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 Robert Michael Smith

    Related profiles found in government register
  • Mr Robert Michael Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, Hersham, Surrey, KT12 5QQ, England

      IIF 1
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
  • Mr Robert Peter Smith
    British born in October 1963

    Resident in United Kingdom

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

      IIF 4
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 5
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 6
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 7
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 8
  • Mr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, London, KT12 5QQ, England

      IIF 9
  • Dr Robert Smith
    British born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 10
  • Mr Robert Smith
    British born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 11
  • Mr Robert Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 12
  • Smith, Robert Michael
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, Hersham, Walton On Thames, KT12 5QQ, England

      IIF 13
  • Smith, Robert Michael
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Clubhouse, Croham Manor Road, South Croydon, Surrey, CR2 7BG, United Kingdom

      IIF 14
  • Smith, Robert Michael
    British sales born in October 1981

    Resident in United Kingdom

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

      IIF 15
  • Smith, Robert Michael
    British sales and marketing born in October 1981

    Resident in United Kingdom

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

      IIF 16
  • Mr Robert Smith
    British born in August 1969

    Resident in United Kingdom

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

      IIF 17
  • Mr Colin Robert Smith
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 18
    • 100, High Street, Whitstable, CT5 1AZ, United Kingdom

      IIF 19
  • Smith, Robert, Dr
    British director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 626, Wilmslow Road, Manchester, M20 3QX, United Kingdom

      IIF 20
  • Mr Robert Peter Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 21
    • Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 23
    • 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 24
  • Smith, Robert
    British company director born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Argon Mews, London, SW6 1BJ, United Kingdom

      IIF 25
  • Smith, Robert
    British cro born in October 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 22, Albany Road, London, KT12 5QQ, England

      IIF 26
  • Smith, Robert Peter
    British consultant born in October 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Fisher Green, Binfield, Bracknell, Berkshire, RG42 4EQ, England

      IIF 27
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 28
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 29 IIF 30
  • Smith, Robert Peter
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 3, Regency Square, Brighton, East Sussex, BN1 2FF, United Kingdom

      IIF 31
    • 71 - 75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 32
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, United Kingdom

      IIF 33
    • 5, Ford Park House, Ulverston, LA12 7JP, England

      IIF 34 IIF 35
    • Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 36
  • Mr Robert Peter Smith
    British born in July 1971

    Resident in England

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

      IIF 37
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 38
  • Mr Robert Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Spear Building, Management Office, 53 Spear Street, Manchester, M1 1DF, England

      IIF 39
  • Smith, Robert
    British artist born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Redvers Street, Burnley, Lancashire, BB10 1RT, United Kingdom

      IIF 40
  • Smith, Robert
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grafton House, 81 Chorley Old Road, Bolton, Lancashire, BL1 3AJ, United Kingdom

      IIF 41
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Mr Robert Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124 Ashby Road, Scunthorpe, Lincolnshire, DN16 2AG, England

      IIF 47
  • Mr Robert Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Ashby Road, Scunthorpe, South Humberside, DN16 2AG, England

      IIF 48
  • Smith, Robert
    British company secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Queensferry Road, Kirkliston, EH29 9AG, United Kingdom

      IIF 49
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 50
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 51
  • Mr Robert Smith
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bramley Lane, Blackwater, Camberley, GU17 0BY, England

      IIF 52
  • Mr Robert Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Greenhouse, East Winch Road, Blackborough End, Kings Lynn, Norfolk, PE32 1SF, England

      IIF 53
  • Mr Robert Smith
    British born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 54
    • Unit 4, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 55
  • Mr Robert Smith
    British born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, October Drive, Liverpool, L6 4ET, England

      IIF 56
  • Smith, Robert
    British company director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 57
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British property developer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 72
  • Smith, Robert
    British business man born in August 1969

    Resident in United Kingdom

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

      IIF 73
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52a, Walsall Road, Aldridge, West Midlands, WS9 0JL

