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

Mr Daniel Smith

    Related profiles found in government register
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 1
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 2
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3 IIF 4
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 5
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 6
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 7 IIF 8
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 9
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 10
    • Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 11
  • Mr Daniel Smith
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 12
  • Mr Daniel Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, W1S 1HE, United Kingdom

      IIF 13
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 14
  • Mr Daniel Smith
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 17
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 18
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 19
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Smith, Daniel Louis
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 25
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 26
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 27 IIF 28
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 29
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 30 IIF 31
    • Room G.2. Store House, 75 Bermondsey Street, London, SE1 3XF, England

      IIF 32
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 18, Beaconfields, Sevenoaks, TN13 2NH, England

      IIF 36
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 37
    • The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 38
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 39
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 40
    • West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 41
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, WC2H 9JQ, United Kingdom

      IIF 42
    • 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 43
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 44
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 45
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 46
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 47
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 48
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 49 IIF 50
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 51
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 52
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 53
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 54
  • Smith, Daniel
    British born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 55 IIF 56
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 57
  • Smith, Daniel
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 58
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 59
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 60 IIF 61
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 62
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 63
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 64
  • Smith, Daniel
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 65
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 66
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 67
  • Smith, Daniel Stephen
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 68
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 69
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 70
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 71 IIF 72
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 73
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 74
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 75
  • Smith, Daniel
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 76
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 77
  • Smith, Daniel
    British born in April 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 79
  • Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 80
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 81
  • Mr Daniel Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 82
  • Smith, Daniel
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 83
  • Smith, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, London, W1S 1HE, United Kingdom

      IIF 84
  • Smith, Daniel
    British born in November 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
  • Smith, Daniel
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 86 IIF 87 IIF 88
  • Smith, Daniel Anthony
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 89
    • 11, Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 90
    • 23 Hanover Square, London, Uk, W1S 1JB

      IIF 91
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 92
    • 23, Hanover Square, London, W1S 1JB, Uk

      IIF 93
    • 3rd Floor, 39 Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 102
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 103
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 73, Cornhill, London, Greater London, EC3V 3QQ, England

      IIF 110
    • C/o Cpc London 23, Hanover Square, London, W1S 1JB, Uk

      IIF 111 IIF 112
    • C/o Cpc London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 113 IIF 114
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 115
    • Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 116
    • Room G.2. Store House, 75 Bermondsey Street, London, SE1 3XF, England

      IIF 117
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 118 IIF 119
    • 18 Beaconfields, Sevenoaks, TN13 2NH, United Kingdom

      IIF 120
  • Smith, Daniel Anthony
    British banker born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 121
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 122
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 123
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 124
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 125
  • Smith, Daniel Edward
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 126 IIF 127
    • 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 128
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 129
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 130
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 131
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 132
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 133
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 134
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 135
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 136
  • Mr Daniel Smith
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 137
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 138
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 139
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 140
  • Smith, Daniel Anthony
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 141
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 142 IIF 143
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 144
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 145
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 146
  • Smith, Daniel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 147
    • Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 148
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 149
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 150
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 151
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 152
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 153
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 154
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 155
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 156 IIF 157 IIF 158
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 159
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 160
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 161
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 162
  • Smith, Daniel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 163
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 164
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 165
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 166
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 167
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 168
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 169
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 170
  • Smith, Daniel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 171
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 172
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 173
  • Smith, Daniel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 174
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 175
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 176
    • Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 177
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 178
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 179
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 180
  • Smith, Daniel
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 181
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 182
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 183
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 184
  • Smith, Daniel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 185
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 186
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 187
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 188
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 189
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 403-405, Edgware Road, London, NW2 6LN, England

      IIF 190
    • 43, Edgware Road, London, NW2 6LN, England

      IIF 191
  • Smith, Daniel Anthony
    British

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 192
    • 78 Munster Road, London, SW6 4EP

      IIF 193
  • Smith, Daniel Anthony
    British banker

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 194
  • Smith, Daniel Anthony
    British born in May 1978

    Registered addresses and corresponding companies
    • 78 Munster Road, London, SW6 4EP

      IIF 195
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 196
    • 29, Abbeville Road, London, SW4 9LA, England

      IIF 197
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 198
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 199
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 200
  • Smith, Daniel
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 201
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 202
    • 178, London Road, Dunstable, England

      IIF 203
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 204
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 205
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 206
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 207
  • Smith, Daniel
    born in November 1984

    Registered addresses and corresponding companies
    • 22, Frederick Street, Sutton-in-ashfield, Nottinghamshire, NG17 1HS

      IIF 208
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 209
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 210
  • Smith, Daniel

