01-31
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-12-17 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-12-17 ~ now
    IIF 160 - Has significant influence or controlOE
  • 13
    ANNANDALE FOODS LIMITED - 2009-03-05
    LEDGE 787 LIMITED - 2004-05-10
    icon of address Johnstone House, 52-54 Rose Street, Aberdeen
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-07 ~ dissolved
    IIF 51 - Director → ME
  • 14
    DUNWILCO (1824) LIMITED - 2014-09-10
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-12-31
    Officer
    icon of calendar 2023-06-12 ~ dissolved
    IIF 20 - Director → ME
  • 15
    FRAGRANCE GROUP LONDON LTD - 2024-04-11
    FRAGRANCE DYNAMICS LIMITED - 2017-12-28
    icon of address 84 Eccleston Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,348,282 GBP2023-12-31
    Officer
    icon of calendar 2018-01-01 ~ now
    IIF 24 - Director → ME
  • 16
    icon of address The Old Workshop, 1 Ecclesall Road South, Sheffield, South Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-22 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-07-05 ~ now
    IIF 181 - Ownership of shares – More than 50% but less than 75%OE
    IIF 181 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 37 Eden Drive, Scarborough, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-12-29 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-12-29 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 18
    icon of address 37 Eden Drive, Scarborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-07-21 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2023-07-21 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 19
    icon of address Spring House East Norton Road, Horninghold, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,474 GBP2025-03-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2023-05-09 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 20
    icon of address 19 Warwick Close, Saxilby, Lincoln, Lincolnshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-04-11 ~ dissolved
    IIF 107 - Director → ME
  • 21
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-01-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 171 - Has significant influence or controlOE
  • 22
    icon of address 25 Greenside Place, Edinburgh, Scotland
    Active Corporate (8 parents, 3 offsprings)
    Profit/Loss (Company account)
    -633,580 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-07-01 ~ now
    IIF 21 - Director → ME
  • 23
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,051,708 GBP2024-05-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-09-05 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Right to appoint or remove directorsOE
  • 24
    icon of address 147 Station Road, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Officer
    icon of calendar 2016-05-31 ~ now
    IIF 91 - Director → ME
  • 25
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Officer
    icon of calendar 2022-09-05 ~ now
    IIF 90 - Director → ME
  • 26
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2020-12-15 ~ now
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2020-12-15 ~ now
    IIF 170 - Has significant influence or controlOE
  • 27
    icon of address Avebury House, 6 St Peter Street, Winchester, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-12 ~ dissolved
    IIF 124 - Director → ME
  • 28
    icon of address 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    2,334,153 GBP2019-09-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 16 - Director → ME
  • 29
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
  • 30
    icon of address Epstein Buildings, Mivart Street Easton, Bristol
    Active Corporate (3 parents)
    Equity (Company account)
    8,170 GBP2024-03-31
    Officer
    icon of calendar 2005-08-11 ~ now
    IIF 94 - Director → ME
  • 31
    icon of address 1 Stud Cottage, Lavington Park, Petworth, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-06 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2022-06-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
  • 32
    icon of address Spring House, East Norton Road, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-19 ~ dissolved
    IIF 53 - Director → ME
  • 33
    icon of address C/o Arkin & Co, Maple House High Street, Potters Bar, Herts
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-08-10 ~ dissolved
    IIF 98 - Director → ME
  • 34
    icon of address 147 Station Road, North Chingford, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-04-20 ~ dissolved
    IIF 36 - Director → ME
  • 35
    SCP FACILITIES MANAGEMENT LTD - 2011-11-16
    icon of address Highfield Court, Tollgate, Chandler's Ford, Eastleigh
    Liquidation Corporate (3 parents)
    Equity (Company account)
    -1,022,576 GBP2022-03-31
    Officer
    icon of calendar 2009-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Right to appoint or remove directorsOE
  • 36
    icon of address Elant House Unit A3, Old Power Way, Lowfields Business Park, Elland, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-10-21 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2019-10-21 ~ now
