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, Stephen Michael John

    Related profiles found in government register
  • Smith, Stephen Michael John

    Registered addresses and corresponding companies
    • icon of address 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 1
  • Smith, Stephen Michael John
    Welsh secretary

    Registered addresses and corresponding companies
    • icon of address 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 2
  • Smith, Stephen
    British

    Registered addresses and corresponding companies
    • icon of address 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 3
  • Smith, Stephen
    British general manager

    Registered addresses and corresponding companies
    • icon of address 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 4
  • Smith, Stephen
    British general manger

    Registered addresses and corresponding companies
    • icon of address 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 5
  • Smith, Stephen John
    British company director

    Registered addresses and corresponding companies
    • icon of address 44 Cross Gates Close, Bracknell, Berkshire, RG12 9TY

      IIF 6
  • Smith, Stephen
    British management consultant born in May 1946

    Registered addresses and corresponding companies
    • icon of address 54 Spring Lane, Fordham Heath, Colchester, Essex, CO3 9TG

      IIF 7 IIF 8 IIF 9
  • Smith, Stephen
    British managing director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 54 Spring Lane, Fordham Heath, Colchester, Essex, CO3 9TG

      IIF 10
  • Smith, Stephen
    British sales director born in May 1946

    Registered addresses and corresponding companies
    • icon of address 9 White Rise Avenue, Garsforth, Leeds, West Yorkshire, LS25 2EG

      IIF 11
  • Smith, Stephen, Dr

    Registered addresses and corresponding companies
    • icon of address 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 12
  • Smith, Stephen

    Registered addresses and corresponding companies
    • icon of address 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 13
    • icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 14
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 15 IIF 16
  • Smith, Stephen Andrew
    British crewing company

    Registered addresses and corresponding companies
    • icon of address The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN

      IIF 17
  • Smith, Stephen Michael John
    Welsh commercial director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 18
  • Smith, Stephen Michael John
    Welsh company director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Concept Fire Sprinklers Limited, Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 19
  • Smith, Stephen Michael John
    Welsh director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 20
    • icon of address 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 21
    • icon of address Concept Fire & Security Solutions Ltd, Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 22
    • icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 23
  • Smith, Stephen Michael John
    Welsh managing director born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, South Glamorgan, CF10 5FE, Wales

      IIF 24
  • Smith, Stephen Michael John
    Welsh sales driector born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 6 Cwrt Aethen, Pencoedtre Village, Barry, Vale Of Glamorgan, CF63 1HE

      IIF 25
  • Smith, Stephen Michael John
    Welsh security systems born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8, Dumballs Road, Cardiff, CF10 5FE, United Kingdom

      IIF 26
  • Smith, John Stephen
    British director

    Registered addresses and corresponding companies
    • icon of address Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 27
  • Smith, John Stephen
    British technical director born in June 1953

    Registered addresses and corresponding companies
    • icon of address 5 The Staples, Swanley Village, Kent, BR8 7WY

      IIF 28
  • Smith, Stephen
    British director born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Birchwood Avenue, Hull, HU5 5YP, United Kingdom

      IIF 29
  • Smith, Stephen
    British general manager born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 30
    • icon of address 60, Charles Street, Hull, East Yorkshire, HU2 8DQ, England

      IIF 31
  • Smith, Stephen
    British general manger born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Birchwood Avenue, Hull, HU5 5YP

      IIF 32
  • Smith, Stephen
    British none born in January 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Latitude, Salters House Salters Court, 156 High Street, Hull, East Yorkshire, HU1 1NQ, England

      IIF 33
  • Smith, Stephen
    British property asset manager born in September 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 248 Cannock Road, Heath Hayes, Cannock, Staffordshire, WS12 5HA

      IIF 34
  • Smith, Stephen
    British it analyst born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Moricambe Crescent, Anthorn, Cumbria, CA7 5AS, England

      IIF 35
  • Smith, Stephen
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Schooner Close, London, E14 3GQ, England

      IIF 36
  • Smith, Stephen
    British builder born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Thain Wildbur, 36/38 King Street, King's Lynn, Norfolk, PE30 1ES, England

      IIF 37
    • icon of address Whitehouse Barns, North Drove, Bicker, Spalding, Norfolk, PE20 9HP, England

      IIF 38
  • Smith, Stephen
    British none born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Downing Road, Bootle, L20 9LT, England

      IIF 39
  • Smith, Stephen John
    British accountant born in October 1955

    Registered addresses and corresponding companies
    • icon of address The White House, High Lane Maltby, Middlesbrough, Cleveland

      IIF 40 IIF 41
  • Smith, Stephen John
    British company director born in November 1964

    Registered addresses and corresponding companies
    • icon of address 44 Cross Gates Close, Bracknell, Berkshire, RG12 9TY

      IIF 42
  • Smith, Stephen
    British director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Exeter House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FE, England

      IIF 43
  • Smith, Stephen
    British sales director born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, The Balk, Walton, Wakefield, West Yorkshire, WF2 6JZ, England

      IIF 44 IIF 45
  • Smith, Stephen Michael John
    British engineer born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rudloe Drive Kingsway, Quedgeley, Gloucester, GL2 2FY, England

      IIF 46
  • Smith, Stephen
    British college director born in April 1972

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Littlemore Park, Armstrong Road, Littlemore, Oxford, Oxon, OX4 4FY

      IIF 47
  • Smith, Stephen, Dr
    British company director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 48
  • Mr Stephen Smith
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 132 Empire Way, Cardiff, CF11 0JW, Wales

      IIF 49
  • Smith, Stephen John
    born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o 4d Pharma, Bond Court, Leeds, LS1 2JZ, England

