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, James, Dr

    Related profiles found in government register
  • Smith, James, Dr
    British doctor born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Swallow Road, Thrapston, Kettering, Northamptonshire, NN14 4GF, United Kingdom

      IIF 1
  • Smith, James, Dr
    British motor trade born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 2
  • Smith, James, Dr
    British motorcycle trade born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22-24, Toft Green, York, YO1 6JT, England

      IIF 3
  • Smith, James
    British engineer born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Manitoba Close, Corby, Northamptonshire, NN18 9HX, United Kingdom

      IIF 4 IIF 5
    • 52, Berneshaw Close, Corby, NN18 8EJ, United Kingdom

      IIF 6
  • Smith, James
    British carpenter born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 7
  • Smith, James
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 8
  • Smith, James
    British director born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 159, Wenlock Road, London, ME15 8ED, England

      IIF 9
  • Smith, James
    British director born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit A, Oak Mill, Dunnockshaw, BB11 5PW, England

      IIF 10
  • Smith, James
    British manager born in September 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Deacon Court, Woolton, Liverpool, Merseyside, L25 5HT

      IIF 11
  • Smith, James
    British director born in July 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 11, The Glenmore Centre, Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, SP6 1TE, England

      IIF 12
  • Smith, James
    British company director born in April 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 503, Kings Road, Birmingham, B44 9HL, United Kingdom

      IIF 13
  • Smith, James
    British amazon seller born in July 1973

    Resident in United Kingdom

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

      IIF 14
  • Smith, James
    British consultant born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 15
    • Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 16
  • Smith, James
    British homemaker born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 17
  • Smith, James
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 18
    • 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 19
    • 57, Edinburgh Avenue, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 20
    • Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 21
    • 57, Edinburgh Avenue, Leigh-on-sea, Essex, SS9 3SF, United Kingdom

      IIF 22
    • 57, Edinburgh Avenue, Leigh-on-sea, SS93SF, United Kingdom

      IIF 23
    • Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 24
  • Smith, James
    British recruitment consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Weston Chambers, Weston Road, Southend On Sea, Essex, SS11AT, United Kingdom

      IIF 25
  • Smith, James
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB, United Kingdom

      IIF 26
  • Smith, James
    British it consultant born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Ware, Hertfordshire, SG11 2EB, England

      IIF 27
  • Smith, James
    British director born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 113, Eastside Close, Chesterfield, Derbyshire, S41 9BB, United Kingdom

      IIF 28
  • Smith, James
    British ele born in September 1978

    Resident in United Kingdom

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

      IIF 29
  • Smith, James
    British electrician born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 30
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 31
  • Smith, James
    British retail born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP, United Kingdom

      IIF 32
  • Smith, James
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Rosehill Avenue, Woking, GU21 4SE, United Kingdom

      IIF 33
  • Smith, James
    British manager born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 91, Sheldonfield Road, Sheldon, Birmingham, B26 3RR, United Kingdom

      IIF 34
  • Smith, James
    British booking agent born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, 12 Millennium Drive, London, E14 3GJ, England

      IIF 35
  • Smith, James
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 36
  • Smith, James
    British jse services born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Meadowcroft Court, 12 Meadowcroft Ct, Castlefields, Runcorn, Cheshire, WA7 2NS, United Kingdom

      IIF 37
  • Smith, James
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Kings Stairs Close, London, SE16 4JF, United Kingdom

      IIF 38
    • Flat A, 46 Montem Road, London, SE23 1SJ, United Kingdom

      IIF 39
  • Smith, James
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rushpool Close, Forest Town, NG19 0LY, United Kingdom

      IIF 40
    • 147, Station Road, North Chingford, London, E4 6AG, United Kingdom

      IIF 41
    • 159, Willington Street, Maidstone, ME15 8ED, England

      IIF 42
  • Smith, James
    British director born in October 1986

    Resident in United Kingdom

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

      IIF 43
  • Smith, James
    British director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Advantage, 87 Castle Street, Reading, Berkshire, RG1 7SN, United Kingdom

      IIF 44
  • Smith, James David
    British carpenter born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Brendon Road, Bristol, BS3 4PJ, England

      IIF 45
  • Smith, James David
    British company director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Low Street, Haxey, Doncaster, DN9 2LE, United Kingdom

      IIF 46
    • 5, Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 47
  • Smith, James David
    British construction born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Low Street, Haxey, Doncaster, South Yorkshire, DN9 2LE, United Kingdom

      IIF 48
  • Smith, James David
    British property developer born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, St. John Street, Hereford, HR1 2ND, United Kingdom

      IIF 49
  • Smith, James Roger
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 50
  • Smith, James
    Scottish director born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Lower Bathville, Bathgate, West Lothian, EH48 2JS, United Kingdom

      IIF 51
  • Smith, James
    English chief executive born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Beechwood Gardens, Gateshead, Tyne And Wear, NE11 0BY, England

      IIF 52
  • Smith, James Philip
    British director born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH

      IIF 53
    • 103, Commercial Street, Rothwell, Leeds, West Yorkshire, LS26 0QD, England

      IIF 54
  • Smith, James Phillip
    British personal assistant born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 55
  • Smith, Andrew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, United Kingdom

      IIF 56
  • Smith, James
    English director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shepheard Road, Birmingham, B26 3RN, United Kingdom

      IIF 57
    • 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 58
  • Smith, Simon James
    British film producer born in November 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Granary, Penbidwal Lane, Pandy, Monmouthshire, NP7 8ED, United Kingdom

      IIF 59
  • Dr James Smith
    British born in January 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Swallow Road, Thrapston, Kettering, Northamptonshire, NN14 4GF, United Kingdom

      IIF 60
  • Mr James Smith
    British born in November 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16, Manitoba Close, Corby, NN18 9HX, United Kingdom

      IIF 61
    • 16, Manitoba Close, Corby, Northamptonshire, NN18 9HX, United Kingdom

      IIF 62
    • 52, Berneshaw Close, Corby, NN18 8EJ, United Kingdom

      IIF 63
  • Mr James Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 6c, Stanley Road, Bradford, West Yorkshire, BD2 1AS, England

      IIF 64
    • Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, TR14 0DW, United Kingdom

      IIF 65
  • Smith, Andrew James
    British administrator born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Buttercup Close, Evesham, WR11 3ED, England

      IIF 66
  • Smith, David James
    British company director born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holme Farm Low Levels, Sandtoft Road Thorne, Doncaster, South Yorkshire, DN8 5TG

      IIF 67
  • Smith, David James
    British retired born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holme Farm, Sandtoft Road, Thorne, Doncaster, DN8 5TG, United Kingdom

      IIF 68
  • Mr James Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Ware, SG11 2AP, England

      IIF 69
  • Mr James Smith
    British born in September 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
  • Mr James Smith
    British born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Rosehill Avenue, Woking, GU21 4SE, United Kingdom