      IIF 74
  • Smithson, Paul Robert
    British care home manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 5, 129 Middle Road, Sholing, Southampton, Hampshire, SO19 8FT

      IIF 75
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 76
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 77
  • Smith, Jeremy
    British maths tutor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, Gloucestershire, GL7 6HH, United Kingdom

      IIF 78
  • Mr Jeremy Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 79
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 80
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 81
  • Mr Jeremy Robert Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2 Lonwood House, Love Lane, Cirencester, GL7 1YG, England

      IIF 82
  • Mr Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 83
    • Times Building, South Crescent, Llandrindod Wells, LD1 5DH, Wales

      IIF 84
  • Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 85
  • Smith, Robert Peter
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • 22, Fountain Street, Ulverston, Cumbria, LA12 7EQ, United Kingdom

      IIF 86
  • Smith, Robert Peter
    British company director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 43, Richmond Hill, Bournemouth, BH2 6LR, England

      IIF 87
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 88
    • Flat 3 Regency, 64 Regency Square, Brighton, BN1 2FF, United Kingdom

      IIF 89
  • Smith, Robert Peter
    British director born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • Flat 3, 64 Regency Square, Brighton, BN1 2FF, England

      IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2 9JQ, United Kingdom

      IIF 91
    • Management Office, Spear Building, 53 Spear Street, Manchester, Greater Manchester, M1 1DF, England

      IIF 92
    • Management Office, Spear Building, 53 Spear Street, Manchester, M1 1DF, England

      IIF 93
    • Apartment 5, Ford Park House, Ford Park Crescent, Ulverston, LA12 7JP, England

      IIF 94
  • Smith, Robert Peter
    British property developer born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • 64, Regency Square, Flat 3, Brighton, BN1 2FF, England

      IIF 95
  • Smith, Robert Jeremy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 96
  • Smith, Robert Peter
    British hgv driver born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 5, Shirley Avenue, Gomersal, Cleckheaton, West Yorkshire, BD19 4NA, England

      IIF 97
  • Smith, Robert John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7EW, England

      IIF 98
    • Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7NZ, United Kingdom

      IIF 99
  • Smith, Robert John
    British consultant born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 100
  • Smith, Robert John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 101
  • Smith, Robert Peter
    British welfare officer born in April 1978

    Resident in England

    Registered addresses and corresponding companies
    • 55, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 102
  • Smith, Jeremy Robert
    British accountancy born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 103
  • Smith, Robert
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 104
  • Smith, Robert
    British care home manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Haygrove Farm Mews, Warminster, Wiltshire, BA12 8JD

      IIF 105
  • Smith, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, S18 4DL, England

      IIF 106
    • 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 107
  • Smith, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 108
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 109
  • Smith, Robert
    British electronics engineer born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 23, Bramley Lane, Camberley, Surrey, GU17 0BY, England

      IIF 110
  • Smith, Robert
    British garage manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 111
  • Smith, Robert
    British car & body paint sprayer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 112
  • Smith, Robert
    British vehicle sprayer born in June 1970

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4, 7 Airfield Road, Christchurch, BH23 3TQ, England

      IIF 113
  • Smith, Robert
    British consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • 22, October Drive, Liverpool, L6 4ET, England

      IIF 114
  • Smith, Robert
    British financial regulatory compliance/audit consultant born in March 1977

    Resident in England

    Registered addresses and corresponding companies
    • West Derby School, 364 West Derby Road, Liverpool, L13 7HQ, England

      IIF 115
  • Smith, Jeremy Robert
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2, Parkway, Siddington, Cirencester, GL7 6HH, England

      IIF 116
  • Smith, Rob
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 124, Ashby Road, Scunthorpe, DU18 50LR, United Kingdom

      IIF 117
  • Smith, Rob
    British traffic management born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • 45, Queensway, Scunthorpe, DN16 2BZ, England

