logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Anthony

    Related profiles found in government register
  • Smith, Anthony
    British director born in May 1963

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Flat 7, Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 1
    • icon of address Flat 7, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, United Kingdom

      IIF 2
  • Smith, Anthony
    British administration officer born in June 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address Apple Tree Cottage, 148 High Street, Burbage, Wiltshire, SN8 3AB

      IIF 3
  • Smith, Anthony
    British director born in May 1963

    Registered addresses and corresponding companies
    • icon of address 33 Newbury Crescent, Harrogate, North Yorkshire, HG3 2TS

      IIF 4
  • Smith, Anthony
    British director born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 Fieldhurst, Leeds Road, Pannal, Harrogate, North Yorkshire, HG3 1EP, England

      IIF 5
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 6 IIF 7
  • Smith, Anthony
    British storage and removing born in May 1963

    Resident in United Kingdom

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

      IIF 8
  • Smith, Anthony
    British director born in June 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Ditton Lawn, Portsmouth Road, Thanes Ditton, Surrey, KT7 0EN, England

      IIF 9
  • Smith, Anthony
    British chef born in March 1976

    Resident in England

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

      IIF 10
  • Smith, Anthony
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 11
    • icon of address 3, Victoria Parade, Torquay, TQ1 2BB, England

      IIF 12
  • Smith, Anthony
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 13
  • Smith, Anthony
    British manager born in March 1976

    Resident in England

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

      IIF 14
  • Smith, Anthony
    British accountant born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, Anthony
    British chief governance officer born in May 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, CF10 2HH, Wales

      IIF 40
  • Smith, Anthony
    British builder born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 41
  • Smith, Anthony
    British company director born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address The Old Police Station, Bethania Row, Ogmore Vale, Bridgend, East Glamorgan, CF32 7AB, Wales

      IIF 42
    • icon of address Newmarket Works, Wyndham Street, Ogmore Vale, CF32 7EU, Wales

      IIF 43
  • Smith, Anthony
    British director born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25, Stroud Green Road, London, N4 3EF, United Kingdom

      IIF 44
  • Smith, Anthony
    British it specialist born in May 1976

    Resident in United Kingdom

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

      IIF 45
  • Smith, Anthony
    British director born in July 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 46
  • Smith, Anthony
    British accountant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 83, Little Chell Lane, Stoke-on-trent, ST6 6LZ, England

      IIF 47
  • Smith, Anthony
    British relief chef born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 48
  • Smith, Anthony
    British builder born in August 1972

    Resident in United Kingdom

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

      IIF 49
  • Smith, Anthony
    British company director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 50
  • Smith, Anthony
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 51
  • Smith, Anthony
    British sales director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Walton Road, Birmingham, West Midlands, B68 9BZ, United Kingdom

      IIF 52
  • Smith, Anthony
    British director born in January 1980

    Resident in United Kingdom

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

      IIF 53
  • Smith, Anthony Mark
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 54
  • Smith, Anthony Mark
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB, United Kingdom

      IIF 55
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 56
  • Smith, Mark Anthony
    British business consultant born in September 1969

    Resident in England

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

      IIF 57
  • Smith, Mark Anthony
    British company director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 58 IIF 59
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, United Kingdom

      IIF 60
    • icon of address Halcyon House, 4 Landsborough Gate, Willen, Milton Keynes, Bucks, MK15 9JT, England

      IIF 61
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in England

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

      IIF 62 IIF 63
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 64
  • Smith, Mark Anthony
    British director born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Riverside Barn, Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire, MK18 7DS

      IIF 65
    • icon of address Carlton House, High Street, Higham Ferrers, Northamptonshire, NN10 8BW, United Kingdom

      IIF 66 IIF 67
    • icon of address Grant Way, Isleworth, Middlesex, TW7 5QD, United Kingdom

      IIF 68
    • icon of address 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 69
  • Smith, Mark Anthony
    British management consultant born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, United Kingdom

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

      IIF 71 IIF 72 IIF 73
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 75
  • Smith, Anthony Mark
    British engineer born in September 1983

    Resident in United Kingdom

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

      IIF 76
  • Smith, Mark Anthony
    British engineer born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Seaham Close, Marsden, South Shields, Tyne And Wear, NE34 7ER, England

      IIF 77
  • Smith, Mark Anthony
    British consultant born in September 1969

    Resident in United Kingdom

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

      IIF 78
  • Smith, Anthony Melville
    British company director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rear Of 20, Finkle Street, Knaresborough, North Yorkshire, HG5 8AA, England

      IIF 79
  • Smith, Anthony Melville
    British director born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Sun Street, London, EC2M 2PL

      IIF 80
  • Smith, Mark
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 81
  • Smith, Anthony William

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 82
  • Smith, Anthony William
    British rail engineer born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62 Cartland Road, Stirchley, Birmingham, West Midlads, B30 2SE, England