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 211
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 212
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 213
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
child relation
Offspring entities and appointments
Active 92
  • 1
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-31 ~ now
    IIF 86 - Director → ME
  • 2
    16 Winthorpe Road, Putney, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
    IIF 134 - Ownership of shares – 75% or moreOE
  • 3
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    2012-03-02 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 49 - Has significant influence or controlOE
  • 4
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,700 GBP2024-11-30
    Officer
    2017-11-17 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    18 Beaconfields, Sevenoaks, England
    Active Corporate (2 parents)
    Equity (Company account)
    89,437 GBP2024-03-31
    Officer
    2004-03-04 ~ now
    IIF 89 - Director → ME
    2004-03-04 ~ now
    IIF 194 - Secretary → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 36 - Right to appoint or remove directors as a member of a firmOE
  • 6
    10 Charlton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,939 GBP2025-01-31
    Officer
    2018-11-28 ~ now
    IIF 135 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,230 GBP2025-01-31
    Officer
    2022-01-10 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 200 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 180 - Right to appoint or remove directorsOE
    IIF 180 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 198 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 178 - Ownership of voting rights - 75% or moreOE
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Right to appoint or remove directorsOE
  • 10
    143 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,001 GBP2025-01-31
    Officer
    2020-02-18 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 176 - Right to appoint or remove directorsOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Ownership of shares – 75% or moreOE
  • 11
    Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 159 - Director → ME
  • 12
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,769 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 104 - Director → ME
  • 14
    BANTAM CAPITAL LIMITED - 2022-02-15
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 120 - Director → ME
  • 15
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,152 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 118 - Director → ME
  • 16
    4th Floor 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 102 - Director → ME
  • 17
    4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-07-10 ~ now
    IIF 103 - Director → ME
  • 18
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 109 - Director → ME
  • 19
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 106 - Director → ME
  • 20
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -900 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 107 - Director → ME
  • 21
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,769 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 105 - Director → ME
  • 22
    73 Cornhill, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,171 GBP2024-03-31
    Officer
    2023-08-14 ~ now
    IIF 110 - Director → ME
  • 23
    CAPACITY LONDON LIMITED - 2024-01-10
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    The Foundry, Yorke Street, Wrexham, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    39,348 GBP2024-10-31
    Officer
    2007-01-01 ~ now
    IIF 126 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,293 GBP2024-03-31
    Officer
    2022-04-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-06-10 ~ now
    IIF 108 - Director → ME
  • 26
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,833 GBP2022-11-30
    Officer
    2014-11-24 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    2015-05-07 ~ now
    IIF 114 - Director → ME
  • 28
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    2015-05-08 ~ now
    IIF 112 - Director → ME
  • 29
    Po Box 119 Martello Court Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents)
    Officer
    2015-05-22 ~ now
    IIF 93 - Director → ME
  • 30
    12 Slater Walk, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 137 - Right to appoint or remove directorsOE
    IIF 137 - Ownership of shares – 75% or moreOE
    IIF 137 - Ownership of voting rights - 75% or moreOE
  • 31
    18 Beaconfields, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 35 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 142 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 33
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    2014-06-01 ~ now
    IIF 151 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    77,824 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 35
    6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 125 - Director → ME
    2023-05-08 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 18 - Right to appoint or remove directorsOE
  • 36
    146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 37
    DANIEL SMITH CONSULTANCY LIMITED - 2010-01-28
    SALERO PRODUCTIONS LIMITED - 2004-08-11
    Vai, 200a Pentonville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    10,421 GBP2024-12-31
    Officer
    2004-07-16 ~ now
    IIF 127 - Director → ME
    2016-05-12 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Has significant influence or controlOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 38
    Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 158 - Director → ME
  • 39
    IZZO PUB CO LTD - 2020-07-27
    Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    2025-03-10 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 40
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,522 GBP2025-03-31
    Officer
    2019-06-26 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 41
    8 Sankey Crescent, Rugeley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    14 Oak Tree Close, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 46 - Ownership of shares – More than 50% but less than 75%OE
  • 43
    45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    2020-02-01 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2020-02-01 ~ now
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directors as a member of a firmOE
    IIF 54 - Has significant influence or control as a member of a firmOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 44
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 45
    24 Heriot Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 181 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 46
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 187 - Director → ME
  • 48
    34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-27 ~ dissolved