      IIF 72
  • Mr James Smith
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 73
    • New Derwent House, 69-73, Theobalds Road, London, WC1X 8TA, England

      IIF 74
  • Mr James Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Mr James Smith
    British born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat A, 46 Montem Road, London, SE23 1SJ, United Kingdom

      IIF 76
  • Mr James Smith
    British born in October 1986

    Resident in United Kingdom

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

      IIF 77
  • Smith, Andrew James
    British director born in June 1984

    Resident in United Kingdom

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

      IIF 78
  • Dr James Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Kirkgate, Sherburn In Elmet, Leeds, LS25 6BL, United Kingdom

      IIF 79
  • James Smith
    British born in July 1973

    Resident in United Kingdom

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

      IIF 80
  • James Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 81
    • Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 82
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 83
  • James Smith
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 84
    • 57, Edinburgh Avenue, Leigh On Sea, Essex, SS93SF, United Kingdom

      IIF 85
    • Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 86
    • 57, Edinburgh Avenue, Leigh-on-sea, Essex, SS9 3SF, United Kingdom

      IIF 87
  • James Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewards Cottage, Capel Court, Little Hadham, SG11 2EB, United Kingdom

      IIF 88
  • Mr James Smith
    English born in October 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 42, Beechwood Gardens, Gateshead, Tyne And Wear, NE11 0BY, England

      IIF 89
  • Smith, James
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 6a, Beedell Avenue, Westcliff-on-sea, SS0 9JU, England

      IIF 90
  • Smith, James
    British taxi driver born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Crantock Close, West Derby, Liverpool, L11 0BR, England

      IIF 91
  • Smith, James
    British company director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 3 Avondale Road, Nelson, Lancashire, BB9 0DA, United Kingdom

      IIF 92
  • Smith, James, Mr.
    British director born in February 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • Royalton, 25 Old Bush Road, 21, La Lucia, Kwazulu-natal, 4319, South Africa

      IIF 93
  • Mr Andrew James Smith
    British born in October 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Buttercup Close, Evesham, WR11 3ED, England

      IIF 94
  • Mr David James Smith
    British born in May 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Holme Farm, Sandtoft Road, Doncaster, DN8 5TG, United Kingdom

      IIF 95
  • Smith, James
    British scaffolder born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1a, Mansfield Road, Scarcliffe, Chesterfield, S44 6SU, United Kingdom

      IIF 96
  • Smith, James
    British engineer born in January 1985

    Resident in England

    Registered addresses and corresponding companies
    • 52, Kimbolton Close, London, SE12 0JJ, England

      IIF 97
  • Smith, James
    British director born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 98
  • Smith, James
    British builder born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF, England

      IIF 99 IIF 100
  • Smith, James
    British mechanic born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Worth Centre, Jubilee Road, Worth, Deal, CT14 0DS, England

      IIF 101
  • Smith, James
    British company secretary/director born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18-19, Bennetts Hill, Birmingham, B2 5QJ, England

      IIF 102
  • Smith, James
    British sales executive born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 103
  • James Smith
    Scottish born in November 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 112, Lower Bathville, Bathgate, West Lothian, EH48 2JS, United Kingdom

      IIF 104
  • Mr Andrew James Smith
    British born in June 1984

    Resident in United Kingdom

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

      IIF 105
  • Mr James Smith
    English born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 106
  • Smith, James
    British director born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS

      IIF 107
    • 18, Bothwell Street, Glasgow, G2 6NU

      IIF 108
  • Smith, James
    British company director born in February 1973

    Resident in England

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

      IIF 109
  • Smith, James
    British engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, DY13 0SQ, England

      IIF 110
  • Smith, James
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10, Headland Close, Brimington, Chesterfield, Derbyshire, S43 1QU, England

      IIF 111
    • 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 112
    • Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 113
  • Smith, James
    British director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 21, Hunter Way, Bracknell, Berkshire, RG12 9SH, England

      IIF 114
    • Boundary House, Cricket Field Road, Uxbridge, UB8 1QG, England

      IIF 115
  • Smith, James
    British none born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Manor, Shinfield, Reading, Berkshire, RG2 9DP

      IIF 116
  • Smith, James
    British company director born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty-cyffog, Suffolk Place, Ogmore Vale, Bridgend, CF32 7DS, Wales

      IIF 117
  • Smith, James
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • 124, City Road, London, EC1V 2NX, England

      IIF 118
    • Tremough Innovation Centre, Tremough Innovation Centre, Penryn, Cornwall, TR10 9TA, England

      IIF 119
  • Smith, James
    British self employed born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 197a Shardeloes Road, Shardeloes Road, London, SE14 6RZ, England

      IIF 120
  • Smith, James
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor, 37 Commercial Road, Poole, Dorset, BH14 0HU

      IIF 121
    • 37, Commercial Road, Poole, Dorset, BH14 0HU

      IIF 122 IIF 123
    • 37 Commercial Road, Poole, Dorset, BH14 0HU, United Kingdom

      IIF 124
  • Smith, James
    British company director born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British company director born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Bevan Place, Rosyth, Dunfermline, KY11 2HR, Scotland

      IIF 128
  • Smith, James
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • 159, High Street, Barnet, EN5 5SU, England

      IIF 129
  • Smith, James Andrew
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rushmead Grove, Rednal, Birmingham, B45 9BX, England

      IIF 130
  • Smith, James Andrew
    British fork lift engineer born in November 1989

    Resident in England

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

      IIF 131
  • Smith, James David
    British company director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Suite 7, 2a Church Street, Basingstoke, Hampshire, RG21 7QE, England

      IIF 132
    • Unit 10, Bessemer Park, Bessemer Road, Basingstoke, Hants, RG21 3NB, England

      IIF 133
  • Mr James Andrew Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 134
  • Mr James David Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Low Street, Doncaster, DN9 2LE, United Kingdom

      IIF 135
    • 1, St. John Street, Hereford, HR1 2ND, United Kingdom

      IIF 136
    • 5, Kings Court, Kettering Parkway, Kettering, Northamptonshire, NN15 6WJ, United Kingdom

      IIF 137
  • Smith, James
    British electrician born in September 1978

    Resident in England & Wales

    Registered addresses and corresponding companies
    • 24, Thealby,gardens, Doncaster, South Yorkshire, DN4 7EG, United Kingdom

      IIF 138
  • Smith, James Andrew
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Streatham Hill, London, SW2 4TS, England

      IIF 139
    • 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 140
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 141 IIF 142
  • Smith, James Andrew
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 143 IIF 144
    • Amelia House, Crescent Road, Worthing, BN11 1QR, United Kingdom

      IIF 145
  • Smith, James David
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 146
  • James Smith
    English born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 147 IIF 148
  • Smith, James
    British none born in September 1955

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • The Ulidian Centre, 60-62 Main Street, Ballymoney, Antrim, BT53 6AL, Northern Ireland