      IIF 83
  • Smith, Anthony William
    British joiner born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 84
  • Smith, Mark
    British company director ceo born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 85
  • Smith, Mark
    British business analyst born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 86
  • Smith, Mark
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS

      IIF 87
  • Smith, Mark
    British director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 55, Rhyddlan, Rhyl, Denbighshire, LL18 2PT, Wales

      IIF 88
  • Smith, Anthony William
    born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 89 IIF 90
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2QA, United Kingdom

      IIF 91
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 92 IIF 93
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 94
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 95 IIF 96
    • icon of address The Box, Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire, SK9 3ND, England

      IIF 97
    • icon of address The Box, Brooke Court, Wilmslow, Cheshire, SK9 3ND, England

      IIF 98
  • Smith, Anthony William
    British company director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NJ, England

      IIF 99
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 100
  • Smith, Anthony William
    British consultant born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bull Hotel, 44 Main Street, Sedbergh, LA10 5BL, United Kingdom

      IIF 101
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 102
  • Smith, Anthony William
    British director born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10060301 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 103
    • icon of address 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 104
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 105
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 106
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 115
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 116
    • icon of address 386, Buxton Road, Stockport, SK27BY

      IIF 117
    • icon of address 386, Buxton Road, Stockport, SK27BY, England

      IIF 118
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 119
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 120 IIF 121
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 122 IIF 123 IIF 124
  • Smith, Anthony William
    British financial adviser born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenlands, Chorley Hall Lane, Alderley Edge, Cheshire, SK9 7UL

      IIF 125
  • Smith, Anthony William
    British none born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 126 IIF 127 IIF 128
  • Smith, Anthony William
    British performance coach born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 129
  • Smith, Mark Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 130
  • Smith, Mark Anthony
    British consultant

    Registered addresses and corresponding companies
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinghamshire, MK15 9JT, Uk

      IIF 131
  • Mr Anthony Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Anthony William
    British director born in June 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Thomas Anthony
    British born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 149 IIF 150
  • Smith, Thomas Anthony
    British company director born in October 1938

    Registered addresses and corresponding companies
  • Smith, Thomas Anthony
    British dir & general manager born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 154
  • Smith, Thomas Anthony
    British director born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 155
  • Smith, Thomas Anthony
    British finance director born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 156
  • Smith, Thomas Anthony
    British general manager born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 157
  • Smith, Thomas Anthony
    British retired born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 158
  • Smith, Thomas Anthony
    British services manager finance born in October 1938

    Registered addresses and corresponding companies
    • icon of address 20 Beech Lees, Farsley Pudsey, Leeds, West Yorkshire, LS28 5JZ

      IIF 159
  • Mark Anthony Smith
    British born in March 1964

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 160
  • Mr Anthony Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2, Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 161
  • Mr Anthony Smith
    British born in March 1976

    Resident in England

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

      IIF 162
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, England

      IIF 163
    • icon of address 1, Madrepore Road, Torquay, TQ1 1EY, United Kingdom

      IIF 164 IIF 165
  • Smith, Anthony

    Registered addresses and corresponding companies
  • Smith, Anthony John Rea
    British director born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Essex Street, Preston, Lancashire, PR1 1QE, United Kingdom

      IIF 192
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 193
    • icon of address Parkside House, Whittingham Lane, Grimsargh, Preston, PR2 5LH, England

      IIF 194
    • icon of address Richard House, 9 Winckley Square, Preston, Lancashire, PR1 3HP, England

      IIF 195
  • Smith, Anthony John Rea
    British electrical engineer born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 55 Guildhall Street, Preston, PR1 3NU, United Kingdom

      IIF 196
  • Smith, Anthony John Rea
    British restauranteur born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Parkside House, Whittingham Lane, Grimsargh, PR2 5LH, United Kingdom

      IIF 197
  • Mr Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 198
  • Mr Anthony Smith
    British born in August 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 20, Hollington Drive, Pontprennau, Cardiff, CF23 8PG, United Kingdom

      IIF 199
  • Mr Anthony Smith
    British born in January 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Newmarket Works, Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan, CF32 7EU

      IIF 200
  • Mr Anthony Smith
    British born in May 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, Gb-eng, N1 7GU, England

      IIF 201
  • Mr Anthony Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 44, Heywood Avenue, Golborne, Warrington, WA3 3DT, England

      IIF 202
  • Smith, Anthony William
    born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, United Kingdom

      IIF 203
  • Mr Anthony Smith
    British born in December 1956

    Resident in United Kingdom

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

      IIF 204
  • Mr Anthony Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 205
    • icon of address Unit 2 Newmarket Works Business Units, Aber Lane, Ogmore Vale, CF32 7AQ, United Kingdom