      IIF 118
  • Smith, Robert
    British self employed born in January 1964

    Registered addresses and corresponding companies
    • The Holme, Church Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 119
  • Smith, Robert
    British manager born in November 1964

    Registered addresses and corresponding companies
    • 35 Windmill Fields, Four Marks, Alton, Hampshire, GU34 5HL

      IIF 120
  • Smith, Robert
    British director born in July 1983

    Resident in Gb

    Registered addresses and corresponding companies
    • 56, Stroud Way, Weston-super-mare, BS24 7HJ, England

      IIF 121
  • Smith, Steven Robert
    British care home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Estyn Gwynn, Llanyre, Llandrindod Wells, Powys, LD1 6EA, Wales

      IIF 122
  • Smith, Steven Robert
    British rest home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 123 IIF 124
  • Smith, Robert
    British company director born in September 1956

    Registered addresses and corresponding companies
    • 5 Lydcott, Washington, Tyne & Wear, NE38 8TN

      IIF 125
  • Smith, Robert
    British project manager born in September 1956

    Registered addresses and corresponding companies
  • Smith, Robert
    British reg project mgr born in September 1956

    Registered addresses and corresponding companies
  • Smith, Colin Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
    • 9 Old Saint Pauls, Russell Street, Cambridge, Cambridgeshire, CB2 1HA

      IIF 135
  • Smith, Robert
    British

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 146
    • 4 North Common, Weybridge, Surrey, KT13 9DN

      IIF 147
  • Smith, Robert Jeremy

    Registered addresses and corresponding companies
    • Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 148
  • Smith, Robert Peter

    Registered addresses and corresponding companies
    • 55, Bondgate Green Lane, Ripon, North Yorkshire, HG4 1QQ, England