      IIF 149
  • Smith, James
    English managing director born in October 1991

    Resident in England

    Registered addresses and corresponding companies
    • 21, Lauder Way, Gateshead, Tyne And Wear, NE10 0BG, England

      IIF 150
  • Smith, James Alfred
    British production manager born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 40-42, Leeming Street, Mansfield, NG18 1NE, England

      IIF 151
  • Smith, James Andrew
    British director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire, WF8 1LY

      IIF 152
  • Smith, James
    British retired born in February 1944

    Registered addresses and corresponding companies
    • Spruce Cottage, Banavie, Fort William, Inverness Shire, PH33 7LX

      IIF 153
  • Smith, James
    British recruitment consultant born in September 1978

    Registered addresses and corresponding companies
    • 97 The Sorting House, 83 Newton Street, Manchester, M1 1ER

      IIF 154
  • Smith, James
    Irish boat operator born in November 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34b, Bracken Park, Londonderry, BT48 8AY, Northern Ireland

      IIF 155
  • Smith, James
    English mechanic born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Campbell Road, Walmer, Deal, CT14 7EG, England

      IIF 156
  • Smith, James Phillip
    British director born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 103, Commercial Street, Rothwell, Leeds, LS26 0QD, England

      IIF 157
  • Smith, James Phillip
    British personal assistant born in May 1981

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Spencer
    British engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 27 Bishops Road, Leasingham, Sleaford, Lincolnshire, NG34 8NH

      IIF 161
  • Smith, James Spencer
    British it consultant born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • Canonbury Business Centre, Unit 5b New North House, 202-208 New North Road, London, N1 7BJ, England

      IIF 162
  • Smith, James
    English founder born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2b, Agnew Road, London, SE23 1DJ, England

      IIF 163
  • Mr James Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 16, Crantock Close, West Derby, Liverpool, L11 0BR, England

      IIF 164
  • Smith, Andrew James
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodland Close, Marlow, SL7 3LE, England

      IIF 165
  • Smith, James
    Canadian it born in November 1989

    Resident in Canada

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

      IIF 166
  • Mr James Smith
    British born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • 8, High Meadows, Thornhill Edge, Dewsbury, WF12 0PH

      IIF 167
  • Mr James Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 168
  • Mr James Smith
    British born in September 1992

    Resident in England

    Registered addresses and corresponding companies
    • 33, Cuckstool Road, Denby Dale, Huddersfield, HD8 8RF, England

      IIF 169 IIF 170
  • Mr James Smith
    British born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • The Worth Centre, Jubilee Road, Worth, Deal, CT14 0DS, England

      IIF 171
  • Mr James Smith
    British born in March 1999

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 172
  • Smith, Andrew James
    British director born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 173
    • Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 174
  • Smith, Andrew James
    British director born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 175
    • The Annexe, Chase End, The Oxhey, Tewkesbury, Gloucestershire, GL20 6HR

      IIF 176
  • Smith, James
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    Welsh trader born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 14, Solva Avenue, Llanishen, Cardiff, South Glamorgan, CF14 0NP, United Kingdom

      IIF 180
  • Mr James Smith
    British born in May 1966

    Resident in Scotland

    Registered addresses and corresponding companies
    • Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS, Scotland

      IIF 181
  • Mr James Smith
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, SS7 2ND, England

      IIF 182
  • Mr James Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4, Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, DY13 0SQ, England

      IIF 183
  • Mr James Smith
    British born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • 24, The Manor, Shinfield, Reading, RG2 9DP, England

      IIF 184
    • Conavon Court, 12 Blackfriars Street, Salford, M3 5BQ, England

      IIF 185
  • Mr James Smith
    British born in November 1979

    Resident in Wales

    Registered addresses and corresponding companies
    • Ty-cyffog, Suffolk Place, Ogmore Vale, Bridgend, CF32 7DS, Wales

      IIF 186
  • Mr James Smith
    British born in May 1981

    Resident in South Africa

    Registered addresses and corresponding companies
    • 60, Wellington Parade, Walmer, Deal, CT14 8AB, England

      IIF 187
  • Mr James Smith
    British born in October 1986

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James Andrew
    born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 191
  • James Smith
    British born in January 1991

    Resident in Wales

    Registered addresses and corresponding companies
    • 27, Wellington Road, Rhyl, Denbighshire, LL18 1BA, Wales

      IIF 192
  • James Smith
    British born in July 1996

    Resident in England

    Registered addresses and corresponding companies
    • 18-19, Bennetts Hill, Birmingham, B2 5QJ, England

      IIF 193
  • Smith, Andrew
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 194
  • James-smith, Andrew, Me
    British company director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lower Croft, Penwortham, Preston, PR1 9DJ, England

      IIF 195
  • James Smith
    British born in October 1986

    Resident in Scotland

    Registered addresses and corresponding companies
    • 14 Bevan Place, Rosyth, Dunfermline, KY11 2HR, Scotland

      IIF 196
  • Mr Andrew James Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Woodland Close, Marlow, SL7 3LE, England

      IIF 197
  • Mr Andrew James Smith
    British born in January 1983

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Montcoffer View, Banff, AB45 1FS, United Kingdom

      IIF 198
    • Distillery House, Inverboyndie, Banff, Aberdeenshire, AB45 2JJ, Scotland

      IIF 199
  • Mr Andrew James Smith
    British born in December 1992

    Resident in England

    Registered addresses and corresponding companies
    • Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF

      IIF 200
  • Mr James Smith
    Irish born in November 1979

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 34b, Bracken Park, Londonderry, BT48 8AY, Northern Ireland

      IIF 201
  • Mr James Smith
    English born in April 1993

    Resident in England

    Registered addresses and corresponding companies
    • 11, Campbell Road, Walmer, Deal, CT14 7EG, England

      IIF 202
  • Mr Simon James Smith
    British born in November 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Granary, Penbidwal Lane, Pandy, Monmouthshire, NP7 8ED, United Kingdom

      IIF 203
  • Smith, David James
    Scottish engineering director born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 1, Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX, Scotland

      IIF 204
  • Smith, David James
    Scottish service manager born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Birdsfield Works, Blantyre, Lanarkshire, G72 0XG

      IIF 205
  • Smith, James Anthony
    Welsh accountant born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 172, New Road, Rumney, Cardiff, CF3 3BN, Wales

      IIF 206
  • Me Andrew James-smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11, Lower Croft, Penwortham, Preston, PR1 9DJ, England

      IIF 207
  • Mr James Andrew Smith
    British born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • 24, Rushmead Grove, Rednal, Birmingham, B45 9BX, England

      IIF 208
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 209
  • Mr James David Smith
    British born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • Unit 10, Bessemer Park, Bessemer Road, Basingstoke, Hants, RG21 3NB, England

      IIF 210
  • Smith, Andrew Thomas
    English company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 211
  • Smith, Andrew Thomas
    English director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 212
    • 3 Fern Court, Peterlee, SR8 2RR, England