      IIF 206
  • Mr Mark Anthony Smith
    British born in September 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o A-spire Business Partners, 32 Byron Hill Road, Harrow On The Hill, Middlesex, HA2 0HY, England

      IIF 207
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 208 IIF 209 IIF 210
    • icon of address 4, Landsborough Gate, Willen, Milton Keynes, Buckinhamshire, MK15 9JT

      IIF 214
    • icon of address 6, Granville Drive, Chapel Park, Newcastle Upon Tyne, NE5 1SH, England

      IIF 215
  • Anthony Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 216
  • Mr Mark Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Wunnymurr, Borgue, Dumfries, Dumfries And Galloway, DG6 4TS, England

      IIF 217
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30 Evesham, South Hylton, Sunderland, Tyne & Wear, SR4 0NB

      IIF 218
    • icon of address 88, Westheath Avenue, Sunderland, SR2 9NS, England

      IIF 219
  • Mr Anthony Mark Smith
    British born in September 1983

    Resident in United Kingdom

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

      IIF 220
  • Mr Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, St. Thomas Street, London, SE1 9RY, United Kingdom

      IIF 221
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 222 IIF 223 IIF 224
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, England

      IIF 226
    • icon of address 386, Buxton Road, Stockport, SK2 7BY, England

      IIF 227 IIF 228
    • icon of address 3 Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 229
    • icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 230
    • icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire, SK9 5AJ

      IIF 231
    • icon of address Courthill House, Water Lane, Wilmslow, Cheshire, SK9 5AJ, England

      IIF 232 IIF 233 IIF 234
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 235 IIF 236 IIF 237
  • Mr Anthony William Smith
    British born in May 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 288, Oxford Road, Gomersal, Cleckheaton, BD19 4PY, United Kingdom

      IIF 239
  • Anthony William Smith
    British born in December 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 240 IIF 241 IIF 242
  • Mr Mark Richard Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Victoria Drive, Leigh-on-sea, SS9 1SF, England

      IIF 243
  • Mr Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11184491 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 244
    • icon of address 13512234 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 245
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, SK15 2AQ, United Kingdom

      IIF 246
  • Anthony William Smith
    British born in December 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, SK15 2QA, United Kingdom

      IIF 247
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, United Kingdom

      IIF 248
  • Mr Anthony John Rea Smith
    British born in January 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a Essex Street 1a Essex Street Preston, Lancashire, Pr 1qe, England, PR1 1QE, United Kingdom

      IIF 249
    • icon of address Mjh Accountants Limited, 129 Woodplumpton Road, Fulwood, Preston, Lancashire, PR2 3LF, United Kingdom

      IIF 250
    • icon of address Richard House, 9 Winckley Square, Preston, PR1 3HP, England

      IIF 251
  • Mr Anthony William Smith
    British born in December 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Courthill House, Water Lane, Wilmslow, SK9 5AJ, England

      IIF 252
  • Mr Anthony Graham Brydone Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2 Fosse House, East Anton Court, Andover, Hampshire, SP10 5RG, United Kingdom