      IIF 50
  • Smith, Stephen John
    British planning engineer born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Earlsway, Macclesfield, SK11 8RJ, England

      IIF 51
  • Smith, Stephen John
    British driver trainer born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alfreton Driver Training, Scotts Haulage, Whites Close, Alfreton, Derbyshire, DE55 7RB, England

      IIF 52
  • Smith, Stephen John
    English plasterer born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, BD16 2EA, England

      IIF 53
  • Smith, Stephen, Dr
    British therapist born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 54
  • Smith, Stephen
    British marketing director born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Shortlands, 3 Shortlands, Hammersmith, London, W6 8DA, England

      IIF 55
  • Smith, Stephen
    British marketing manager born in January 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sandringham House, 70 The Promenade, Cheltenham, GL50 1LY

      IIF 56
    • icon of address 70 The Promenade, Cheltenham, Glos, GL50 1LY

      IIF 57
  • Smith, Stephen
    British concrete repair born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 45, Philadelphia Lane, Norwich, NR3 3JW, United Kingdom

      IIF 58
  • Smith, Stephen
    British tv & film production born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, KT15 1TN, England

      IIF 59
  • Smith, Stephen
    British director born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 60
  • Smith, Stephen
    British managing director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Stonecross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, England

      IIF 61
  • Smith, Stephen
    British employed born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Smith, Stephen John
    British company director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Bingley, BD16 1HT, England

      IIF 63
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, BD16 1HT, England

      IIF 64
  • Smith, Stephen John
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 65
  • Smith, Stephen Thomas
    British director born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Riverside Island Marina, Isleham, Ely, CB7 5SL, England

      IIF 66
    • icon of address 39, Wimborne Road, Southend On Sea, Essex, SS2 5JG, United Kingdom

      IIF 67
  • Smith, Stephen
    British builder born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Boleyn Way, Boreham, Chelmsford, CM3 3JJ, United Kingdom

      IIF 68
  • Smith, Stephen
    British design services born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, London Road, Wollaston, Northamptonshire, NN29 7QP

      IIF 69
  • Smith, Stephen
    British managing director born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Island Point, Watergate Road, Newquay, Cornwall, TR7 3NT

      IIF 70
  • Smith, Steven John
    British director born in May 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cold Norton, Essex, CM3 6UA

      IIF 71
  • Smith, Stephen Michael John
    Welsh consultant born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 72
  • Smith, Stephen Michael John
    Welsh sales manager born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address None, Unit 8, Canal Business Park, Cardiff, CF10 5FE, Wales

      IIF 73
  • Mr Stephen Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitehouse Barns, North Drove, Bicker, Spalding, Norfolk, PE20 9HP, England

      IIF 74
  • Mr Stephen Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 69, Downing Road, Bootle, L20 9LT, England

      IIF 75
  • Mr Stephen Michael John Smith
    Welsh born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, Glamorgan, CF10 5FE, Wales

      IIF 76
  • Mr Stephen Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kemp House, City Road, London, EC1V 2NX, England

      IIF 77
    • icon of address 2 Exeter House, Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, ME2 4FE, England

      IIF 78
  • Smith, Stephen John
    British accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British chartered accountant born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG

      IIF 83 IIF 84
    • icon of address Unit 16, Parkway Centre, Coulby Newham, Middlesbrough, TS8 0TJ, England

      IIF 85
    • icon of address Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ

      IIF 86
    • icon of address Unit S3, Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, NE29 7XJ, United Kingdom

      IIF 87
  • Smith, Stephen John
    British chief executive officer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG

      IIF 88 IIF 89 IIF 90
  • Smith, Stephen John
    British company director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Manor Drive, Peterborough, Cambridgeshire, PE4 7AP, England

      IIF 91
    • icon of address The White House High Lane, Maltby, Middlesbrough, Cleveland, TS8 0BG

      IIF 92 IIF 93
  • Smith, Stephen John
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British managing director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Stephen John
    British none born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The White House, High Lane, Maltby, Middlesbrough, TS8 0BG, Uk

      IIF 124
  • Smith, Stephen John
    British publican born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 125
  • Smith, Stephen John
    British driver born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, Marley View, Bingley, BD16 2EA, England

      IIF 126
  • Smith, Stephen Michael John
    British director born in February 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Abercorn House, 79 Renfrew Road, Paisley, Renfrewshire, PA3 4DA, Scotland

      IIF 127
  • Stephen Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557, Riverside Island Marina, Isleham, Ely, Cambridgeshire, CB7 5GL, England

      IIF 128
  • Dr Stephen Smith
    British born in June 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 64a, Cumberland Street, Edinburgh, EH3 6RE, Scotland

      IIF 129
  • Mr John Stephen Smith
    British born in June 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 130
    • icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, M3 4LZ, England

      IIF 131
    • icon of address Adamson House, Centenary Way, Salford, Manchester, M50 1RD

      IIF 132
  • Smith, John Stephen
    British director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, John Stephen
    British general manager born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 157
  • Smith, John Stephen
    British sales director born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chomlea Longley Drive, Worsley, Manchester, M28 2TP

      IIF 158
  • Smith, Stephen John
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 159
    • icon of address 100, Saffron Drive, Allerton, Bradford, BD15 7NP, United Kingdom

      IIF 160
    • icon of address 5, Stone Cross, Main Street Wilsden, Bradford, BD15 0HR, United Kingdom

      IIF 161
    • icon of address 5, Stone Cross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, United Kingdom

      IIF 162
    • icon of address 5, Stonecross, Main Street Wilsden, Bradford, West Yorkshire, BD15 0HR, England