      IIF 213
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 214
  • Smith, Andrew Thomas
    English director and company secretary born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 215
  • Smith, Andrew Thomas
    English sales manager born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, Portobello Road, Birtley, Chester Le Street, County Durham, DH3 2SB, England

      IIF 216
  • Smith, David James
    born in August 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • Level 8, Bauhaus, 27 Quay Street, Manchester, M3 3GY, England

      IIF 217
  • James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 218
  • Mr James Andrew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 53a, Streatham Hill, London, SW2 4TS, England

      IIF 219
    • 53a, Streatham Hill, London, SW2 4TS, United Kingdom

      IIF 220
    • 86-90 Paul Street, 3rd Floor, London, EC2A 4NE, United Kingdom

      IIF 221 IIF 222
  • Mr James David Smith
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • Pembroke Lodge, 3 Pembroke Road, Ruislip, HA4 8NQ, England

      IIF 223
  • Mr James David Smith
    British born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 37, Low Street, Haxey, Doncaster, South Yorkshire, DN9 2LE, United Kingdom

      IIF 224
  • Smith, James

    Registered addresses and corresponding companies
    • 12, Shepheard Road, Birmingham, B26 3RN, United Kingdom

      IIF 225
    • 12, Shepheard Road, Birmingham, B263RN, United Kingdom

      IIF 226
    • Lancaster Suite 3, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 227
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 228
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 229
    • Unit A, Oak Mill, Dunnockshaw, BB11 5PW, England

      IIF 230
    • Seattle, Bothkennar Road, Carronshore, Falkirk, Stirlingshire, FK2 8HS

      IIF 231
    • 57, Edinburgh Ave, Leigh On Sea, Essex, SS9 3SF, United Kingdom

      IIF 232
    • Office 20, 28 Stephenson Road, Leigh On Sea, SS9 5LY, United Kingdom

      IIF 233
    • 57, Edinburgh Avenue, Leigh-on-sea, SS93SF, United Kingdom

      IIF 234
    • Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, SS9 2QQ, England

      IIF 235
    • Stewards Cottage, Capel Court, Hadham Hall, Little Hadham, Hertfordshire, SG11 2EB, United Kingdom

      IIF 236
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 237
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 238
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 239
  • James Smith
    Canadian born in November 1989

    Resident in Canada

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

      IIF 240
  • Mr Andrew Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, NE11 0NG, England

      IIF 241
  • James Anthony Smith
    Welsh born in April 1993

    Resident in Wales

    Registered addresses and corresponding companies
    • 172, New Road, Rumney, Cardiff, CF3 3BN, Wales

      IIF 242
  • Mr Andrew Thomas Smith
    English born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 16 Greenacres Road, Consett, Durham, DH8 0LU, United Kingdom