      IIF 253
child relation
Offspring entities and appointments
Active 120
  • 1
    icon of address Newmarket Works Wyndham Street, Ogmore Vale, Bridgend, Mid Glamorgan
    Active Corporate (1 parent)
    Equity (Company account)
    602,351 GBP2024-08-31
    Officer
    icon of calendar 2011-08-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 25 Stroud Green Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 30 Evesham South Hylton, Sunderland, Tyne & Wear
    Active Corporate (1 parent)
    Equity (Company account)
    247 GBP2020-04-30
    Officer
    icon of calendar 2014-04-28 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address 30 Evesham, South Hylton, Sunderland, Tyne And Wear
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
    IIF 220 - Ownership of voting rights - 75% or moreOE
    IIF 220 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-27 ~ 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
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 6
    icon of address Flat 7 Fieldhurst Apartments, Leeds Road Pannal, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 1 - Director → ME
  • 7
    icon of address 44 Heywood Avenue, Golborne, Warrington, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    16,161 GBP2024-03-31
    Officer
    icon of calendar 2018-03-27 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ now
    IIF 202 - Has significant influence or controlOE
  • 8
    icon of address 386 Buxton Road, Stockport, Sk2 7by
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    69,028 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 103 - Director → ME
  • 9
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 148 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-13 ~ dissolved
    IIF 53 - Director → ME
  • 11
    A S PLANT HIRE LIMITED - 2025-04-15
    icon of address Cae Rosser Isaf Glynogwr, Blackmill, Bridgend, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2021-03-05 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2021-03-05 ~ now
    IIF 206 - Ownership of shares – 75% or moreOE
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Right to appoint or remove directorsOE
  • 12
    icon of address 20 Hollington Drive, Pontprennau, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-09-20 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
    IIF 199 - Ownership of voting rights - 75% or moreOE
    IIF 199 - Right to appoint or remove directorsOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-18 ~ dissolved
    IIF 49 - Director → ME
  • 14
    icon of address 288 Oxford Road, Gomersal, Cleckheaton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -7,992 GBP2023-10-31
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 239 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 239 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 13 Trinity Square, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-28 ~ dissolved
    IIF 88 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-18 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-12-12 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 17
    icon of address The Box, Brooke Court, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-04-24 ~ dissolved
    IIF 98 - LLP Designated Member → ME
  • 18
    icon of address Courthill House, 60 Water Lane, Wilmslow, Cheshire
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    55,352 GBP2024-03-31
    Officer
    icon of calendar 2016-03-07 ~ now
    IIF 94 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 231 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 231 - Right to surplus assets - More than 50% but less than 75%OE
  • 19
    CW NEWCO LIMITED - 2011-07-22
    icon of address Unit 4 Churchill House, 17 Churchill Way, Cardiff, Wales
    Active Corporate (17 parents)
    Officer
    icon of calendar 2021-07-01 ~ now
    IIF 40 - Director → ME
  • 20
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, England
    Active Corporate (1 parent)
    Equity (Company account)
    56,012 GBP2024-03-31
    Officer
    icon of calendar 2013-02-07 ~ now
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-08-31 ~ dissolved
    IIF 162 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Newmarket Works Aber Lane, Wyndham Street, Ogmore Vale, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2021-05-25 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-05-25 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2009-03-17 ~ dissolved
    IIF 96 - LLP Designated Member → ME
  • 24
    icon of address The Box Brooke Court, Lower Meadow Road Handforth, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-04-04 ~ dissolved
    IIF 97 - LLP Designated Member → ME
  • 25
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -837,281 GBP2019-10-31
    Officer
    icon of calendar 2015-03-09 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    239,613 GBP2023-12-31
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 222 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 20 - 22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,318 GBP2025-03-31
    Officer
    icon of calendar 2010-03-25 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 201 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 174 - Secretary → ME
  • 29
    MUDWASH LTD - 2020-03-24
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -5,245 GBP2023-10-31
    Officer
    icon of calendar 2019-10-30 ~ now
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 216 - Ownership of shares – 75% or moreOE
    IIF 216 - Ownership of voting rights - 75% or moreOE
    IIF 216 - Right to appoint or remove directorsOE
  • 30
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -3,394 GBP2024-03-31
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-09-26 ~ now
    IIF 252 - Has significant influence or controlOE
  • 31
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    46,825 GBP2023-10-30
    Officer
    icon of calendar 2012-09-20 ~ now
    IIF 114 - Director → ME
    icon of calendar 2012-09-20 ~ now
    IIF 82 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 235 - Ownership of shares – 75% or moreOE
  • 32
    FERMION CAPITAL MANAGEMENT UK LTD - 2020-07-08
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-11-30
    Officer
    icon of calendar 2018-11-15 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-11-15 ~ dissolved