      IIF 163
  • Smith, Stephen John
    British food & drink born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, England

      IIF 164
  • Mr Stephen Michael John Smith
    British born in January 1970

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Concept Fire Sprinklers Limited, Unit 8 Canal Business Park, Dumballs Road, Cardiff, CF10 5FE, Wales

      IIF 165
    • icon of address Unit 8, Dumballs Road, Cardiff, CF10 5FE

      IIF 166
  • Smith, Stephen Andrew
    British accountant born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 167
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 168
  • Smith, Stephen Andrew
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN, United Kingdom

      IIF 169
  • Smith, Stephen Andrew
    British film and tv services born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Mews, Angley Park, Angley Road, Cranbrook, Kent, TN17 2PN

      IIF 170
  • Smith, Stephen Andrew
    British production manager born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 171
  • Mr Stephen John Smith
    British born in June 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Earlsway, Macclesfield, SK11 8RJ, England

      IIF 172
  • Mr Stephen John Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 57, Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, BD16 2EA, England

      IIF 173
  • Mr Stephen Michael John Smith
    British born in February 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Rudloe Drive Kingsway, Quedgeley, Gloucester, GL2 2FY, England

      IIF 174
  • Mr Stephen John Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, BD16 1HT, England

      IIF 175 IIF 176
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, England

      IIF 177
    • icon of address 5 Granic Mews, Harden Road, Harden, Bingley, West Yorkshire, BD16 1HT, United Kingdom

      IIF 178
  • Stephen Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 179
  • Stephen Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 180
  • Mr Stephen Smith
    British born in September 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lyndale House, 24a High Street, Addlestone, KT15 1TN, England

      IIF 181
  • Mr Stephen Thomas Smith
    British born in July 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 557 Riverside Island Marina, Isleham, Ely, CB7 5SL, England

      IIF 182
  • Stephen Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Granic Mews, Harden Road, Bingley, BD16 1HT, England

      IIF 183
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 184
  • Stephen Smith
    British born in November 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 185
  • John Stephen Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Chomlea, Longley Drive, Worsley, Manchester, M28 2TP, United Kingdom

      IIF 186
  • Mr Stephen Smith
    British born in November 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 9, Island Point, Watergate Road, Newquay, Cornwall, TR7 3NT

      IIF 187
  • Mr John Stephen Smith
    British born in June 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 188
  • Mr Stephen Gilchrist Smith
    British born in November 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14a Ace Parade, Hook Road, Chessington, KT9 1DR, England

      IIF 189
  • Mr Stephen John Smith
    British born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ, United Kingdom

      IIF 190
  • Mr Stephen John Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 57, 57 Marley View, Bingley, West Yorkshire, BD16 2EA, United Kingdom

      IIF 191
  • Mr Stephen Andrew Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, England