    IIF 169 - Has significant influence or controlOE
  • 37
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,359 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 32 - Director → ME
  • 38
    icon of address The Courtyard, 19 High Street, Pershore, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ now
    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
    IIF 48 - Right to appoint or remove directorsOE
  • 39
    PLASTIC CORES LIMITED - 2019-12-23
    icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    IIF 174 - Has significant influence or controlOE
  • 40
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-05-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-05-20 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Timothy Edwards, 44 Cotswold Way, Risca, Newport, Gwent
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-04-01 ~ dissolved
    IIF 69 - Director → ME
  • 42
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (2 parents)
    Equity (Company account)
    8,000 GBP2024-12-31
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 10 - Director → ME
  • 43
    icon of address 7a Gordon Street, Shaw, Oldham, Greater Manchester
    Active Corporate (5 parents)
    Equity (Company account)
    186,510 GBP2024-02-29
    Officer
    icon of calendar 2003-01-09 ~ now
    IIF 117 - Director → ME
  • 44
    A-FAX LIMITED - 2020-10-21
    THREE SMITH GROUP LIMITED - 2019-12-10
    icon of address Habergham Works Gate 4, Ainley Industrial Estate, Elland, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-07-05 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-07-05 ~ now
    IIF 175 - Has significant influence or controlOE
  • 45
    R.S.T. (HALIFAX) LIMITED - 1983-11-14
    icon of address 125 Colmore Row, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ dissolved
    IIF 152 - Director → ME
  • 46
    icon of address The New Barn Wiggonholt, Lickfold Farm, Pulborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,500 GBP2023-08-31
    Officer
    icon of calendar 2022-08-24 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2022-08-24 ~ now
    IIF 188 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 188 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 188 - Right to appoint or remove directorsOE
  • 47
    icon of address The New Barn, Lickfold Farm Wiggonholt, Wiggonholt, Pulborough, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-09-28 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 48
    icon of address The New Barn Lickfold Farm, Wiggonholt, Pulborough, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-11-01 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-11-01 ~ now
    IIF 185 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 185 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 185 - Right to appoint or remove directorsOE
  • 49
    icon of address 39a Earls Court Square, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-01-07 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2022-01-07 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 50
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    3,930,172 GBP2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ now
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 162 - Right to appoint or remove directorsOE
  • 51
    icon of address 8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    197 GBP2024-04-30
    Officer
    icon of calendar 2021-04-19 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-04-19 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 52
    icon of address 8 Pasture Row, Eldon, Bishop Auckland, County Durham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-21 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-06-21 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 53
    SMITH & BOYLE LIMITED - 2018-07-09
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    244,822 GBP2024-03-31
    Officer
    icon of calendar 2010-02-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 54
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 23 - Director → ME
  • 55
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    655,280 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-08 ~ now
    IIF 14 - Director → ME
  • 56
    icon of address 6 Queens Road, Aberdeen, United Kingdom
    Active Corporate (7 parents, 6 offsprings)
    Profit/Loss (Company account)
    155,704 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-06 ~ now
    IIF 18 - Director → ME
  • 57
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    -158,385 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-05-13 ~ now
    IIF 15 - Director → ME
  • 58
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 58 - Director → ME
  • 59
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent
    Active Corporate (2 parents)
    Equity (Company account)
    158,483 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 11 - Director → ME
  • 60
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -144,927 GBP2024-03-31
    Officer
    icon of calendar 2017-03-06 ~ now
    IIF 59 - Director → ME
  • 61
    icon of address 51 Dean Road, Scarborough, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 8 - Director → ME