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Officer
    icon of calendar 2020-05-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2020-05-20 ~ dissolved
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    FERMION INVESTMENT PARTNERS LTD - 2020-07-08
    FIDES INVESTMENT PARTNERS LTD - 2019-12-10
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-09-30
    Officer
    icon of calendar 2013-09-19 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ dissolved
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
    IIF 211 - Has significant influence or controlOE
  • 35
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -43,598 GBP2023-11-30
    Officer
    icon of calendar 2015-03-19 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 240 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-08-23 ~ now
    IIF 91 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-08-23 ~ now
    IIF 247 - Right to appoint or remove membersOE
  • 37
    icon of address Court Hill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -135,655 GBP2024-03-31
    Person with significant control
    icon of calendar 2021-03-15 ~ now
    IIF 230 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 147 - Director → ME
  • 39
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 168 - Secretary → ME
  • 40
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2022-06-21 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-06-21 ~ now
    IIF 204 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 204 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    HALCO ROCK TOOLS LIMITED - 2016-10-24
    HALCO DRILLING INTERNATIONAL LIMITED - 2010-05-19
    icon of address Kpmg Llp, 1 Sovereign Square, Sovereign Street, Leeds, West Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-26 ~ dissolved
    IIF 5 - Director → ME
  • 42
    icon of address 386 Buxton Road, Stockport
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -437,228 GBP2024-03-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 117 - Director → ME
  • 43
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -276,954 GBP2023-10-31
    Officer
    icon of calendar 2023-12-01 ~ now
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2024-01-09 ~ now
    IIF 223 - Ownership of shares – 75% or moreOE
  • 44
    icon of address 1a Essex Street, Preston, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Current Assets (Company account)
    100 GBP2016-07-31
    Officer
    icon of calendar 2013-01-24 ~ dissolved
    IIF 192 - Director → ME
  • 45
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-08-16 ~ now
    IIF 203 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-08-16 ~ now
    IIF 248 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 248 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 248 - Right to appoint or remove membersOE
  • 46
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -58,334 GBP2023-10-31
    Officer
    icon of calendar 2021-10-06 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2021-10-06 ~ now
    IIF 237 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 237 - Right to appoint or remove directorsOE
  • 47
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2008-01-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 232 - Ownership of voting rights - 75% or moreOE
    IIF 232 - Right to appoint or remove directorsOE
  • 48
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2016-08-04 ~ now
    IIF 95 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 234 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 234 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 234 - Right to surplus assets - More than 50% but less than 75%OE
    IIF 234 - Right to appoint or remove membersOE
  • 49
    LEND LEASE RESIDENTIAL (LANCASHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (LANCASHIRE) LIMITED - 2011-10-14
    BERKELEY ELEVEN LIMITED - 2000-05-09
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 143 - Director → ME
  • 50
    LEND LEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED - 2016-07-01
    CROSBY HOMES (SPECIAL PROJECTS) LIMITED - 2011-07-22
    BEAUFORT WESTERN LIMITED - 2001-11-30
    BERKELEY HOMES (WESTERN) LIMITED - 1994-08-01
    BERKELEY LEASING LIMITED - 1987-08-07
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 138 - Director → ME
  • 51
    LEND LEASE RESIDENTIAL (YORKSHIRE) LIMITED - 2016-07-01
    CROSBY HOMES (YORKSHIRE) LIMITED - 2011-02-22
    CROSBY HOMES LIMITED - 1995-03-13
    TULIPDOWN LIMITED - 1994-07-12
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 141 - Director → ME
  • 52
    LEND LEASE RESIDENTIAL CONSTRUCTION LIMITED - 2016-07-01
    CROSBY LEND LEASE CONSTRUCTION LIMITED - 2011-10-14
    BERKELEY CONSTRUCTION LIMITED - 2005-07-11
    CALDWELL & SONS LIMITED - 1997-01-10
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 145 - Director → ME
  • 53
    LEND LEASE RESIDENTIAL DIRECTOR LIMITED - 2016-07-01
    CROSBY DIRECTOR LIMITED - 2011-10-25
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 144 - Director → ME
  • 54
    LEND LEASE RESIDENTIAL LIMITED - 2016-07-01
    CROSBY HOMES LIMITED - 2011-10-14
    CROSBY HOMES (MIDLANDS) LIMITED - 2001-11-30
    BERKELEY HOMES (MIDLANDS) LIMITED - 1994-06-10
    BERKELEY HOMES (SOUTH MIDLANDS) LIMITED - 1991-06-05
    BERKELEY HOMES (NORTH HERTS) LIMITED - 1987-10-08
    BERKELEY HOMES (NORTHERN) LIMITED - 1985-08-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 139 - Director → ME
  • 55
    LEND LEASE RESIDENTIAL NOMINEES LIMITED - 2016-07-01
    CROSBY GROUP NOMINEES LIMITED - 2011-10-14
    CROSBY FIFTEEN LIMITED - 2007-06-15
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-12-16 ~ now
    IIF 142 - Director → ME
  • 56
    LEND LEASE RESIDENTIAL TWENTY FIVE LIMITED - 2016-07-01
    CROSBY TWENTY FIVE LIMITED - 2011-10-14
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2022-01-26 ~ now
    IIF 140 - Director → ME
  • 57
    icon of address 40 Walton Road, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 52 - Director → ME
  • 58
    icon of address 14 Seaham Close, South Shields, Tyne And Wear
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 77 - Director → ME
  • 59
    icon of address Flat 7 Leeds Road, Pannal, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-10-26 ~ dissolved
    IIF 2 - Director → ME
  • 60
    icon of address 33 Victoria Drive, Leigh-on-sea, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,442 GBP2022-02-28