      IIF 149
  • Smith, Robert

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 66
  • 1
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    2021-04-13 ~ now
    IIF 94 - director → ME
  • 2
    52a Walsall Road, Aldridge, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    2014-05-16 ~ dissolved
    IIF 74 - director → ME
  • 3
    Seneca House/links Point Amy Johnson Way, Blackpool, Lancashire
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    -421,271 GBP2021-03-31
    Officer
    2018-04-23 ~ dissolved
    IIF 89 - director → ME
    Person with significant control
    2018-04-23 ~ dissolved
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 4
    4 Old Market Place, Ripon, England
    Corporate (2 parents)
    Equity (Company account)
    6 GBP2021-07-31
    Officer
    2020-08-08 ~ now
    IIF 102 - director → ME
    2020-08-10 ~ now
    IIF 149 - secretary → ME
  • 5
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    GIFTEL LIMITED - 2018-05-24
    101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    2018-09-03 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2018-09-03 ~ dissolved
    IIF 51 - Has significant influence or controlOE
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    2010-06-25 ~ now
    IIF 64 - director → ME
    2008-04-24 ~ now
    IIF 137 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    3 Fisher Green, Binfield, Bracknell, Berkshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5,213 GBP2018-04-30
    Officer
    2010-01-07 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 8
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    2010-10-28 ~ now
    IIF 63 - director → ME
    2009-07-11 ~ now
    IIF 136 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-05-01 ~ dissolved
    IIF 111 - director → ME
  • 10
    45 Queensway, Scunthorpe, England
    Corporate (1 parent)
    Equity (Company account)
    -2,470 GBP2023-07-31
    Officer
    2016-07-25 ~ now
    IIF 118 - director → ME
    Person with significant control
    2016-07-25 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    22 Albany Road, Hersham, Walton-on-thames, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-18 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2023-09-18 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    5 Ford Park House, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2023-09-30
    Officer
    2022-09-02 ~ now
    IIF 90 - director → ME
  • 13
    Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved corporate (1 parent)
    Equity (Company account)
    255 GBP2017-03-17
    Officer
    2014-04-02 ~ dissolved
    IIF 77 - director → ME
  • 14
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 109 - director → ME
    2009-07-11 ~ now
    IIF 138 - secretary → ME
  • 15
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 57 - director → ME
    2009-07-11 ~ now
    IIF 140 - secretary → ME
  • 16
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    2012-06-13 ~ now
    IIF 59 - director → ME
    2012-06-13 ~ now
    IIF 155 - secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 42 - Right to appoint or remove directorsOE
  • 17
    22 October Drive, Liverpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-11-30
    Officer
    2017-11-10 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2017-11-10 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 18
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    2014-11-04 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 19
    4 High Street, Braithwell, Rotherham
    Dissolved corporate (3 parents)
    Equity (Company account)
    547 GBP2017-05-31
    Officer
    2014-07-09 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 20
    The Clubhouse, Croham Manor Road, South Croydon, Surrey, United Kingdom
    Corporate (5 parents)
    Officer
    2024-09-02 ~ now
    IIF 14 - director → ME
  • 21
    Unit 4 7 Airfield Road, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    16,109 GBP2024-03-31
    Officer
    2017-02-16 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Unit 3 7 Airfield Road, Christchurch, England
    Corporate (2 parents)
    Equity (Company account)
    293 GBP2024-03-31
    Officer
    2017-04-18 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-04-18 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    626 Wilmslow Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    436 GBP2021-07-31
    Officer
    2019-07-25 ~ dissolved
    IIF 20 - director → ME
    Person with significant control
    2019-07-25 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 24
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    2010-09-30 ~ dissolved
    IIF 62 - director → ME
    2009-07-11 ~ dissolved
    IIF 139 - secretary → ME
  • 25
    5 Ford Park House, Ulverston, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -180,183 GBP2023-03-31
    Officer
    2020-10-23 ~ dissolved
    IIF 35 - director → ME
  • 26
    Bucket Well Bath Road, Frocester, Stonehouse, Glouestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -7,497 GBP2023-06-30