      IIF 192
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address Motorpoint Arena, Mary Ann Street, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-09 ~ dissolved
    IIF 22 - Director → ME
  • 2
    CONCEPT FACILITIES MANAGEMENT SPECIALISTS LTD - 2014-03-17
    icon of address Unit 8 Dumballs Road, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43,191 GBP2019-08-31
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    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
  • 3
    icon of address 128 City Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -16,855 GBP2024-06-30
    Officer
    icon of calendar 2010-06-14 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-06-14 ~ now
    IIF 192 - Ownership of shares – 75% or moreOE
    IIF 192 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -5,001 GBP2024-09-30
    Officer
    icon of calendar 2021-09-27 ~ now
    IIF 62 - Director → ME
    icon of calendar 2021-09-27 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-27 ~ now
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Right to appoint or remove directorsOE
  • 5
    icon of address Salters House Salters Court 156, High Street, Hull, East Yorkshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2008-01-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2008-01-15 ~ dissolved
    IIF 5 - Secretary → ME
  • 6
    icon of address 5 Stone Cross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-22 ~ dissolved
    IIF 162 - Director → ME
  • 7
    CONCEPT FIRE & SECURITY SYSTEMS LIMITED - 2014-02-04
    BETTYS TRESEDER AND CASE LTD - 2011-03-15
    VICTORIA PARK FLORISTS LTD - 2007-03-16
    icon of address Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-09-17 ~ dissolved
    IIF 2 - Secretary → ME
  • 8
    icon of address Fourth Floor, Unit 5b, The Parklands, Bolton, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 130 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    CONCEPT CCTV LIMITED - 2007-02-22
    icon of address 6 Ynys Bridge Court, Gwaelod-y-garth, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-08-06 ~ dissolved
    IIF 25 - Director → ME
  • 10
    icon of address Concept Fire & Security Solutions Ltd Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    15,446 GBP2024-07-31
    Officer
    icon of calendar 2017-03-21 ~ now
    IIF 23 - Director → ME
    icon of calendar 2016-02-15 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    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
  • 11
    icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-11 ~ now
    IIF 21 - Director → ME
    icon of calendar 2022-10-11 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2022-10-11 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 12
    CONCEPT FSS LIMITED - 2021-02-24
    icon of address Concept Fire Sprinklers Limited Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    74,256 GBP2024-07-31
    Officer
    icon of calendar 2021-02-22 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ 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
    IIF 165 - Right to appoint or remove directorsOE
  • 13
    THEUKHOST LTD - 2024-03-19
    icon of address Unit 8 Canal Business Park, Dumballs Road, Cardiff, Wales
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-25 ~ now
    IIF 18 - Director → ME
  • 14
    icon of address 45 Philadelphia Lane, Norwich, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 58 - Director → ME
  • 15
    icon of address 1st Floor 26-28 Bedford Row, Holborn, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-26 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2005-05-01 ~ dissolved
    IIF 17 - Secretary → ME
  • 16
    CITY DIRECTA LIMITED - 1985-06-14
    icon of address Cold Norton, Essex
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    842,927 GBP2024-04-30
    Officer
    icon of calendar 2013-03-12 ~ now
    IIF 71 - Director → ME
  • 17
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-30 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-01-30 ~ now
    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
  • 18
    ENIGMA2050 LIMITED - 2021-07-30
    icon of address 27 Earlsway, Macclesfield, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    27,428 GBP2024-03-31
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-07-27 ~ now
    IIF 172 - Ownership of shares – 75% or moreOE
    IIF 172 - Ownership of voting rights - 75% or moreOE
    IIF 172 - Right to appoint or remove directorsOE
  • 19
    icon of address 14a Ace Parade Hook Road, Chessington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-08-29 ~ dissolved
    IIF 189 - Ownership of shares – 75% or moreOE
  • 20
    icon of address C/o Beyond Corporate Bass Warehouse, 4 Castle Street, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-12-31
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 5 Granic Mews Harden Road, Harden, Bingley, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-01-14 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-01-14 ~ dissolved
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 22
    icon of address Kemp House, City Road, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -3,440 GBP2016-01-31
    Officer
    icon of calendar 2011-01-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 77 - Has significant influence or controlOE
  • 23
    icon of address 34 Schooner Close, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-12 ~ dissolved
    IIF 36 - Director → ME
  • 24
    KITWAVE GROUP LIMITED - 2021-05-05
    TIMEC 1535 LIMITED - 2016-04-02
    icon of address Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-24 ~ now
    IIF 87 - Director → ME
  • 25
    icon of address Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, Tyne And Wear
    Active Corporate (11 parents, 15 offsprings)
    Officer
    icon of calendar 2021-07-27 ~ now
    IIF 86 - Director → ME
  • 26
    icon of address 21 The Balk, Walton, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-05 ~ dissolved
    IIF 45 - Director → ME
  • 27
    icon of address Kingsbridge Corporate Solutions Ltd, 1st Floor Lowgate House, Lowgate, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2007-02-21 ~ dissolved
    IIF 4 - Secretary → ME
  • 28
    LATTITUDE ENTERPRISE LIMITED - 2010-03-31
    icon of address 2 Humber Quays, Wellington Street West, Hull