    Officer
    icon of calendar 2014-12-08 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 243 - Ownership of shares – More than 50% but less than 75%OE
  • 61
    icon of address Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-22 ~ dissolved
    IIF 65 - Director → ME
  • 62
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    icon of calendar 2024-08-01 ~ now
    IIF 74 - Director → ME
  • 63
    icon of address 4 Landsborough Gate, Willen, Milton Keynes, Buckinhamshire
    Active Corporate (2 parents)
    Equity (Company account)
    73,561 GBP2024-06-30
    Officer
    icon of calendar 2008-06-11 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 214 - Has significant influence or controlOE
    IIF 214 - Has significant influence or control over the trustees of a trustOE
    IIF 214 - Has significant influence or control as a member of a firmOE
  • 64
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-11 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-12-11 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
  • 65
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-11-28 ~ now
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
    IIF 134 - Right to appoint or remove directorsOE
  • 66
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 67
    APOLLO MEDIA SERVICES LIMITED - 2011-09-29
    APPOLLO MEDIA LIMITED - 2008-11-03
    icon of address 4 Landsborough Gate, Willen, Milton Keynes, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-22 ~ dissolved
    IIF 58 - Director → ME
  • 68
    EVER 2426 LIMITED - 2004-11-18
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 189 - Secretary → ME
  • 69
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-06-12 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 70
    icon of address 88 Westheath Avenue, Sunderland, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-06-17 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-17 ~ 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
  • 71
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2021-12-12 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 72
    icon of address 386 Buxton Road, Stockport
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -561,212 GBP2024-07-31
    Officer
    icon of calendar 2021-07-15 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2021-07-15 ~ now
    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
  • 73
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,918 GBP2024-05-31
    Officer
    icon of calendar 2020-05-05 ~ now
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2020-05-05 ~ now
    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
  • 74
    icon of address 23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-08 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ dissolved
    IIF 217 - Ownership of shares – More than 50% but less than 75%OE
  • 75
    MINIBETTER LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 184 - Secretary → ME
  • 76
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 20 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 172 - Secretary → ME
  • 77
    DISKNEXT LIMITED - 1996-03-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 21 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 176 - Secretary → ME
  • 78
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 15 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 171 - Secretary → ME
  • 79
    WINDOWCUSTOM LIMITED - 1998-07-30
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 39 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 188 - Secretary → ME
  • 80
    PRINCIPALITY MONEY SHOP LIMITED - 1987-11-24
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 22 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 191 - Secretary → ME
  • 81
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 28 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 183 - Secretary → ME
  • 82
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 180 - Secretary → ME
  • 83
    PRINCIPALITY COMPUTER SERVICES LIMITED - 1989-02-01
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 23 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 187 - Secretary → ME
  • 84
    SOFAOFFER SERVICES LIMITED - 1994-09-26
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 181 - Secretary → ME
  • 85
    GLORYFIRM LIMITED - 1997-07-03
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 38 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 182 - Secretary → ME
  • 86
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    58,297 GBP2024-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 25 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 190 - Secretary → ME
  • 87
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 17 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 177 - Secretary → ME
  • 88
    RATESINGLE LIMITED - 1990-08-22
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 26 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 175 - Secretary → ME
  • 89
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 30 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 173 - Secretary → ME
  • 90
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 185 - Secretary → ME
  • 91
    AWARDTREND LIMITED - 2001-07-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ now
    IIF 35 - Director → ME
    icon of calendar 2021-09-01 ~ now
    IIF 186 - Secretary → ME
  • 92
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 166 - Secretary → ME
  • 93
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 167 - Secretary → ME
  • 94
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 19 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 179 - Secretary → ME
  • 95
    GRIDREACH LIMITED - 1992-08-17
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 169 - Secretary → ME
  • 96
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-10-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 18 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 178 - Secretary → ME
  • 97
    icon of address 37 Sun Street, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-01 ~ dissolved
    IIF 79 - Director → ME
  • 98
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 146 - Director → ME
  • 99
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    35,803 GBP2023-12-31
    Officer