  • 62
    SLLP 325 LIMITED - 2021-04-23
    icon of address 28 Albyn Place, Aberdeen, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    -174,464 GBP2023-05-01 ~ 2023-12-31
    Officer
    icon of calendar 2022-07-18 ~ now
    IIF 22 - Director → ME
  • 63
    LINTON 2019 LIMITED - 2020-11-24
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    0 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-17 ~ now
    IIF 17 - Director → ME
  • 64
    CENTRIFUGES UN - LIMITED - 2020-11-24
    icon of address 6 Queens Road, Aberdeen, Scotland
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    459,905 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 13 - Director → ME
  • 65
    icon of address 25 Oakbury Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-10-01 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Right to appoint or remove directorsOE
  • 66
    icon of address 57 Park Grange Mount, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2020-07-01 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 67
    FLEXIPLAS LIMITED - 2019-12-23
    icon of address Habergham Works, Ainleys Industrial Estate, Elland, West Yorkshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-08-13 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-13 ~ now
    IIF 173 - Has significant influence or controlOE
  • 68
    icon of address 71 Tredegar Street, Risca, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    7,914 GBP2024-01-31
    Officer
    icon of calendar 2005-01-21 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-30 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 69
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,100 GBP2021-03-31
    Officer
    icon of calendar 2017-08-03 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 40 - Has significant influence or controlOE
  • 70
    icon of address Dovecote House Colliery Farm, Middlecliff Lane Little Houghton, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-05-31
    Officer
    icon of calendar 2012-05-15 ~ dissolved
    IIF 147 - Director → ME
  • 71
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 168 - Has significant influence or controlOE
  • 72
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -442,010 GBP2023-12-31
    Officer
    icon of calendar 2021-09-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    IIF 167 - Has significant influence or controlOE
  • 73
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-29 ~ dissolved
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 74
    icon of address Cms Cameron Mckenna Nabarro Olswang Llp, 6 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (4 parents)
    Profit/Loss (Company account)
    405,044 GBP2019-09-01 ~ 2020-12-31
    Officer
    icon of calendar 2019-12-20 ~ dissolved
    IIF 19 - Director → ME
  • 75
    icon of address Spring House, East Norton Road, Market Harborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-18 ~ dissolved
    IIF 52 - Director → ME
  • 76
    icon of address 37 Eden Drive, Scarborough, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-01 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 77
    FITT AND PROPER LIMITED - 2015-08-13
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-01-15 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 78
    icon of address John S Danson & Co, 35 Salisbury Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Equity (Company account)
    1,251 GBP2017-09-30
    Officer
    icon of calendar 2011-09-20 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-09-20 ~ now
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Has significant influence or controlOE
  • 79
    icon of address 10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-03-30 ~ now
    IIF 178 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 178 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 178 - Right to appoint or remove directorsOE
  • 80
    icon of address 10 Glyn Y Mor, Llanbedrog, Pwllheli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-03-21 ~ now
    IIF 177 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 177 - Right to appoint or remove directorsOE
  • 81
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-01 ~ now
    IIF 86 - Director → ME
    icon of calendar 2024-11-01 ~ now
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2024-11-01 ~ now
    IIF 183 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 183 - Has significant influence or controlOE
  • 82
    TCCHE LTD
    - now
    MBI USA FLORIDA 5 LTD - 2014-06-04
    PALM SPRINGS BRAZIL LTD - 2012-10-19
    icon of address Unit 104 1 Riverbank Business Park Wick Lane, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    335,161 GBP2023-08-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-07 ~ now
    IIF 182 - Has significant influence or controlOE
  • 83
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,490,542 GBP2024-06-30
    Officer
    icon of calendar 2023-05-09 ~ now
    IIF 9 - Director → ME
  • 84
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    580,719 GBP2024-06-30
    Officer
    icon of calendar 2020-03-18 ~ now
    IIF 70 - Director → ME