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-05 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address Whitehouse Barns North Drove, Bicker, Spalding, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-11-30
    Officer
    icon of calendar 2019-11-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-11-28 ~ dissolved
    IIF 74 - Has significant influence or controlOE
  • 30
    icon of address 36 Rudloe Drive Kingsway, Quedgeley, Gloucester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72,010 GBP2024-03-31
    Officer
    icon of calendar 2021-03-19 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-03-19 ~ now
    IIF 174 - Ownership of shares – More than 50% but less than 75%OE
    IIF 174 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 174 - Right to appoint or remove directorsOE
  • 31
    icon of address Adamson House, Centenary Way, Salford, Manchester
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    1,288,358 GBP2016-12-31
    Officer
    icon of calendar 2024-05-20 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2024-05-20 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    icon of address Lyndale House, 24a High Street, Addlestone, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2023-12-31
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    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
    IIF 181 - Right to appoint or remove directorsOE
  • 33
    icon of address 17 Moricambe Crescent, Anthorn, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2020-10-31
    Officer
    icon of calendar 2012-08-29 ~ dissolved
    IIF 35 - Director → ME
  • 34
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14,371 GBP2019-02-28
    Officer
    icon of calendar 2016-02-09 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 35
    BROOK GREEN MANAGEMENT LIMITED - 1988-01-20
    FINALTASK PROPERTY MANAGEMENT LIMITED - 1986-06-23
    icon of address 3 Shortlands 3 Shortlands, Hammersmith, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    31,069 GBP2023-12-31
    Officer
    icon of calendar 1991-10-04 ~ now
    IIF 55 - Director → ME
  • 36
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2023-09-23 ~ 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
  • 37
    icon of address 2 Exeter House Sir Thomas Longley Road, Medway City Estate, Rochester, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    99,164 GBP2024-09-30
    Officer
    icon of calendar 2012-09-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 64a Cumberland Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-05-19 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-05-19 ~ dissolved
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 129 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 129 - Right to appoint or remove directorsOE
  • 39
    icon of address 5 Stonecross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-13 ~ dissolved
    IIF 163 - Director → ME
  • 40
    icon of address Thain Wildbur, 36/38 King Street, King's Lynn, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-07 ~ dissolved
    IIF 37 - Director → ME
  • 41
    icon of address Flat 9 Island Point, Watergate Road, Newquay, Cornwall
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-21 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-08-21 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
    IIF 187 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 187 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 187 - Ownership of voting rights - 75% or moreOE
    IIF 187 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 187 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 187 - Right to appoint or remove directorsOE
    IIF 187 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 187 - Right to appoint or remove directors as a member of a firmOE
    IIF 187 - Has significant influence or control over the trustees of a trustOE
    IIF 187 - Has significant influence or control as a member of a firmOE
  • 42
    RSH BRADFORD LIMITED LIMITED - 2016-04-20
    icon of address 5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,063 GBP2024-04-30
    Officer
    icon of calendar 2024-11-08 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2024-12-18 ~ now
    IIF 191 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 67 - Director → ME
  • 44
    icon of address 1st Floor 26-28 Bedford Row, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-29 ~ dissolved
    IIF 169 - Director → ME
  • 45
    icon of address 57 Marley View, Crossflatts, Bingley, Bradford, West Yorkshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    72 GBP2024-05-30
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-05-26 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 46
    icon of address 5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-11-05 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Matrix House, 12-16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,477 GBP2025-05-31
    Officer
    icon of calendar 2020-05-12 ~ now
    IIF 48 - Director → ME
    icon of calendar 2020-05-12 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-12 ~ now
    IIF 128 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address Matrix House, 12 - 16 Lionel Road, Canvey Island, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2021-11-15 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 182 - Has significant influence or controlOE
  • 49
    icon of address Unit 8 Canal Business Park, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-08-11 ~ dissolved
    IIF 72 - Director → ME
  • 50
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,149 GBP2023-12-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 171 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-11-14 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2024-11-14 ~ 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
  • 52
    icon of address 69 Downing Road, Bootle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-12 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 53
    icon of address C/o 4d Pharma, Bond Court, Leeds, England
    Dissolved Corporate (19 parents, 1 offspring)
    Profit/Loss (Company account)
    -2,419,295 GBP2019-05-01 ~ 2020-04-30
    Officer
    icon of calendar 2010-04-12 ~ dissolved
    IIF 50 - LLP Member → ME
  • 54
    icon of address 3 Marco Polo House, Cook Way, Taunton, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -23,297 GBP2021-03-31