      IIF 243
    • 21 Sandgate, Coxhoe, Durham, DH6 4LB, United Kingdom

      IIF 244
    • 143, Orchard Grove, Stanley, DH9 8NY, England

      IIF 245
child relation
Offspring entities and appointments
Active 110
  • 1
    57 Edinburgh Avenue, Leigh On Sea, Essex
    Dissolved corporate (2 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 23 - director → ME
    2011-12-06 ~ dissolved
    IIF 234 - secretary → ME
  • 2
    40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Corporate (2 parents)
    Equity (Company account)
    22,477 GBP2023-11-30
    Officer
    2016-11-21 ~ now
    IIF 96 - director → ME
  • 3
    1 Montcoffer View, Banff, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-12-04 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2018-12-04 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
    IIF 198 - Ownership of voting rights - 75% or moreOE
    IIF 198 - Right to appoint or remove directorsOE
  • 4
    91 Sheldonfield Road, Sheldon, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-02-03 ~ dissolved
    IIF 34 - director → ME
  • 5
    Unit 11, The Glenmore Centre Sandleheath Industrial Estate, Old Brickyard Road, Fordingbridge, England
    Corporate (5 parents)
    Equity (Company account)
    -34,972 GBP2024-07-31
    Officer
    2020-10-19 ~ now
    IIF 12 - director → ME
  • 6
    57 Edinburgh Avenue, Leigh On Sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-08 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2020-09-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    Approach And Connect, 1528 London Road Thames House, Leigh-on-sea, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-03 ~ dissolved
    IIF 24 - director → ME
    2018-05-03 ~ dissolved
    IIF 235 - secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 106 - Has significant influence or controlOE
  • 8
    Lydmore House, St Ann's Fort, Kings Lynn, Norfolk
    Corporate (2 parents)
    Equity (Company account)
    208,084 GBP2024-05-31
    Officer
    2003-05-19 ~ now
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    57 Edinburgh Ave, Leigh On Sea, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-09 ~ now
    IIF 19 - director → ME
    2024-02-09 ~ now
    IIF 232 - secretary → ME
    Person with significant control
    2024-02-09 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 10
    24 The Manor, Shinfield, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2010-07-16 ~ dissolved
    IIF 116 - director → ME
  • 11
    Amelia House, Crescent Road, Worthing, England
    Corporate (4 parents)
    Equity (Company account)
    9,947 GBP2023-08-31
    Officer
    2022-08-17 ~ now
    IIF 145 - director → ME
  • 12
    Canonbury Business Centre Unit 5b New North House, 202-208 New North Road, London
    Dissolved corporate (2 parents)
    Officer
    2014-08-01 ~ dissolved
    IIF 162 - director → ME
  • 13
    159 Willington Street, Maidstone, England
    Dissolved corporate (2 parents)
    Officer
    2022-09-23 ~ dissolved
    IIF 42 - director → ME
  • 14
    63 Elm Hatch Westfield Park, Pinner, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,348 GBP2022-03-31
    Officer
    2016-03-02 ~ dissolved
    IIF 165 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 197 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    27 Old Gloucester Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2023-05-28 ~ now
    IIF 177 - llp-member → ME
  • 16
    1 St. John Street, Hereford, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-03-23 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 17
    8 Swallow Road, Thrapston, Kettering, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    120,548 GBP2024-01-31
    Officer
    2022-01-25 ~ now
    IIF 1 - director → ME
    Person with significant control
    2022-01-25 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Right to appoint or remove directorsOE
  • 18
    21 Sandgate, Coxhoe, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    18,024 GBP2023-11-30
    Officer
    2019-11-06 ~ dissolved
    IIF 211 - director → ME
    Person with significant control
    2019-11-06 ~ dissolved
    IIF 244 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 244 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 244 - Right to appoint or remove directorsOE
  • 19
    37 Commercial Road, Poole, Dorset
    Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    138 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 123 - director → ME
  • 20
    37 Commercial Road, Poole, Dorset
    Corporate (5 parents)
    Equity (Company account)
    -62 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 122 - director → ME
  • 21
    DOLPHIN DISINFECTION CO. LIMITED - 2005-07-14
    LURATRADE LIMITED - 1992-01-20
    1st Floor 37 Commercial Road, Poole, Dorset
    Corporate (6 parents)
    Equity (Company account)
    3,438,497 GBP2023-12-31
    Officer
    2017-12-12 ~ now
    IIF 121 - director → ME
  • 22
    37 Commercial Road, Poole, Dorset, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-12-17 ~ now
    IIF 124 - director → ME
  • 23
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 166 - director → ME
    2023-05-08 ~ dissolved
    IIF 237 - secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Right to appoint or remove directorsOE
  • 24
    8 High Meadows, Thornhill Edge, Dewsbury
    Dissolved corporate (1 parent)
    Officer
    2010-07-29 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 25
    Holme Farm Sandtoft Road, Thorne, Doncaster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    149,201 GBP2023-07-31
    Officer
    2017-07-04 ~ dissolved
    IIF 68 - director → ME
    IIF 46 - director → ME
    Person with significant control
    2017-07-04 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 135 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 135 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    159 High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    118,781 GBP2023-10-31
    Officer
    2019-04-12 ~ now
    IIF 44 - director → ME
  • 27
    18-19 Bennetts Hill, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2024-01-16 ~ now
    IIF 102 - director → ME
    Person with significant control
    2024-01-16 ~ now
    IIF 193 - Ownership of shares – 75% or moreOE
    IIF 193 - Ownership of voting rights - 75% or moreOE
    IIF 193 - Right to appoint or remove directorsOE
  • 28
    503 Kings Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-09-01 ~ dissolved
    IIF 13 - director → ME
  • 29
    205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2024-09-16 ~ now
    IIF 126 - director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 190 - Ownership of voting rights - 75% or moreOE
  • 30
    24 Thealby,gardens, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-05-11 ~ dissolved
    IIF 138 - director → ME
  • 31
    Unit 10 Bessemer Park, Bessemer Road, Basingstoke, Hants, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    185 GBP2024-02-29
    Officer
    2014-01-27 ~ now
    IIF 133 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 210 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -82,690 GBP2023-09-30
    Officer
    2019-09-12 ~ now
    IIF 78 - director → ME
    Person with significant control
    2019-09-12 ~ now
    IIF 105 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 105 - Ownership of voting rights - More than 50% but less than 75%OE
  • 33
    Office 20 28 Stephenson Road, Leigh On Sea, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-08-09 ~ dissolved
    IIF 21 - director → ME
    2016-08-09 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    GREEN LEAF DISTRIBUTION LIMITED - 2024-10-25
    The Arrow, Fifth Avenue, Team Valley Trading Estate, Gateshead, United Kingdom
    Corporate (5 parents)
    Officer
    2023-08-07 ~ now
    IIF 56 - director → ME
  • 35
    Unit 5b, New North House Canonbury Business 202-208 New North Road, Islington, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-07-10 ~ dissolved
    IIF 26 - director → ME
    2020-07-10 ~ dissolved
    IIF 236 - secretary → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 36
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-09-15 ~ dissolved
    IIF 28 - director → ME
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Officer
    2024-03-01 ~ now
    IIF 109 - director → ME
  • 38
    Unit A, Oak Mill, Dunnockshaw
    Dissolved corporate (1 parent)
    Officer
    2014-12-02 ~ dissolved
    IIF 10 - director → ME
    2014-12-02 ~ dissolved
    IIF 230 - secretary → ME
  • 39
    The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    2024-01-18 ~ now
    IIF 194 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 241 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 241 - Right to appoint or remove directorsOE