  • 85
    icon of address 14 Wentwood Place Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2018-07-24 ~ dissolved
    IIF 12 - Director → ME
  • 86
    icon of address 6 Elland Road, Churwell, Morley, Leeds, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-08 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 186 - Has significant influence or controlOE
  • 87
    icon of address Unit 5 Oakdale Court, Oakdale, Blackwood, Gwent, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    275,122 GBP2024-06-30
    Officer
    icon of calendar 2023-02-17 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ now
    IIF 123 - Ownership of shares – 75% or moreOE
    IIF 123 - Ownership of voting rights - 75% or moreOE
    IIF 123 - Right to appoint or remove directorsOE
  • 88
    icon of address Mulberry House, 583 Fulham Road, London, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 121 - Director → ME
  • 89
    icon of address 1 Edmund Hurst Drive, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ dissolved
    IIF 37 - Director → ME
  • 90
    icon of address Habergham Works, Ainley Industrial Estate, Elland, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2021-09-23 ~ now
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2021-09-23 ~ now
    IIF 154 - Has significant influence or controlOE
  • 91
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-09 ~ now
    IIF 136 - Director → ME
  • 92
    A-FAX PROPERTIES LIMITED - 2020-10-21
    A-SAFETY BY DESIGN LIMITED - 2009-11-12
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2010-02-01 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 157 - Has significant influence or controlOE
  • 93
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Officer
    icon of calendar 2022-03-04 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2024-10-24 ~ now
    IIF 165 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 165 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    icon of address 28 Tisbury Road, Hove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-12 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2022-04-12 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 95
    icon of address Westbrook House, 83 Porterbrook View, Sharrowvale Road, Sheffield, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-30 ~ dissolved
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove membersOE
  • 96
    icon of address 43 Berkeley Square, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
  • 97
    icon of address 1st Floor, Unit C1 Apollo Court, Neptune Park, Cattedown, Plymouth, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,298 GBP2019-04-30
    Officer
    icon of calendar 2018-02-15 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 98
    icon of address Whyfield Limited, Building A Green Court, Truro Business Park, Threemilestone, Truro, Cornwall, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-02-26 ~ dissolved
    IIF 50 - LLP Designated Member → ME
  • 99
    icon of address Spring House East Norton Road, Horninghold, Market Harborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2023-05-03 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
Ceased 28
  • 1
    icon of address 96 Cliveden Gages, Taplow, Maidenhead, Berkshire
    Active Corporate (4 parents)
    Equity (Company account)
    -189 GBP2023-05-31
    Officer
    icon of calendar 2000-05-26 ~ 2019-01-31
    IIF 61 - Director → ME
  • 2
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2015-06-30 ~ 2017-01-26
    IIF 25 - Director → ME
  • 3
    icon of address 5 Boyd Close, Upminster, Essex, England
    Active Corporate (9 parents)
    Equity (Company account)
    1,688 GBP2024-02-28
    Officer
    icon of calendar 2016-03-07 ~ 2016-09-20
    IIF 95 - Director → ME
  • 4
    CHRISTIAN OUTREACH CENTRE SWINDON - 2005-06-27
    icon of address Citifiath Church, 38-40 Regent Street, Swindon, Wiltshire
    Active Corporate (6 parents)
    Equity (Company account)
    150,347 GBP2024-07-31
    Officer
    icon of calendar 2005-06-20 ~ 2008-08-04
    IIF 189 - Director → ME
  • 5
    icon of address 147 Station Road, North Chingford, London
    Active Corporate (2 parents)
    Equity (Company account)
    37,790 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-12-08 ~ 2023-04-17
    IIF 111 - Ownership of shares – 75% or more OE
  • 6
    icon of address 147 Station Road, North Chingford, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,689 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-09-05 ~ 2022-09-05
    IIF 112 - Ownership of shares – 75% or more OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Right to appoint or remove directors OE
  • 7
    SC AIR CONDITIONING LTD - 2011-11-16
    icon of address Britannia Accountancy & Tax Services Ltd, A66 & A69, The Sanderson Centre Lees Lane, Gosport, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-06-26 ~ 2014-11-01
    IIF 4 - Director → ME
  • 8
    icon of address The Club House, Bradway, Sheffield
    Active Corporate (11 parents)
    Equity (Company account)
    1,397,869 GBP2024-09-30
    Officer
    icon of calendar 2004-12-09 ~ 2016-12-14
    IIF 96 - Director → ME