    icon of calendar 2015-03-09 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 224 - Ownership of voting rights - 75% or moreOE
  • 100
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-16 ~ dissolved
    IIF 10 - Director → ME
  • 101
    icon of address Bull Hotel, 44 Main Street, Sedbergh, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -1,804,571 GBP2024-06-30
    Officer
    icon of calendar 2018-01-24 ~ now
    IIF 101 - Director → ME
  • 102
    icon of address Newmarket Works, Wyndham Street, Bridgend, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-10 ~ dissolved
    IIF 43 - Director → ME
  • 103
    icon of address 8 Silver Birches, Grimsargh, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    14 GBP2024-03-31
    Officer
    icon of calendar 2020-11-03 ~ now
    IIF 197 - Director → ME
  • 104
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 2022-02-04 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 236 - Ownership of shares – 75% or moreOE
    IIF 236 - Ownership of voting rights - 75% or moreOE
    IIF 236 - Right to appoint or remove directorsOE
  • 105
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2022-06-01 ~ now
    IIF 93 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2022-06-01 ~ now
    IIF 198 - Right to surplus assets - More than 50% but less than 75%OE
  • 106
    icon of address 83 Little Chell Lane, Stoke-on-trent, England
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-07-21 ~ now
    IIF 47 - Director → ME
  • 107
    icon of address Mjh Accountants Limited 129 Woodplumpton Road, Fulwood, Preston, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-01-12 ~ now
    IIF 193 - Director → ME
    Person with significant control
    icon of calendar 2024-01-12 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 108
    icon of address Principality House, The Friary, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2023-05-30 ~ dissolved
    IIF 31 - Director → ME
    icon of calendar 2021-09-01 ~ dissolved
    IIF 170 - Secretary → ME
  • 109
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -79,798 GBP2024-03-31
    Officer
    icon of calendar 2018-03-22 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 110
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2022-10-20 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-07-14 ~ now
    IIF 246 - Ownership of shares – More than 50% but less than 75%OE
    IIF 246 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 246 - Right to appoint or remove directorsOE
  • 111
    icon of address 6 Granville Drive, Chapel Park, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    4,134 GBP2024-09-30
    Officer
    icon of calendar 2023-08-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-08-25 ~ now
    IIF 215 - Ownership of shares – 75% or moreOE
    IIF 215 - Ownership of voting rights - 75% or moreOE
    IIF 215 - Right to appoint or remove directorsOE
  • 112
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    9,141 GBP2023-12-31
    Officer
    icon of calendar 2023-06-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ now
    IIF 228 - Right to appoint or remove directorsOE
  • 113
    icon of address Courthill House, Water Lane, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-04-28 ~ now
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ now
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 114
    icon of address 3 Courthill House, Water Lane, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -123,256 GBP2024-01-31
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2021-01-08 ~ now
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 229 - Right to appoint or remove directorsOE
  • 115
    JOHN WYATT ASSOCIATES LIMITED - 1998-08-20
    icon of address Brooklawn, 12 Littleworth Road, Esher, Surrey
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2020-09-01 ~ now
    IIF 9 - Director → ME
  • 116
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-21 ~ dissolved
    IIF 80 - Director → ME
  • 117
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-10-23 ~ dissolved
    IIF 129 - Director → ME
  • 118
    Company number 06481499
    Non-active corporate
    Officer
    icon of calendar 2008-02-04 ~ now
    IIF 64 - Director → ME
    icon of calendar 2008-02-04 ~ now
    IIF 131 - Secretary → ME
  • 119
    Company number 06570989
    Non-active corporate
    Officer
    icon of calendar 2008-04-21 ~ now
    IIF 75 - Director → ME
    icon of calendar 2008-04-21 ~ now
    IIF 130 - Secretary → ME
  • 120
    Company number 06651266
    Non-active corporate
    Officer
    icon of calendar 2008-07-21 ~ now
    IIF 59 - Director → ME
Ceased 44
  • 1
    ABACUS HOME LOANS LIMITED - 2002-10-29
    MORTGAGE LOAN MANAGEMENT LIMITED - 2002-10-08
    YORKSHIRE KEY SERVICES LIMITED - 1991-09-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1991-09-11 ~ 1996-04-30
    IIF 157 - Director → ME
  • 2
    icon of address 1 Madrepore Road, Torquay, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-27 ~ 2017-07-20
    IIF 13 - Director → ME
  • 3
    icon of address 53 Church Road, Urmston, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-08-29 ~ 2024-08-07
    IIF 99 - Director → ME
  • 4
    icon of address 36 Market Place, Preston, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -799,521 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ 2023-12-31
    IIF 195 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ 2024-04-30
    IIF 251 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 251 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 251 - Right to appoint or remove directors OE
  • 5
    LANTEI LIMITED - 2023-11-13
    icon of address British Engineering Services Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    1,365,317 GBP2019-09-01 ~ 2020-08-31
    Officer
    icon of calendar 2010-08-03 ~ 2020-12-11
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-12-11
    IIF 249 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 249 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 6
    icon of address Summit House Bradford Road, Chain Bar, Cleckheaton, England
    Active Corporate (3 parents)
    Equity (Company account)
    57,204 GBP2023-12-31
    Officer
    icon of calendar 1992-01-02 ~ 1996-09-26
    IIF 159 - Director → ME
  • 7
    BRIGHTSIDE PLANNING GROUP LLP - 2019-02-28
    CAMARGUE HOUSE LLP - 2019-01-03