  • 40
    Durham Workspace Abbey Road, Pity Me, Durham, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -178 GBP2021-03-31
    Officer
    2019-03-26 ~ dissolved
    IIF 215 - director → ME
    Person with significant control
    2019-03-26 ~ dissolved
    IIF 245 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 245 - Right to appoint or remove directorsOE
  • 41
    159 Wenlock Road, London, England
    Corporate (1 parent)
    Officer
    2022-09-23 ~ now
    IIF 9 - director → ME
  • 42
    147 Station Road, North Chingford, London
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 41 - director → ME
  • 43
    159 High Street, Barnet, England
    Corporate (2 parents)
    Equity (Company account)
    38,427 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 129 - director → ME
  • 44
    16 Manitoba Close, Corby, Northamptonshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2023-02-09 ~ now
    IIF 4 - director → ME
    Person with significant control
    2023-02-09 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    18 Bothwell Street, Glasgow
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    170,141 GBP2016-11-30
    Officer
    2013-11-29 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 46
    12 Shepheard Road, Birmingham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-09-21 ~ dissolved
    IIF 57 - director → ME
    2020-09-21 ~ dissolved
    IIF 225 - secretary → ME
    Person with significant control
    2020-09-21 ~ dissolved
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 47
    1 Deacon Court, Woolton, Liverpool, Merseyside
    Dissolved corporate (1 parent)
    Officer
    2016-11-21 ~ dissolved
    IIF 11 - director → ME
  • 48
    53a Streatham Hill, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-08-31
    Officer
    2020-08-05 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 219 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 219 - Right to appoint or remove directorsOE
  • 49
    53a Streatham Hill, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    2020-07-10 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2020-07-10 ~ dissolved
    IIF 220 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 220 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 220 - Right to appoint or remove directorsOE
  • 50
    34b Bracken Park, Londonderry, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    1,807 GBP2023-07-31
    Officer
    2019-07-19 ~ now
    IIF 155 - director → ME
    Person with significant control
    2019-07-19 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
    IIF 201 - Ownership of voting rights - 75% or moreOE
    IIF 201 - Right to appoint or remove directorsOE
  • 51
    37 Low Street, Haxey, Doncaster, South Yorkshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    10,279 GBP2021-04-30
    Officer
    2015-04-13 ~ now
    IIF 48 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 224 - Has significant influence or controlOE
    IIF 224 - Has significant influence or control over the trustees of a trustOE
    IIF 224 - Has significant influence or control as a member of a firmOE
  • 52
    57 Edinburgh Avenue, Leigh-on-sea, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-01-28 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2021-01-28 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 53
    The Granary, Penbidwal Lane, Pandy, Monmouthshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -139 GBP2022-06-30
    Officer
    2015-06-26 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 50% but less than 75%OE
  • 54
    Pinnacle House, 2-10 Rectory Road, Benfleet, Essex, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-06-30 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2016-06-30 ~ dissolved
    IIF 182 - Has significant influence or controlOE
  • 55
    172 New Road, Rumney, Cardiff, Wales
    Dissolved corporate (1 parent)
    Officer
    2024-04-24 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2024-04-24 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
    IIF 242 - Right to appoint or remove directorsOE
  • 56
    14 Solva Avenue, Llanishen, Cardiff, South Glamorgan, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-10-22 ~ dissolved
    IIF 180 - director → ME
  • 57
    52 Berneshaw Close, Corby, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-21 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2018-03-21 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 58
    16 Manitoba Close, Corby, Northamptonshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,668 GBP2022-03-31
    Officer
    2021-02-08 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-02-08 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
    IIF 62 - Right to appoint or remove directorsOE
  • 59
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -160,916 GBP2023-12-31
    Officer
    2014-08-15 ~ now
    IIF 144 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 221 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Unit 6c Stanley Road, Bradford, West Yorkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,654 GBP2021-08-31
    Officer
    2020-08-14 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2020-08-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 61
    6a Beedell Avenue, Westcliff-on-sea
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    181 GBP2015-08-31
    Officer
    2013-08-19 ~ dissolved
    IIF 90 - director → ME
  • 62
    22-24 Toft Green, York, England
    Dissolved corporate (1 parent)
    Officer
    2016-06-20 ~ dissolved
    IIF 3 - director → ME
  • 63
    20 Kirkgate, Sherburn In Elmet, Leeds, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    759,804 GBP2023-10-31
    Officer
    2017-10-30 ~ now
    IIF 50 - director → ME
    Person with significant control
    2017-10-30 ~ now
    IIF 79 - Ownership of shares – More than 50% but less than 75%OE
    IIF 79 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 64
    33 Cuckstool Road, Denby Dale, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    8,621 GBP2024-03-31
    Officer
    2022-03-20 ~ now
    IIF 100 - director → ME
    Person with significant control
    2022-03-20 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
  • 65
    33 Cuckstool Road, Denby Dale, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    14,269 GBP2024-04-30
    Officer
    2023-04-20 ~ now
    IIF 99 - director → ME
    Person with significant control
    2023-04-20 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
    IIF 169 - Ownership of voting rights - 75% or moreOE
    IIF 169 - Right to appoint or remove directorsOE
  • 66
    12 Granary Wharf, Wetmore Road, Burton-on-trent, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -5,495 GBP2019-11-30
    Officer
    2017-11-14 ~ dissolved
    IIF 14 - director → ME
    2017-11-14 ~ dissolved
    IIF 239 - secretary → ME
    Person with significant control
    2017-11-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 67
    12 Meadowcroft Court 12 Meadowcroft Ct, Castlefields, Runcorn, Cheshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-03-31
    Officer
    2018-03-06 ~ dissolved
    IIF 37 - director → ME
  • 68
    4 Larford Farm Barns, Larford Lane, Astley, Stourport-on-severn, England
    Corporate (2 parents)
    Equity (Company account)
    5,556 GBP2023-08-31
    Officer
    2020-09-01 ~ now
    IIF 110 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 183 - Has significant influence or controlOE
  • 69
    24 Rushmead Grove, Rednal, Birmingham, England
    Corporate (1 parent)
    Officer
    2025-02-19 ~ now
    IIF 130 - director → ME
    Person with significant control
    2025-02-19 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 70
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Corporate (2 parents)
    Officer
    2020-09-15 ~ now
    IIF 191 - llp-designated-member → ME
    Person with significant control
    2020-09-15 ~ now
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Right to surplus assets - More than 25% but not more than 50%OE
  • 71
    112 Lower Bathville, Bathgate, West Lothian, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-09-13 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2021-09-13 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 72
    42 Beechwood Gardens, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,642 GBP2023-03-31
    Officer
    2021-12-07 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 73
    Level 8 Bauhaus, 27 Quay Street, Manchester, England
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ dissolved
    IIF 217 - llp-member → ME
  • 74
    21 Lauder Way, Gateshead, Tyne And Wear, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-28 ~ dissolved
    IIF 150 - director → ME
  • 75