    Officer
    2016-06-03 ~ now
    IIF 103 - director → ME
    Person with significant control
    2016-06-03 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
  • 27
    100 High Street, Whitstable, Kent, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,239 GBP2023-06-30
    Officer
    2021-06-01 ~ dissolved
    IIF 81 - director → ME
    Person with significant control
    2021-06-01 ~ dissolved
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Person with significant control
    2016-06-03 ~ now
    IIF 18 - Has significant influence or controlOE
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 67 - director → ME
    2009-07-11 ~ now
    IIF 151 - secretary → ME
  • 30
    3 Haygrove Farm Mews, Warminster, Wiltshire
    Dissolved corporate (5 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    2016-08-31 ~ dissolved
    IIF 105 - director → ME
  • 31
    Grafton House, 81 Chorley Old Road, Bolton, Lancashire, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 41 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    Management Office, Spear Building, 53 Spear Street, Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    223,095 GBP2021-03-31
    Officer
    2019-01-09 ~ now
    IIF 93 - director → ME
    Person with significant control
    2019-01-09 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    17 Queensferry Road, Kirkliston, Scotland
    Dissolved corporate (1 parent)
    Officer
    2011-04-28 ~ dissolved
    IIF 49 - director → ME
  • 34
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 72 - director → ME
    2009-07-11 ~ now
    IIF 154 - secretary → ME
  • 35
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -93,363 GBP2024-03-31
    Officer
    2023-03-22 ~ now
    IIF 91 - director → ME
    Person with significant control
    2023-03-22 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 36
    Management Office, Spear Building, 53 Spear Street, Manchester, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2021-11-12 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2021-11-12 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
    IIF 8 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 37
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    248,880 GBP2024-03-31
    Officer
    2010-10-14 ~ now
    IIF 60 - director → ME
    2009-07-11 ~ now
    IIF 152 - secretary → ME
  • 38
    Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-02-29 ~ dissolved
    IIF 76 - director → ME
  • 39
    26 Dick Turpin Way, Long Sutton, Spalding, England
    Corporate (1 parent)
    Equity (Company account)
    30,428 GBP2024-03-31
    Officer
    2020-10-13 ~ now
    IIF 100 - director → ME
    Person with significant control
    2020-10-13 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 40
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Profit/Loss (Company account)
    23,681 GBP2023-04-01 ~ 2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 65 - director → ME
    2009-07-11 ~ now
    IIF 153 - secretary → ME
  • 41
    TITAN FACILITIES ESSEX LIMITED - 2013-03-12
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-01 ~ dissolved
    IIF 98 - director → ME
  • 42
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Officer
    2024-02-13 ~ now
    IIF 123 - director → ME
    Person with significant control
    2024-02-13 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    PASS SOFTWARE LIMITED - 2021-04-27
    PERSONNEL AUTOMATED SCREENING SOFTWARE LIMITED - 2016-01-18
    PERSONAL AUTOMATED SCREENING SOFTWARE LIMITED - 2005-03-31
    TIMEGATE CONSULTING LIMITED - 2005-02-21
    C/o Duff & Phelps Ltd The Chancery 58, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,117,117 GBP2019-12-31
    Officer
    2020-05-28 ~ dissolved
    IIF 25 - director → ME
  • 44
    5 Ford Park House, Ulverston, England
    Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -81,332 GBP2022-03-31
    Officer
    2020-06-02 ~ now
    IIF 34 - director → ME
    Person with significant control
    2020-06-02 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
  • 45
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,292 GBP2024-03-31
    Officer
    2010-09-30 ~ now
    IIF 66 - director → ME
    2009-07-11 ~ now
    IIF 157 - secretary → ME
  • 46
    20 Kirkgate, Sherburn In Elmet, Leeds
    Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-04-30
    Officer
    2011-04-15 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
  • 47
    71 - 75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -93,332 GBP2024-03-31
    Officer
    2018-06-28 ~ now
    IIF 32 - director → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 48
    41 Redvers Street, Burnley, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-08-05 ~ dissolved
    IIF 40 - director → ME
  • 49
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -51,492 GBP2024-03-31
    Officer
    2021-03-26 ~ now
    IIF 88 - director → ME
  • 50