    Officer
    icon of calendar 2018-06-19 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-06-19 ~ dissolved
    IIF 190 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 190 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 190 - Right to appoint or remove directorsOE
  • 55
    MIDDLESBROUGH AND TEESSIDE PHILANTHROPIC FOUNDATION - 2021-11-16
    icon of address Suite 12 First Floor, Cargo Fleet Offices, Middlesbrough Road, Middlesbrough, United Kingdom
    Active Corporate (11 parents)
    Officer
    icon of calendar 2024-08-09 ~ now
    IIF 95 - Director → ME
  • 56
    icon of address Thornaby Methodist Church, Stanstead Way, Thornaby, Tees Valley
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-12-12 ~ dissolved
    IIF 124 - Director → ME
  • 57
    SOUTH WEST TRAINING LIMITED - 2002-11-28
    AMONHILL LIMITED - 2002-08-16
    icon of address The Mill, South Hall Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-08-05 ~ dissolved
    IIF 150 - Director → ME
Ceased 90
  • 1
    ACORN CAR AND VAN HIRE (CHESTERFIELD) LIMITED - 1999-10-06
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-06-20 ~ 2003-02-10
    IIF 83 - Director → ME
  • 2
    AMONBROOK LIMITED - 2002-12-30
    icon of address The Mill, Southall Street, Ordsall Lane, Salford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-05 ~ 2014-04-08
    IIF 142 - Director → ME
  • 3
    ALFERTON DRIVER TRAINING LTD - 2013-03-13
    icon of address Alfreton Driver Training Scotts Haulage, Whites Close, Alfreton, Derbyshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-12 ~ 2014-01-31
    IIF 52 - Director → ME
  • 4
    ANCHOR SELF DRIVE LIMITED - 2006-11-01
    ALBIONLEX LIMITED - 1987-06-12
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2003-02-10
    IIF 103 - Director → ME
  • 5
    WS ATKINS PLANNING AND MANAGEMENT CONSULTANTS LIMITED - 2004-06-01
    WS ATKINS MANAGEMENT CONSULTANTS - 1989-04-03
    ATKINS PLANNING - 1987-03-16
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-03 ~ 2006-07-12
    IIF 8 - Director → ME
  • 6
    ATKINS CONSULTANTS LIMITED - 2023-10-12
    WS ATKINS CONSULTANTS LIMITED - 2004-06-01
    W.S.ATKINS & PARTNERS - 1989-04-12
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2002-05-13 ~ 2006-07-12
    IIF 9 - Director → ME
  • 7
    ATKINS LIMITED - 2023-10-12
    W S ATKINS (SERVICES) LIMITED - 2004-06-01
    MOUNT DISTON LIMITED - 1983-03-25
    icon of address Woodcote Grove, Ashley Road, Epsom, Surrey
    Active Corporate (14 parents, 24 offsprings)
    Officer
    icon of calendar 2004-06-25 ~ 2006-07-12
    IIF 7 - Director → ME
  • 8
    icon of address 14 Progress Business Centre, Whittle Parkway, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -15,945 GBP2016-03-31
    Officer
    icon of calendar 2003-02-10 ~ 2006-06-30
    IIF 42 - Director → ME
    icon of calendar 2003-02-10 ~ 2006-06-30
    IIF 6 - Secretary → ME
  • 9
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-31
    IIF 90 - Director → ME
  • 10
    icon of address Unit 13 Bespoke Centre Zeals Garth, Bransholme, Hull, Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-03-11 ~ 2009-09-30
    IIF 3 - Secretary → ME
  • 11
    icon of address River Lodge Badminton Court, Amersham, Buckinghamshire
    Active Corporate (16 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,073,942 GBP2024-12-31
    Officer
    icon of calendar 2000-03-30 ~ 2002-08-05
    IIF 100 - Director → ME
  • 12
    icon of address Unit D6c Chamberlain Business Centre, Chamberlain Road, Hull, Yorkshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-19 ~ 2011-12-19
    IIF 33 - Director → ME
  • 13
    CARTRUX RENTAL LIMITED - 2006-12-05
    CAUSEPORT LIMITED - 1989-03-10
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-11-22 ~ 2003-02-10
    IIF 104 - Director → ME
  • 14
    icon of address 5 Granic Mews Harden Road, Harden, Bingley, England
    Active Corporate
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2013-03-12 ~ 2024-12-06
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-11-14
    IIF 176 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 2 Atlantic Point, Atlantic Trading Estate, Barry, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    449,093 GBP2023-11-30
    Officer
    icon of calendar 2010-10-06 ~ 2014-01-27
    IIF 24 - Director → ME
  • 16
    F.HERRIMAN & SONS,LIMITED - 2004-06-03
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-04-30 ~ 2004-05-31
    IIF 88 - Director → ME
  • 17
    DVS LTD
    - now
    DIGITAL VIDEO SOLUTIONS LTD - 2006-09-11
    icon of address C/o Midwich Limited, Vinces Road, Diss, England
    Active Corporate (6 parents, 2 offsprings)
    Profit/Loss (Company account)
    1,267,021 GBP2022-01-01 ~ 2022-12-31
    Officer
    icon of calendar 2003-11-13 ~ 2004-06-21
    IIF 20 - Director → ME
    icon of calendar 2003-11-13 ~ 2004-11-29
    IIF 1 - Secretary → ME
  • 18
    icon of address 26 Farm Drive, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-04 ~ 2016-07-20
    IIF 73 - Director → ME
  • 19
    icon of address 6 Mackean Street, Paisley, Renfrewshire, Scotland
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2019-08-08 ~ 2021-03-31
    IIF 127 - Director → ME
  • 20
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-02-28 ~ 2014-04-08
    IIF 137 - Director → ME
  • 21
    BLACK COUNTRY ENERGY SERVICES CLUB - 2004-03-10
    icon of address 134 High Street, Rowley Regis, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1999-11-29 ~ 2014-12-18
    IIF 34 - Director → ME
  • 22
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-10 ~ 2003-02-10
    IIF 108 - Director → ME
  • 23
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-01 ~ 2010-03-31
    IIF 99 - Director → ME
  • 24
    icon of address 60 Charles Street, Hull, East Yorkshire
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    3,317 GBP2019-12-31
    Officer
    icon of calendar 2014-04-07 ~ 2021-08-20
    IIF 31 - Director → ME
  • 25
    IMPERIAL VEHICLE RENTAL LIMITED - 1999-10-26
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-30 ~ 2003-02-10
    IIF 106 - Director → ME
  • 26
    icon of address 8 High Street, Yarm, Stockton On Tees, Cleveland
    Liquidation Corporate
    Officer
    icon of calendar 1996-06-04 ~ 2009-07-22
    IIF 118 - Director → ME
  • 27
    icon of address City West Business Park, Scotswood Road, Newcastle Upon Tyne