  • 9
    ELECTRIC STAR LIMITED - 2022-05-23
    icon of address The Star Of Bethnal Green, 359 Bethnal Green Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    -232,925 GBP2024-10-31
    Officer
    icon of calendar 2007-04-05 ~ 2007-09-26
    IIF 116 - Director → ME
  • 10
    ARNFOLD LIMITED - 2006-11-10
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 26 - Director → ME
  • 11
    CONTRACTING SERVICES (SHELF) 4 LTD - 2021-11-25
    icon of address 40 New Road, Lovedean, Waterlooville, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2022-03-14 ~ 2022-05-05
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-25 ~ 2022-01-04
    IIF 101 - Ownership of shares – More than 50% but less than 75% OE
    icon of calendar 2022-03-14 ~ 2022-05-05
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    FACILITIES MANAGEMENT VENTILATION LTD - 2018-11-01
    icon of address A24, The Sanderson Centre, Lees Lane, Gosport, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2019-03-31
    Officer
    icon of calendar 2014-09-01 ~ 2016-09-06
    IIF 1 - Director → ME
  • 13
    FERGUSON GROUP LIMITED - 2018-07-02
    CARNDEVON LIMITED - 2006-11-10
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-12-03 ~ 2017-01-26
    IIF 28 - Director → ME
  • 14
    ICEBLUE REFRIGERATION (OFFSHORE) LIMITED - 2011-01-31
    ICEBLUE REFRIGERATION LIMITED - 2011-01-14
    icon of address Union Plaza (6th Floor), 1 Union Wynd, Aberdeen
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 29 - Director → ME
  • 15
    icon of address 35 Ballards Lane, London, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -18,814 GBP2024-05-31
    Person with significant control
    icon of calendar 2020-12-10 ~ 2021-04-13
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 16
    icon of address Lower Cowsden Farm, Upton Snodsbury, Worcestershire
    Active Corporate (3 parents)
    Equity (Company account)
    -47,890 GBP2023-12-31
    Officer
    icon of calendar 1992-06-01 ~ 2020-04-17
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-04-17
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    icon of address Newland House The Point, Weaver Road, Lincoln, Lincolnshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -656,561 GBP2017-12-31
    Officer
    icon of calendar 2005-03-31 ~ 2007-04-05
    IIF 122 - Secretary → ME
  • 18
    HOOVER FERGUSON UK LIMITED - 2021-02-04
    FERGUSON SEACABS LIMITED - 2018-07-02
    icon of address Midmill Business Park, Kintore, Aberdeenshire, Scotland
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-29 ~ 2017-01-26
    IIF 27 - Director → ME
  • 19
    icon of address 2 Castle Business Village, Station Road, Hampton, Middlesex
    Active Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-09-30
    Officer
    icon of calendar 2004-08-10 ~ 2008-01-15
    IIF 99 - Director → ME
  • 20
    icon of address 1633 Parkway, Whiteley, Fareham, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,100 GBP2024-03-31
    Officer
    icon of calendar 2012-04-03 ~ 2022-05-05
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-05-05
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 21
    icon of address Enterprise House, 97 Alderley Road, Wilmslow, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-01-27 ~ 2015-10-28
    IIF 63 - Director → ME
  • 22
    icon of address 1 Mill Lane, Boothtown, Halifax
    Active Corporate (6 parents)
    Equity (Company account)
    1,815,209 GBP2024-03-31
    Officer
    icon of calendar 2018-07-24 ~ 2021-09-20
    IIF 132 - Director → ME
  • 23
    icon of address The Anchorage Centre, Chapel Street, Tavistock, Devon
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-11-30 ~ 2017-10-04
    IIF 34 - Director → ME
  • 24
    icon of address 11 Walmgate, York, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    12 GBP2024-12-31
    Officer
    icon of calendar 2013-10-02 ~ 2015-10-19
    IIF 151 - Director → ME
    icon of calendar 2011-01-21 ~ 2012-07-10
    IIF 153 - Director → ME
  • 25
    THREE SMITHS GROUP HOLDINGS LIMITED - 2020-09-24
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-09 ~ 2022-11-03
    IIF 164 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 164 - Right to appoint or remove directors OE
  • 26
    icon of address 11 Roslyn Road, Redland, Bristol, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2025-03-31
    Officer
    icon of calendar ~ 1992-04-01
    IIF 108 - Director → ME
  • 27
    icon of address Habergham Works, Ainley Industrial Estate, Elland, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    48,394,898 GBP2023-12-31
    Person with significant control
    icon of calendar 2022-03-04 ~ 2024-10-24
    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
  • 28
    icon of address The Apex Derriford Business Park, Brest Road, Plymouth, Devon, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    28,322 GBP2024-03-31
    Officer
    icon of calendar 2013-01-01 ~ 2024-03-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-13
    IIF 81 - Ownership of shares – More than 50% but less than 75% 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 24 April 2025 and licensed under the Open Government Licence v3.0.