    22 Albany Road, Hersham, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2023-09-11 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2023-09-11 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 51
    124 Ashby Road, Scunthorpe, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-04-02 ~ dissolved
    IIF 117 - director → ME
  • 52
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    2012-06-13 ~ now
    IIF 68 - director → ME
    2012-06-13 ~ now
    IIF 156 - secretary → ME
    Person with significant control
    2020-01-17 ~ now
    IIF 45 - Right to appoint or remove directorsOE
  • 53
    Suite 6 Burley House, 15 High Street, Rayleigh, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2013-08-19 ~ dissolved
    IIF 99 - director → ME
  • 54
    Times Building, South Crescent, Llandrindod Wells, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -351,437 GBP2018-03-31
    Officer
    2013-03-20 ~ dissolved
    IIF 122 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 55
    Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    517,184 GBP2024-03-31
    Officer
    2002-07-09 ~ now
    IIF 124 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Has significant influence or controlOE
  • 56
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    143,568 GBP2024-03-31
    Officer
    2021-02-01 ~ now
    IIF 36 - director → ME
  • 57
    43 Richmond Hill, Bournemouth, England
    Dissolved corporate (2 parents)
    Officer
    2022-02-04 ~ dissolved
    IIF 87 - director → ME
  • 58
    64 Regency Square, Flat 3, Brighton, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -5,380 GBP2024-02-29
    Officer
    2021-07-21 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2021-07-21 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 59
    Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2016-06-17 ~ dissolved
    IIF 96 - director → ME
    2016-06-17 ~ dissolved
    IIF 148 - secretary → ME
  • 60
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,399 GBP2024-05-31
    Officer
    2017-05-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2017-05-11 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 61
    4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    37,997 GBP2017-07-31
    Officer
    2007-07-17 ~ dissolved
    IIF 106 - director → ME
  • 62
    7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,310 GBP2023-07-31
    Officer
    2012-06-19 ~ now
    IIF 107 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 50 - Right to appoint or remove directorsOE
  • 63
    22 Albany Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-10-09 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2022-10-07 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Has significant influence or controlOE
  • 64
    23 Bramley Lane, Camberley, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    270 GBP2017-10-31
    Officer
    2015-10-19 ~ dissolved
    IIF 110 - director → ME
    Person with significant control
    2016-07-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 65
    Hill Dickinson Llp, No. 1 St. Pauls Square, Liverpool, England
    Corporate (15 parents)
    Officer
    2020-11-02 ~ now
    IIF 115 - director → ME
  • 66
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2010-06-25 ~ dissolved
    IIF 58 - director → ME
    2010-06-25 ~ dissolved
    IIF 150 - secretary → ME
Ceased 34
  • 1
    Apartment 5 Ford Park House, Ford Park Crescent, Ulverston, England
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -85,370 GBP2023-03-31
    Officer
    2021-04-13 ~ 2021-04-13
    IIF 86 - director → ME
    Person with significant control
    2021-04-13 ~ 2021-04-14
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    Highfield Station Road, Plympton, Plymouth, England
    Corporate (3 parents)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    2015-05-01 ~ 2018-11-20
    IIF 78 - director → ME
  • 3
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    11a Dell Road, Midanbury, Southampton, Hampshire, England
    Corporate (2 parents)
    Officer
    2008-07-11 ~ 2010-05-07
    IIF 75 - director → ME
  • 4
    ADELPHI MENS CLUB LTD - 2021-12-22
    The Marketing Suite, Baron Way, Kingmoor Business Park, Carlisle, England, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,839 GBP2023-03-31
    Officer
    2021-12-21 ~ 2024-05-31
    IIF 92 - director → ME
  • 5
    CROSSCO (480) LIMITED - 2000-06-20
    Akenside House, 3 Akenside Hill, Newcastle
    Corporate (2 parents)
    Officer
    2003-07-24 ~ 2004-09-14
    IIF 134 - director → ME
  • 6
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    2008-04-24 ~ 2010-06-22
    IIF 70 - director → ME
  • 7
    3 Fir Tree Drive, Elsham, Brigg, England
    Corporate (2 parents)
    Equity (Company account)
    9,399 GBP2022-06-30
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 127 - director → ME
  • 8
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    1999-06-10 ~ 2003-02-03
    IIF 144 - secretary → ME
  • 9
    The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    2003-09-19 ~ 2004-09-30
    IIF 120 - director → ME
  • 10