    Active Corporate (6 parents)
    Officer
    icon of calendar 2011-05-19 ~ 2021-04-30
    IIF 112 - Director → ME
  • 28
    icon of address The Mill South Hall Street, Ordsall Lane, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1990-03-21 ~ 2014-04-08
    IIF 145 - Director → ME
    icon of calendar 1990-03-21 ~ 2014-04-08
    IIF 27 - Secretary → ME
  • 29
    icon of address 21 The Balk, Walton, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-13 ~ 2014-12-18
    IIF 44 - Director → ME
  • 30
    K.W. SADLER CAR HIRE (CLEETHORPES) LIMITED - 2003-08-01
    icon of address Norflex House, Allington Way, Darlington
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-06-28 ~ 2003-02-10
    IIF 89 - Director → ME
  • 31
    MAINCREST HIRE LIMITED - 2002-04-17
    DORANDOOR LIMITED - 1987-10-29
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-02-10
    IIF 41 - Director → ME
  • 32
    MANAGEMENT CONSULTANTS ASSOCATION LIMITED - 1986-08-11
    icon of address 36-38 Cornhill, London
    Active Corporate (4 parents)
    Officer
    icon of calendar 2005-04-04 ~ 2010-03-01
    IIF 10 - Director → ME
  • 33
    icon of address The Mill South Hall Street, Ordsall Lane, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-18 ~ 2014-04-11
    IIF 158 - Director → ME
  • 34
    SUNDER (CAR SALES) LIMITED - 1977-12-31
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2003-02-10
    IIF 84 - Director → ME
  • 35
    H T C (SYSTEMS) LIMITED - 1997-01-02
    HI-TEC TOTAL CONTROL LTD - 1990-08-29
    HI-TEC SOFTWARE SYSTEMS LIMITED - 1984-09-27
    icon of address Mott Macdonald House, 8-10 Sydenham Road, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-12-20
    IIF 157 - Director → ME
  • 36
    NOBLE SELF DRIVE LIMITED - 2006-11-01
    NORTHGATE MOTOR HOLDINGS LTD - 1986-09-10
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2003-02-10
    IIF 81 - Director → ME
  • 37
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-03-15 ~ 2003-02-10
    IIF 102 - Director → ME
  • 38
    PRECIS (2630) LIMITED - 2006-10-03
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2006-09-28 ~ 2010-03-31
    IIF 97 - Director → ME
  • 39
    PRECIS (2620) LIMITED - 2006-10-03
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-09-28 ~ 2010-03-31
    IIF 101 - Director → ME
  • 40
    ANGLIAN WILLHIRE LIMITED - 2010-07-01
    ANGLIAN SELF DRIVE LIMITED - 2006-05-18
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-02-01 ~ 2003-02-10
    IIF 109 - Director → ME
  • 41
    EAST MIDLANDS VEHICLE HIRE LIMITED - 2010-06-01
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-02-10
    IIF 92 - Director → ME
  • 42
    3 COUNTIES VEHICLE HIRE LIMITED - 2010-08-02
    3 COUNTIES SELF DRIVE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-01-27 ~ 2003-02-10
    IIF 123 - Director → ME
  • 43
    BELFAST VEHICLE HIRE LIMITED - 2010-01-27
    BELFAST SELF DRIVE LIMITED - 2006-12-05
    WILDROSS LIMITED - 1998-09-14
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1998-06-03 ~ 2003-02-10
    IIF 114 - Director → ME
  • 44
    TRANSMORE VEHICLE HIRE LIMITED - 2010-08-02
    TRANSMORE VAN HIRE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-22 ~ 2003-02-10
    IIF 107 - Director → ME
  • 45
    EMBER LATHOM VEHICLE RENTAL LIMITED - 2010-06-01
    EMBER RENTAL LIMITED - 2006-05-02
    LAW 594 LIMITED - 1994-09-27
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-21 ~ 2003-02-10
    IIF 122 - Director → ME
  • 46
    SWIFT VEHICLE RENTAL LIMITED - 2010-06-14
    STRATHCLYDE SELF DRIVE LIMITED - 2002-08-01
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-05-13 ~ 2003-02-10
    IIF 117 - Director → ME
  • 47
    MERIDIAN VEHICLE HIRE LIMITED - 2010-08-02
    MERIDIAN SELF DRIVE LIMITED - 2006-11-01
    LARKRATE LIMITED - 1997-10-13
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1997-08-26 ~ 2003-02-10
    IIF 119 - Director → ME
  • 48
    DELTA VEHICLE HIRE LIMITED - 2010-08-02
    DELTA SELF DRIVE LIMITED - 2006-12-05
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-11-23 ~ 2003-02-10
    IIF 121 - Director → ME
  • 49
    BRISTOL & WEST VEHICLE HIRE LIMITED - 2010-07-01
    BRISTOL SELF DRIVE LIMITED - 2003-11-25
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-07-16 ~ 2003-02-10
    IIF 116 - Director → ME
  • 50
    SPINELINK VEHICLE HIRE LIMITED - 2010-04-30
    SPINELINK SELF DRIVE LIMITED - 2006-12-05
    MILEGROVE LIMITED - 1998-09-14
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-06-11 ~ 2003-02-10
    IIF 120 - Director → ME
  • 51
    M & G VEHICLE HIRE LIMITED - 2010-04-30
    M & G SELF DRIVE LIMITED - 2006-11-01
    COREGLINT LIMITED - 1989-10-25
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar ~ 2003-02-10
    IIF 40 - Director → ME
  • 52
    NORTHGATE MOTOR HOLDINGS LIMITED - 2000-12-06
    NOBLE SELF DRIVE LIMITED - 1986-09-10
    NOBLE VAN & PLANT HIRE LIMITED - 1983-08-26
    TEESACRE INVESTMENTS LIMITED - 1981-12-31
    NATBEACH LIMITED - 1979-12-31
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (4 parents, 4 offsprings)
    Officer
    icon of calendar ~ 2010-03-31
    IIF 93 - Director → ME
  • 53
    CALEDONIAN SELF DRIVE LIMITED - 2002-06-05
    HALEMEX LIMITED - 1984-02-08
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-11-05 ~ 2003-02-10
    IIF 82 - Director → ME
  • 54
    MAILCHANCE LIMITED - 1989-04-19
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 1997-06-06 ~ 2003-02-10
    IIF 79 - Director → ME
  • 55
    NORTHGATE CENTRAL RESERVATIONS LIMITED - 2003-05-09
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-10-05 ~ 2003-02-10
    IIF 96 - Director → ME
  • 56
    TYROLESE (675) LIMITED - 2010-02-23
    icon of address Ravenstock House 28 Falcon Court, Preston Farm Business Park, Stockton-on-tees, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-05-17 ~ 2021-07-08
    IIF 113 - Director → ME
  • 57
    icon of address Ravenstock House, 28 Falcon Court, Stockton-on-tees, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-17 ~ 2021-07-08
    IIF 91 - Director → ME
  • 58
    RETHAVEN LIMITED - 2001-08-24
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-03-23 ~ 2014-04-08
    IIF 153 - Director → ME
  • 59
    icon of address Sandringham House, 70 The Promenade, Cheltenham
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -6,500 GBP2024-01-31
    Officer
    icon of calendar 1991-12-05 ~ 2015-02-11
    IIF 56 - Director → ME
  • 60