    IIF 206 - Secretary → ME
  • 49
    Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 168 - Director → ME
    2015-05-05 ~ dissolved
    IIF 205 - Secretary → ME
  • 50
    16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 51
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2025-03-31
    Officer
    2023-05-29 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 10 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of shares – More than 50% but less than 75%OE
  • 52
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2015-01-09 ~ dissolved
    IIF 165 - Director → ME
  • 53
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 12 - Right to appoint or remove directorsOE
    IIF 12 - Ownership of shares – 75% or moreOE
    IIF 12 - Ownership of voting rights - 75% or moreOE
  • 54
    J K C SHOPFITTERS LTD - 2012-02-23
    403-405 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-12-01 ~ dissolved
    IIF 190 - Director → ME
  • 55
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 56
    31 West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    186 GBP2021-10-31
    Officer
    2022-08-24 ~ dissolved
    IIF 166 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 57
    TASTY CHICKEN LONDON LTD - 2011-10-07
    43 Edgware Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-07 ~ dissolved
    IIF 191 - Director → ME
  • 58
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Has significant influence or controlOE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 59
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 60
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 61
    4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    2022-07-05 ~ dissolved
    IIF 43 - Director → ME
  • 62
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (3 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 90 - Director → ME
  • 63
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    2015-06-22 ~ now
    IIF 91 - Director → ME
  • 64
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    2015-05-08 ~ now
    IIF 113 - Director → ME
  • 65
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    2015-05-07 ~ now
    IIF 111 - Director → ME
  • 66
    5 Hanover Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 67
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    165,590 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
  • 68
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 69
    15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 19 - Right to appoint or remove directorsOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
  • 70
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202,266 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 71
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2010-10-01 ~ dissolved
    IIF 167 - Director → ME
  • 72
    Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 73
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 171 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 74
    71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 75
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 60 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 76
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    2021-05-26 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 77
    21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 78
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 88 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of shares – 75% or moreOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
  • 79
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 80
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2016-09-22 ~ dissolved
    IIF 184 - Director → ME
    2016-03-28 ~ dissolved
    IIF 210 - Secretary → ME
  • 81
    136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    2017-04-24 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 82
    43 Belvedere Road, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-07-31
    Officer
    2014-05-15 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 123 - Ownership of shares – More than 25% but not more than 50%OE
  • 83
    43 Belvedere Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 84
    Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 173 - Director → ME
  • 85
    57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 170 - Director → ME
    2016-11-08 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
  • 86
    2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,650 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 68 - Director → ME
    2020-11-11 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 87
    2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 88
    CLICK2EARN PLC - 2012-07-24
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (3 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 66 - Director → ME
  • 89
    7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Right to appoint or remove directorsOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 90
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,606 GBP2024-11-30
    Officer
    2012-09-03 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 91
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    -8,078 GBP2024-05-31
    Officer
    2023-12-04 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 92
    Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 42
  • 1
    305 Munster Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    696 GBP2024-03-31
    Officer
    2006-05-09 ~ 2007-07-02
    IIF 195 - Director → ME
    2006-05-09 ~ 2007-07-02
    IIF 193 - Secretary → ME
  • 2
    ARC INSPIRATIONS LLP - 2016-12-06
    5th Floor Otley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    2009-04-06 ~ 2009-12-31
    IIF 207 - LLP Member → ME
  • 3
    75 International Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    2019-10-01 ~ 2022-11-14
    IIF 174 - Director → ME
    Person with significant control
    2019-08-01 ~ 2023-06-23
    IIF 73 - Has significant influence or control OE
  • 4
    Little Meadow, Leebotwood, Church Stretton, Shropshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -18,996 GBP2020-03-31
    Officer
    2007-04-27 ~ 2014-12-30
    IIF 121 - Director → ME
    2007-04-27 ~ 2014-12-30
    IIF 192 - Secretary → ME
  • 5
    UK PROFESSIONAL CONTRACTORS LLP - 2009-06-09
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (2 parents)
    Officer
    2008-03-13 ~ 2008-09-04
    IIF 208 - LLP Member → ME
  • 6
    FORTWELL CAPITAL LIMITED - 2018-08-02
    OAKSIX HOLDINGS LIMITED - 2018-04-05
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    271,769 GBP2024-03-31
    Person with significant control
    2018-03-13 ~ 2018-03-23
    IIF 29 - Has significant influence or control OE
  • 7
    BANTAM CAPITAL LIMITED - 2022-02-15
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Person with significant control