    Avalon 19 Vale View Villas, Ogmore Vale, Bridgend, Wales
    Corporate (6 parents)
    Officer
    2022-02-08 ~ now
    IIF 117 - director → ME
    Person with significant control
    2022-02-08 ~ now
    IIF 186 - Right to appoint or remove directorsOE
  • 76
    197a Shardeloes Road Shardeloes Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2016-03-31
    Officer
    2015-11-01 ~ dissolved
    IIF 120 - director → ME
  • 77
    Seneca House/links Point, Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (2 parents, 1 offspring)
    Equity (Company account)
    706,684 GBP2023-03-31
    Officer
    2020-02-20 ~ dissolved
    IIF 175 - director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 200 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 200 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 200 - Right to appoint or remove directorsOE
  • 78
    124 City Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -20,128 GBP2024-01-31
    Officer
    2020-01-14 ~ now
    IIF 118 - director → ME
    Person with significant control
    2020-01-14 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 79
    24 The Manor, Shinfield, Reading, England
    Corporate (2 parents)
    Equity (Company account)
    -23,199 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 112 - director → ME
    Person with significant control
    2023-01-30 ~ now
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 80
    The Annexe Chase End, The Oxhey, Tewkesbury, Gloucestershire
    Dissolved corporate (5 parents)
    Equity (Company account)
    10 GBP2023-03-31
    Officer
    2020-04-08 ~ dissolved
    IIF 176 - director → ME
  • 81
    16 Crantock Close, West Derby, Liverpool, England
    Dissolved corporate (1 parent)
    Officer
    2021-02-10 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 82
    Nancemellin Farmhouse, Nancemellin, Camborne, Cornwall, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-09-27 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-09-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 83
    5 Kings Court, Kettering Parkway, Kettering, Northamptonshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    36,676 GBP2024-03-31
    Officer
    2021-02-25 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 84
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -26,290 GBP2023-05-31
    Officer
    2019-05-03 ~ now
    IIF 142 - director → ME
    Person with significant control
    2019-05-03 ~ now
    IIF 134 - Ownership of shares – More than 50% but less than 75%OE
    IIF 134 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 85
    Unit 10-12 Greendale Farm, Burton Road, Elford, England
    Corporate (1 parent)
    Equity (Company account)
    17,115 GBP2024-03-31
    Officer
    2019-11-06 ~ now
    IIF 58 - director → ME
    2019-11-06 ~ now
    IIF 226 - secretary → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 86
    10 Vineyard Street, Winchcombe, Cheltenham, England
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2020-04-08 ~ now
    IIF 66 - director → ME
    Person with significant control
    2020-04-08 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 87
    Seattle Bothkennar Road, Carronshore, Falkirk, Stirlingshire
    Dissolved corporate (2 parents)
    Officer
    2008-04-03 ~ dissolved
    IIF 107 - director → ME
    2008-04-03 ~ dissolved
    IIF 231 - secretary → ME
  • 88
    Tremough Innovation Centre, Tremough Innovation Centre, Penryn, Cornwall, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 119 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 89
    Distillery House, Inverboyndie, Banff, Aberdeenshire, Scotland
    Corporate (2 parents)
    Equity (Company account)
    12,819 GBP2024-03-31
    Officer
    2020-09-01 ~ now
    IIF 174 - director → ME
    Person with significant control
    2020-09-01 ~ now
    IIF 199 - Ownership of shares – More than 50% but less than 75%OE
    IIF 199 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 199 - Right to appoint or remove directorsOE
  • 90
    128 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-12 ~ dissolved
    IIF 29 - director → ME
  • 91
    20 Wenlock Road, London
    Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 30 - director → ME
    2024-04-25 ~ now
    IIF 238 - secretary → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 92
    14 Bevan Place Rosyth, Dunfermline, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-08-17 ~ dissolved
    IIF 128 - director → ME
    Person with significant control
    2020-08-17 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 93
    205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-05-31
    Officer
    2024-09-15 ~ now
    IIF 125 - director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 189 - Ownership of voting rights - 75% or moreOE
  • 94
    205 Kings Road, Tyseley, Birmingham, West Midlands, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2024-09-15 ~ now
    IIF 127 - director → ME
    Person with significant control
    2024-09-15 ~ now
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 95
    197a Shardeloes Road, London
    Dissolved corporate (1 parent)
    Officer
    2014-05-16 ~ dissolved
    IIF 163 - director → ME
  • 96
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-29 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2017-03-29 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 97
    10 Headland Close, Brimington, Chesterfield, Derbyshire
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 111 - director → ME
  • 98
    Pembroke Lodge, 3 Pembroke Road, Ruislip, England
    Corporate (2 parents)
    Equity (Company account)
    103,929 GBP2024-02-28
    Officer
    2015-02-05 ~ now
    IIF 146 - director → ME
    Person with significant control
    2016-12-31 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 99
    The Ulidian Centre, 60-62 Main Street, Ballymoney, Antrim
    Dissolved corporate (5 parents)
    Officer
    2018-03-22 ~ dissolved
    IIF 149 - director → ME
  • 100
    Flat 1 12 Millennium Drive, London, England
    Dissolved corporate (1 parent)
    Officer
    2013-10-21 ~ dissolved
    IIF 35 - director → ME
  • 101
    Conavon Court, 12 Blackfriars Street, Salford, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    376,374 GBP2023-12-31
    Officer
    2011-02-04 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-02-04 ~ now
    IIF 185 - Ownership of shares – More than 50% but less than 75%OE
  • 102
    4385, 13562027 - Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2021-08-12 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2021-08-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 103
    24 The Manor, Shinfield, Reading, Berkshire
    Dissolved corporate (1 parent)
    Officer
    2014-03-31 ~ dissolved
    IIF 32 - director → ME
  • 104
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -78,148 GBP2023-12-31
    Officer
    2009-11-12 ~ now
    IIF 143 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
  • 105
    86-90 Paul Street 3rd Floor, London, United Kingdom
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    703 GBP2023-11-30
    Officer
    2019-11-06 ~ now
    IIF 141 - director → ME
    Person with significant control
    2019-11-06 ~ now
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 106
    43 Ansford Rd Ansford Road, Bromley, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2019-09-03 ~ dissolved
    IIF 97 - director → ME
  • 107
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    192 GBP2022-02-28
    Officer
    2021-05-27 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2021-02-10 ~ dissolved
    IIF 172 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 172 - Right to appoint or remove directorsOE
  • 108
    C/o Lofthouse & Co, 36 Ropergate, Pontefract, West Yorkshire
    Corporate (5 parents)
    Equity (Company account)
    1,199,640 GBP2024-03-31
    Officer
    2021-05-01 ~ now
    IIF 152 - director → ME
  • 109
    26 Rosehill Avenue, Woking, United Kingdom
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,348 GBP2023-07-31
    Officer
    2017-07-25 ~ now
    IIF 33 - director → ME
    Person with significant control
    2017-07-25 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 110
    20 Kirkgate, Sherburn In Elmet, Leeds
    Dissolved corporate (1 parent)
    Officer
    2013-11-07 ~ dissolved
    IIF 2 - director → ME
Ceased 39
  • 1
    The Worth Centre Jubilee Road, Worth, Deal, England
    Dissolved corporate
    Officer
    2023-01-30 ~ 2023-03-10
    IIF 101 - director → ME
    Person with significant control
    2023-01-30 ~ 2023-03-10
    IIF 171 - Ownership of shares – 75% or more OE
    IIF 171 - Ownership of voting rights - 75% or more OE
    IIF 171 - Right to appoint or remove directors OE
  • 2