    RAMSDENS HOLDINGS LIMITED - 2016-10-31
    TIMEC 1456 LIMITED - 2016-06-17
    icon of address 16 Falcon Court, Preston Farm Industrial Estate, Stockton-on-tees, England
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2017-01-01 ~ 2023-02-01
    IIF 85 - Director → ME
  • 61
    icon of address 5 Stonecross, Main Street Wilsden, Bradford, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2013-10-13
    IIF 61 - Director → ME
    icon of calendar 2010-03-01 ~ 2010-03-24
    IIF 160 - Director → ME
  • 62
    icon of address 5 Granic Mews, Harden Road, Bingley, England
    Active Corporate
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2019-12-04 ~ 2024-12-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-04 ~ 2024-12-15
    IIF 183 - Ownership of shares – 75% or more OE
  • 63
    RING COMMUNICATIONS LIMITED - 1989-09-20
    S.R. COMMUNICATIONS LIMITED - 1988-10-28
    icon of address Newmarket Business Centre, 341 Exning Road, Newmarket, Suffolk
    Active Corporate (3 parents)
    Equity (Company account)
    49,659 GBP2024-05-31
    Officer
    icon of calendar ~ 2003-09-25
    IIF 28 - Director → ME
  • 64
    RSH BRADFORD LIMITED LIMITED - 2016-04-20
    icon of address 5 Granic Mews Harden Road, Harden, Bingley, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    7,063 GBP2024-04-30
    Officer
    icon of calendar 2016-04-09 ~ 2018-09-01
    IIF 65 - Director → ME
    icon of calendar 2019-10-07 ~ 2024-11-16
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2018-11-01 ~ 2024-12-15
    IIF 178 - Ownership of shares – 75% or more OE
  • 65
    OST CHARITY - 2009-03-02
    icon of address Sae Institute Georgia House, 38 Pall Mall, Liverpool, England
    Active Corporate (7 parents)
    Officer
    icon of calendar 2015-04-01 ~ 2016-02-19
    IIF 47 - Director → ME
  • 66
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-23 ~ 2003-02-10
    IIF 98 - Director → ME
  • 67
    SICURA SYSTEMS LIMITED - 2014-01-06
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-11-17 ~ 2014-04-08
    IIF 136 - Director → ME
  • 68
    SOMETIME EARLIER LIMITED - 2005-03-01
    icon of address Deloitte Llp, 1 City Square, Leeds
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-07-19 ~ 2010-05-28
    IIF 147 - Director → ME
  • 69
    SWIFT VEHICLE RENTAL LIMITED - 2002-08-01
    TERNRATE LIMITED - 1997-09-08
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-08-26 ~ 2003-02-10
    IIF 115 - Director → ME
  • 70
    TARGET VEHICLE RENTAL LIMITED - 2006-11-01
    TARGET CAR AND VAN HIRE LIMITED - 1995-06-12
    SCORNMAN LIMITED - 1987-10-20
    icon of address Norflex House, Allington Way, Darlington, County Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-30 ~ 2003-02-10
    IIF 80 - Director → ME
  • 71
    icon of address Greggs House Quorum Business Park, Benton Lane, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar ~ 1996-07-30
    IIF 11 - Director → ME
  • 72
    LAKESIDE HOUSE (NO 128) LTD - 2011-12-15
    icon of address 2 St Peters Square, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-16 ~ 2017-08-02
    IIF 111 - Director → ME
  • 73
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-19 ~ 2003-02-10
    IIF 110 - Director → ME
  • 74
    FILLMAGIC LIMITED - 1983-09-06
    FILLMAGIC LIMITED - 1983-08-19
    icon of address Norflex House, Allington Way, Darlington, Durham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ 2003-02-10
    IIF 105 - Director → ME
  • 75
    TRACKRAIL U.K. LIMITED - 2012-04-27
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2001-12-18 ~ 2014-04-08
    IIF 148 - Director → ME
  • 76
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-11-03 ~ 2014-04-08
    IIF 149 - Director → ME
  • 77
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-12-12 ~ 2014-04-08
    IIF 140 - Director → ME
  • 78
    VITAL TECHNOLOGY (UK) LIMITED - 2012-01-04
    icon of address The Mill, South Hall Street, Ordsall Lane, Salford, Great Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-03-02 ~ 2014-04-08
    IIF 141 - Director → ME
  • 79
    icon of address The Mill South Hall Street, Ordsall Lane, Salford, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-03-18 ~ 2014-04-08
    IIF 154 - Director → ME
  • 80
    ZEDMOOR LIMITED - 2004-05-05
    icon of address The Mill South Hall Street, Ordsall Lane Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-01-27 ~ 2014-04-08
    IIF 143 - Director → ME
  • 81
    VITAL T&D LIMITED - 2005-05-09
    MASIKEY LIMITED - 2003-02-28
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-11-19 ~ 2014-04-08
    IIF 155 - Director → ME
  • 82
    AMONRACE LIMITED - 2002-03-05
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2014-04-08
    IIF 146 - Director → ME
  • 83
    PERONCORP LIMITED - 2004-01-12
    icon of address The Mill, South Hall Street, Ordsall Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-11-12 ~ 2014-04-08
    IIF 144 - Director → ME
  • 84
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-11-18 ~ 2014-04-08
    IIF 138 - Director → ME
  • 85
    ACTIONSTRENGTH LIMITED - 2002-12-30
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-23 ~ 2014-04-08
    IIF 139 - Director → ME
  • 86
    VITAL RAIL PROJECTS LIMITED - 2002-12-30
    AMONLAND LIMITED - 2002-03-05
    icon of address Deloitte Llp, 500, 2 Hardman Street, Manchester, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-01-22 ~ 2014-04-08
    IIF 151 - Director → ME
  • 87
    icon of address Deloitte Llp, Po Box 500 2 Hardman Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-08 ~ 2014-04-08
    IIF 152 - Director → ME
  • 88
    WAITE & SON,JEWELLERS,LIMITED - 2000-06-12
    icon of address 70 The Promenade, Cheltenham, Glos
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    -141,084 GBP2023-02-01 ~ 2024-01-31
    Officer
    icon of calendar 2000-09-08 ~ 2015-02-11
    IIF 57 - Director → ME
  • 89
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ 2023-10-03
    IIF 168 - Director → ME
  • 90
    ZIGUP PLC
    - now
    REDDE NORTHGATE PLC - 2024-05-21
    NORTHGATE PLC - 2020-02-21
    GOODE DURRANT PLC - 1999-09-16
    GOODE DURRANT & MURRAY GROUP PUBLIC LIMITED COMPANY - 1987-01-14
    icon of address Northgate Centre, Lingfield Way, Darlington, England
    Active Corporate (8 parents, 5 offsprings)
    Officer
    icon of calendar 1997-08-01 ~ 2010-03-31
    IIF 94 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.