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Person with significant control
    2018-07-16 ~ 2018-07-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 11
    Townshend House, Crown Road, Norwich
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2000-11-01 ~ 2002-03-10
    IIF 135 - director → ME
  • 12
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved corporate (1 parent)
    Officer
    1999-06-01 ~ 2003-02-03
    IIF 145 - secretary → ME
  • 13
    6 The Willows, Hassocks, England
    Corporate (2 parents)
    Equity (Company account)
    10,552 GBP2023-09-30
    Officer
    2020-09-08 ~ 2024-04-01
    IIF 29 - director → ME
    Person with significant control
    2020-09-08 ~ 2024-04-01
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 5 - Right to appoint or remove directors OE
  • 14
    5 Bradshaw House Bradshaw Lane, Grappenhall, Warrington, England
    Corporate (5 parents)
    Equity (Company account)
    7,295 GBP2024-01-31
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 131 - director → ME
  • 15
    30 Barton Close Peckham, London, England
    Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2020-02-29
    Officer
    2017-02-16 ~ 2017-04-12
    IIF 73 - director → ME
    Person with significant control
    2017-02-16 ~ 2019-02-08
    IIF 17 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Officer
    2016-01-01 ~ 2024-07-10
    IIF 80 - director → ME
  • 17
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    2002-08-08 ~ 2003-02-03
    IIF 143 - secretary → ME
  • 18
    Heathside, 3-4 Treville Street, Roehampton
    Corporate (5 parents)
    Equity (Company account)
    2,868 GBP2023-06-23
    Officer
    2000-05-05 ~ 2003-02-28
    IIF 119 - director → ME
  • 19
    5 New Park House Peel Hall Business Village, Peel Road, Blackpool, Lancashire, England
    Corporate (5 parents)
    Equity (Company account)
    2,517 GBP2023-08-31
    Officer
    2020-08-10 ~ 2021-07-20
    IIF 31 - director → ME
  • 20
    Longwood House, Love Lane, Cirencester, England
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2018-07-04 ~ 2025-03-21
    IIF 116 - director → ME
    Person with significant control
    2018-07-04 ~ 2025-03-21
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 21
    Flat 3, 64 Regency Square, Brighton, England
    Corporate (1 parent)
    Equity (Company account)
    -21,055 GBP2024-03-31
    Officer
    2020-11-06 ~ 2022-01-31
    IIF 30 - director → ME
  • 22
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    2001-06-29 ~ 2003-02-03
    IIF 141 - secretary → ME
  • 23
    Edgewood, Wideatts Road, Cheddar, Somerset, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2009-11-20 ~ 2010-06-15
    IIF 121 - director → ME
  • 24
    The Zenith Building 5th Floor 26, Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 130 - director → ME
  • 25
    EIGHTCH BEE JAY PROPERTY MATTERS LIMITED - 2006-04-12
    Bdo Llp, 55 Baker Street, London
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-28
    IIF 126 - director → ME
  • 26
    PRESTIGIOUS LIVING (GRAPPENHALL) LIMITED - 2006-04-12
    45 Hoghton Street, Southport, Merseyside
    Dissolved corporate (2 parents)
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 128 - director → ME
  • 27
    Maritime House, 2nd Floor, 14/16 Ball Road Oxton, Birkenhead, Wirral, England
    Corporate (2 parents)
    Officer
    2005-01-07 ~ 2008-05-28
    IIF 125 - director → ME
  • 28
    K & S (330) LIMITED - 1999-02-15
    Anglian House, Ambury Road, Huntingdon, Cambridgeshire
    Dissolved corporate (3 parents)
    Officer
    2003-07-24 ~ 2005-01-31
    IIF 133 - director → ME
  • 29
    Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Corporate (1 parent)
    Equity (Company account)
    123,157 GBP2024-03-31
    Officer
    2011-02-11 ~ 2018-07-16
    IIF 61 - director → ME
    2008-03-17 ~ 2011-02-11
    IIF 69 - director → ME
    2008-03-17 ~ 2018-07-16
    IIF 146 - secretary → ME
  • 30
    22 Albany Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2021-10-13 ~ 2022-09-07
    IIF 13 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-09-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 31
    Dickinson Egerton Block Management Unit H6 Premier Way, Lowfields Business Park, Elland, United Kingdom
    Corporate (6 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    2007-09-17 ~ 2008-05-23
    IIF 129 - director → ME
  • 32
    PRESTIGIOUS LIVING (TY GWYN) LIMITED - 2008-10-09
    Dsg Accountants, 45 Ty Gwyn (developments) Ltd, 45 Houghton Street, Southport, Merseyside, England
    Dissolved corporate (1 parent)
    Officer
    2007-09-17 ~ 2008-03-17
    IIF 132 - director → ME
  • 33
    6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    66,248 GBP2024-03-31
    Officer
    2002-11-01 ~ 2003-02-03
    IIF 142 - secretary → ME
  • 34
    Townshend House, Crown Road, Norwich
    Dissolved corporate (2 parents)
    Officer
    2008-04-14 ~ 2010-06-22
    IIF 71 - director → ME
    2008-04-14 ~ 2010-06-15
    IIF 147 - secretary → 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.