    56 St Williams Way, Norwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,195 GBP2024-04-30
    Officer
    2019-04-12 ~ 2020-04-20
    IIF 43 - director → ME
    Person with significant control
    2019-04-12 ~ 2020-04-20
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 3
    4 Roche Close, Rochford, Essex, England
    Corporate (4 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    2,598 GBP2023-12-31
    Officer
    2010-08-24 ~ 2011-09-01
    IIF 25 - director → ME
  • 4
    MEDICAL COSMETIC SERVICES (HOLDINGS) LIMITED - 2021-01-07
    The Orchards C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved corporate (2 parents, 7 offsprings)
    Equity (Company account)
    520,944 GBP2021-10-31
    Officer
    2015-04-22 ~ 2016-04-05
    IIF 158 - director → ME
  • 5
    ALEX. INGLIS & COMPANY (BLANTYRE) LIMITED - 2015-05-08
    C/o Riverside Truck Rental Ltd, 1 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire
    Dissolved corporate (4 parents)
    Officer
    2015-01-30 ~ 2016-12-31
    IIF 204 - director → ME
    2007-06-01 ~ 2015-01-30
    IIF 205 - director → ME
  • 6
    103 Commercial Street, Rothwell, Leeds
    Dissolved corporate (2 parents)
    Officer
    2015-04-22 ~ 2016-04-05
    IIF 160 - director → ME
  • 7
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-17 ~ 2017-02-16
    IIF 17 - director → ME
    Person with significant control
    2017-01-17 ~ 2017-02-16
    IIF 81 - Ownership of shares – 75% or more OE
  • 8
    3 Swan Street, Wilmslow, Cheshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    105,153 GBP2018-03-31
    Officer
    2015-04-23 ~ 2016-04-05
    IIF 157 - director → ME
  • 9
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    23,019 GBP2022-12-31
    Officer
    2021-07-10 ~ 2022-03-01
    IIF 151 - director → ME
    2016-06-20 ~ 2018-04-16
    IIF 40 - director → ME
  • 10
    3 Fern Court, Peterlee, England
    Corporate (3 parents)
    Equity (Company account)
    362,611 GBP2023-07-31
    Officer
    2017-06-28 ~ 2023-07-31
    IIF 213 - director → ME
  • 11
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-30 ~ 2024-01-01
    IIF 178 - llp-member → ME
  • 12
    C/o Frp Advisory Trading Limited, 1st Floor, 34 Falcon Court, Preston Farm Business Park, Stockton-on-tees
    Corporate (1 parent)
    Equity (Company account)
    55 GBP2023-09-30
    Officer
    2017-10-16 ~ 2017-11-08
    IIF 212 - director → ME
    Person with significant control
    2017-10-16 ~ 2018-07-20
    IIF 243 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    Suite 100a Purley Way, Croydon, England
    Dissolved corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -947 GBP2017-05-31
    Officer
    2015-05-14 ~ 2018-03-22
    IIF 229 - secretary → ME
  • 14
    Coulman Road Industrial Estate, Thorne, Doncaster, South Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    5,897,303 GBP2023-08-31
    Officer
    ~ 2007-10-23
    IIF 67 - director → ME
  • 15
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -1,903 GBP2024-04-30
    Officer
    2020-04-08 ~ 2020-06-15
    IIF 131 - director → ME
    Person with significant control
    2020-04-08 ~ 2020-06-15
    IIF 209 - Ownership of shares – 75% or more OE
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Right to appoint or remove directors OE
  • 16
    Unit 4 Portobello Road, Birtley, Chester Le Street, County Durham, England
    Corporate (2 parents)
    Equity (Company account)
    86,276 GBP2023-05-31
    Officer
    2012-06-01 ~ 2017-05-30
    IIF 216 - director → ME
  • 17
    11 Campbell Road, Walmer, Deal, England
    Dissolved corporate
    Officer
    2020-06-26 ~ 2020-10-10
    IIF 156 - director → ME
    Person with significant control
    2020-06-26 ~ 2020-10-19
    IIF 202 - Ownership of shares – More than 50% but less than 75% OE
    IIF 202 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 202 - Right to appoint or remove directors OE
  • 18
    GENERAL SERVICE BOARD OF ALCOHOLICS ANONYMOUS (GREAT BRITAIN) LIMITED (THE) - 1980-12-31
    Alcoholics Anonymous, 10 Toft Green, York, England
    Corporate (22 parents)
    Officer
    2006-04-23 ~ 2010-04-18
    IIF 153 - director → ME
  • 19
    The Arrow Fifth Avenue, Team Valley Trading Estate, Gateshead, England
    Corporate (5 parents)
    Equity (Company account)
    264,392 GBP2024-03-31
    Officer
    2022-01-12 ~ 2022-02-14
    IIF 214 - director → ME
  • 20
    9 Capel Court Hadham Hall, Little Hadham, Ware, Herts, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    213,002 GBP2024-03-31
    Officer
    2013-03-15 ~ 2015-09-08
    IIF 27 - director → ME
  • 21
    6 Ramsey Grove, Burnley, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    225 GBP2017-03-31
    Officer
    2014-03-25 ~ 2015-05-18
    IIF 92 - director → ME
  • 22
    Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    2016-12-21 ~ 2017-01-24
    IIF 16 - director → ME
    Person with significant control
    2016-12-21 ~ 2017-01-24
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    ALEVERE LIMITED - 2021-01-07
    C/o Silverlink Group, Carleton, Carlisle, Cumbria, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2010-07-29 ~ 2016-04-05
    IIF 54 - director → ME
  • 24
    103 Commercial Street, Rothwell, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    38,750 GBP2018-08-30
    Officer
    2015-04-22 ~ 2016-04-05
    IIF 55 - director → ME
  • 25
    103 Commercial Street, Rothwell, Leeds, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -77,873 GBP2018-08-30
    Officer
    2015-04-22 ~ 2016-04-05
    IIF 159 - director → ME
  • 26
    Flat B, 46 Montem Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    5,100 GBP2023-05-31
    Officer
    2018-05-03 ~ 2020-07-01
    IIF 39 - director → ME
    Person with significant control
    2018-05-03 ~ 2020-07-01
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    Jsd Medical, Suite 7 2a Church Street, Basingstoke, Hampshire, England
    Dissolved corporate (1 parent)
    Officer
    2013-07-16 ~ 2014-09-01
    IIF 132 - director → ME
  • 28
    Waterside House, Riverside Way, Uxbridge, England
    Dissolved corporate (1 parent)
    Profit/Loss (Company account)
    -3,140 GBP2023-04-01 ~ 2024-03-31
    Officer
    2016-05-05 ~ 2023-06-23
    IIF 114 - director → ME
  • 29
    Howard Smith, Lancaster Suite 3 Airport House, Purley Way, Croydon
    Dissolved corporate (1 parent)
    Officer
    2013-06-10 ~ 2013-10-21
    IIF 227 - secretary → ME
  • 30
    197a Shardeloes Road Shardeloes Road, London, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    418 GBP2016-03-31
    Officer
    2015-03-26 ~ 2015-08-04
    IIF 38 - director → ME
  • 31
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24 GBP2020-04-05
    Officer
    2016-10-26 ~ 2016-12-13
    IIF 15 - director → ME
    Person with significant control
    2016-10-26 ~ 2016-12-13
    IIF 83 - Ownership of shares – 75% or more OE
  • 32
    27 Old Gloucester Street, London, United Kingdom
    Corporate (4 parents)
    Officer
    2023-05-29 ~ 2023-07-01
    IIF 179 - llp-member → ME
  • 33
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -101,650 GBP2017-03-31
    Officer
    2016-12-21 ~ 2018-03-22
    IIF 228 - secretary → ME
  • 34
    8 Stoneleigh Walk, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    842 GBP2023-09-30
    Officer
    2021-01-01 ~ 2021-06-30
    IIF 45 - director → ME
  • 35
    Urbanbubble, Sevendale House, 7 Dale Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2023-09-30
    Officer
    2009-04-08 ~ 2010-06-14
    IIF 154 - director → ME
  • 36
    27 Wellington Road, Rhyl, Denbighshire, Wales
    Corporate
    Equity (Company account)
    100 GBP2023-09-23
    Officer
    2020-09-11 ~ 2021-08-12
    IIF 98 - director → ME
    Person with significant control
    2020-09-11 ~ 2021-08-12
    IIF 192 - Ownership of shares – 75% or more OE
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Right to appoint or remove directors OE
  • 37
    11 Lower Croft, Penwortham, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-22 ~ 2023-08-14
    IIF 195 - director → ME
    Person with significant control
    2022-07-22 ~ 2023-08-14
    IIF 207 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    Dane John Works, Gordon Road, Canterbury, England
    Corporate (1 parent)
    Equity (Company account)
    303,420 GBP2023-12-31
    Officer
    2014-11-26 ~ 2020-09-11
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-09-11
    IIF 187 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    WAVESTORE INTERNATIONAL LIMITED - 2016-04-25
    Waterside House, Riverside Way, Uxbridge, England
    Corporate (2 parents)
    Profit/Loss (Company account)
    -800,382 GBP2023-04-01 ~ 2023-12-31
    Officer
    2016-04-25 ~ 2023-06-23
    IIF 115 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.