    2018-03-09 ~ 2023-05-30
    IIF 80 - Ownership of voting rights - 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of shares – 75% or more OE
  • 8
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    159,152 GBP2024-03-31
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 33 - Has significant influence or control as a member of a firm OE
    IIF 33 - Has significant influence or control OE
  • 9
    1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 98 - Director → ME
  • 10
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (2 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Person with significant control
    2016-05-01 ~ 2016-11-01
    IIF 50 - Has significant influence or control OE
  • 11
    C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (3 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 97 - Director → ME
  • 12
    IZZO PUB CO LTD - 2020-07-27
    Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    2020-07-20 ~ 2020-07-20
    IIF 156 - Director → ME
    2020-07-20 ~ 2023-12-13
    IIF 157 - Director → ME
    Person with significant control
    2020-06-20 ~ 2020-07-20
    IIF 75 - Has significant influence or control OE
  • 13
    45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    2020-02-01 ~ 2021-08-09
    IIF 213 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 130 - Ownership of voting rights - 75% or more OE
    IIF 130 - Right to appoint or remove directors as a member of a firm OE
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Has significant influence or control as a member of a firm OE
  • 14
    SERVICECO LOANS LIMITED - 2018-08-02
    72 Welbeck Street, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-10-04
    IIF 116 - Director → ME
  • 15
    1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    2017-04-12 ~ 2018-04-03
    IIF 99 - Director → ME
  • 16
    27 Lauriston Street, Edinburgh
    Active Corporate (2 parents)
    Person with significant control
    2019-03-05 ~ 2022-02-17
    IIF 30 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 30 - Right to surplus assets - More than 50% but less than 75% OE
  • 17
    34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-27 ~ 2011-08-30
    IIF 169 - Director → ME
  • 18
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2014-05-23 ~ 2014-12-01
    IIF 164 - Director → ME
  • 19
    1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 96 - Director → ME
  • 20
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2016-01-01 ~ 2016-03-21
    IIF 204 - LLP Member → ME
    2016-03-19 ~ 2018-11-14
    IIF 202 - LLP Member → ME
    2021-04-05 ~ 2025-06-12
    IIF 203 - LLP Member → ME
  • 21
    128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    244,013 GBP2024-12-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 64 - Director → ME
  • 22
    International House, 12 Constance Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 59 - Director → ME
  • 23
    31 West Street, Swadlincote, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2018-10-31
    Officer
    2016-10-18 ~ 2017-02-07
    IIF 172 - Director → ME
  • 24
    D AND M PRODUCTS LIMITED - 2018-10-16
    29 Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,436 GBP2024-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 199 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 179 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 179 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 25
    SWISS HEALTH LIMITED - 2020-09-02
    NETCOM FULFILMENT LIMITED - 2015-12-11
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    2012-11-01 ~ 2016-12-12
    IIF 161 - Director → ME
    2018-06-08 ~ 2019-11-14
    IIF 154 - Director → ME
  • 26
    PLINZOPAN LIMITED - 2010-12-16
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (1 parent)
    Officer
    2014-06-01 ~ 2015-10-15
    IIF 155 - Director → ME
  • 27
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED - 2016-02-22
    1 Bartholomew Lane, London, England
    Active Corporate (3 parents)
    Officer
    2015-01-01 ~ 2018-04-03
    IIF 92 - Director → ME
  • 28
    ORLANDIS INVESTMENTS LIMITED - 2019-08-08
    1 Bartholomew Lane, London, England
    Dissolved Corporate (4 parents)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 100 - Director → ME
  • 29
    CPC LONDON LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED - 2018-06-01
    1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 94 - Director → ME
  • 30
    1 Bartholomew Lane, London, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-05 ~ 2018-04-03
    IIF 101 - Director → ME
  • 31
    DANIEL AND MARCOS LIMITED - 2018-10-16
    Porters Barbers, Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,465 GBP2024-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 197 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 177 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 177 - Ownership of shares – More than 25% but not more than 50% OE
  • 32
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (1 parent)
    Officer
    2009-01-27 ~ 2010-03-15
    IIF 188 - Director → ME
  • 33
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-10-02 ~ 2026-01-29
    IIF 85 - Director → ME
    Person with significant control
    2025-10-02 ~ 2026-01-29
    IIF 15 - Has significant influence or control OE
  • 34
    35 Great St. Helen's, London, England
    Dissolved Corporate (6 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 95 - Director → ME
  • 35
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    2019-03-12 ~ 2021-05-26
    IIF 175 - Director → ME
    Person with significant control
    2019-03-12 ~ 2021-05-26
    IIF 74 - Ownership of shares – 75% or more OE
  • 36
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (1 parent)
    Officer
    2016-03-14 ~ 2016-03-28
    IIF 183 - Director → ME
  • 37
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    2014-12-15 ~ 2015-02-28
    IIF 63 - Director → ME
  • 38
    HEALTHCOM LIMITED - 2013-02-26
    Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2010-03-01 ~ 2014-10-30
    IIF 160 - Director → ME
  • 39
    DSX FITNESS LIMITED - 2020-07-23
    Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    2013-07-24 ~ 2020-07-20
    IIF 149 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-08-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 40
    Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (9 parents)
    Officer
    2016-12-23 ~ 2020-09-14
    IIF 65 - Director → ME
  • 41
    DAX PRINTING CO. LIMITED - 2011-11-01
    Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (2 parents)
    Officer
    2011-10-12 ~ 2015-12-21
    IIF 162 - Director → ME
  • 42
    VINTAGE GLAMOUR LIMITED - 2013-03-12
    HAVANA HAIR LIMITED - 2012-06-22
    Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ 2014-06-01
    IIF 182 - Director → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.