    icon of address Atlas 3 St. George's Square, Bolton, Greater Manchester
    Active Corporate (2 parents)
    Officer
    icon of calendar 2011-03-28 ~ 2013-04-23
    IIF 89 - LLP Designated Member → ME
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-12-12 ~ 2020-05-18
    IIF 62 - Director → ME
  • 9
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9,245 GBP2016-12-31
    Officer
    icon of calendar 2016-06-13 ~ 2017-09-11
    IIF 68 - Director → ME
  • 10
    icon of address Club House, Layton Rise, Horsforth, Leeds
    Active Corporate (18 parents)
    Officer
    icon of calendar 2004-03-17 ~ 2006-06-22
    IIF 158 - Director → ME
  • 11
    icon of address 4385, 11184491 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    138,206 GBP2024-02-29
    Officer
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ 2019-04-05
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 12
    SMITH & HURWOOD TRADING LTD - 2017-02-23
    icon of address 3 Victoria Parade, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-21 ~ 2016-12-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2016-12-21
    IIF 163 - Ownership of shares – More than 50% but less than 75% OE
    IIF 163 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 163 - Right to appoint or remove directors OE
  • 13
    icon of address Courthill House, Water Lane, Wilmslow, Cheshire, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    141,545 GBP2024-03-31
    Officer
    icon of calendar 2009-03-26 ~ 2010-08-01
    IIF 90 - LLP Designated Member → ME
  • 14
    LEND LEASE DEPTFORD LIMITED - 2016-07-01
    icon of address C/o Pinsent Masons Llp, 30 Crown Place, London, United Kingdom
    Active Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2022-04-28 ~ 2022-04-28
    IIF 135 - Director → ME
  • 15
    icon of address 3 Merefield Court, Bow Lane, Bowdon, Altrincham, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2021-12-16 ~ 2024-09-12
    IIF 137 - Director → ME
  • 16
    icon of address Riverside Barn Bourton Business Centre, Bourton Road, Buckingham, Buckinghamshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-06-30
    IIF 66 - Director → ME
  • 17
    icon of address 17 North Gate Close, Whittlesey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-06-08 ~ 2012-07-31
    IIF 61 - Director → ME
  • 18
    icon of address The Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-05 ~ 2012-07-31
    IIF 67 - Director → ME
  • 19
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    6,098 GBP2024-01-31
    Officer
    icon of calendar 2022-01-11 ~ 2022-01-31
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2022-01-11 ~ 2022-07-09
    IIF 213 - Ownership of shares – 75% or more OE
  • 20
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -57,117 GBP2021-09-30
    Officer
    icon of calendar 2016-08-09 ~ 2019-02-12
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-08-09 ~ 2019-02-01
    IIF 233 - Ownership of shares – 75% or more OE
    IIF 233 - Ownership of voting rights - 75% or more OE
    IIF 233 - Right to appoint or remove directors OE
  • 21
    CENTRAL & WEST LANCASHIRE CHAMBER OF COMMERCE & INDUSTRY - 2004-01-07
    PRESTON AND DISTRICT CHAMBERS OF COMMERCE AND INDUSTRY (THE) - 1979-12-31
    icon of address 9-11 Eastway Business Village, Olivers Place, Fulwood, Preston, Lancashire, England
    Active Corporate (12 parents)
    Equity (Company account)
    1,685,591 GBP2023-12-31
    Officer
    icon of calendar 2023-11-24 ~ 2024-12-01
    IIF 194 - Director → ME
  • 22
    PCL (PEMBROKESHIRE) LIMITED - 2021-12-13
    PREVENTION OF CORROSION LTD - 2020-08-11
    icon of address Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-02-28
    Officer
    icon of calendar 2018-02-28 ~ 2021-12-12
    IIF 56 - Director → ME
  • 23
    icon of address 16 Kier Park, Ascot, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,883 GBP2022-08-31
    Officer
    icon of calendar 2018-03-22 ~ 2019-05-01
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-22 ~ 2018-03-27
    IIF 221 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 221 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 221 - Right to appoint or remove directors OE
  • 24
    icon of address 23 Whinnymuir, Borgue, Kirkcudbright, Dumfries And Galloway, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-04 ~ 2018-08-08
    IIF 87 - Director → ME
  • 25
    icon of address 10 Hardacre Lane, Whittle-le-woods, Chorley, England
    Active Corporate (2 parents)
    Equity (Company account)
    6 GBP2023-12-31
    Officer
    icon of calendar 2021-12-16 ~ 2022-09-02
    IIF 136 - Director → ME
  • 26
    icon of address Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,114,588 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2023-12-05
    IIF 253 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 253 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 253 - Right to appoint or remove directors OE
  • 27
    NORMAWARD LIMITED - 1992-04-09
    icon of address Unit D Usk Vale Park, Cwmoody, Pontypool, Torfaen, Wales
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,736,309 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-11-28 ~ 2022-11-28
    IIF 161 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 161 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    icon of address South Cerney Sailing Club Station Road, South Cerney, Cirencester, Gloucestershire
    Active Corporate (11 parents)
    Equity (Company account)
    363,873 GBP2022-09-30
    Officer
    icon of calendar 2006-12-10 ~ 2009-12-13
    IIF 3 - Director → ME
  • 29
    ANT COMMERCIAL VEHICLE SALES LIMITED - 2017-05-31
    icon of address 4 Braddons Hill Road West, Torquay, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-28 ~ 2017-11-23
    IIF 12 - Director → ME
    icon of calendar 2017-03-27 ~ 2017-04-07
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ 2017-06-20
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Right to appoint or remove directors as a member of a firm OE
    IIF 165 - Has significant influence or control as a member of a firm OE
  • 30
    icon of address Jodrell Bank, Holmes Chapel, Crewe, Cheshire
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    1,410,435 GBP2024-08-31
    Officer
    icon of calendar 2002-09-11 ~ 2013-03-14
    IIF 125 - Director → ME
  • 31
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -385,839 GBP2024-03-31
    Officer
    icon of calendar 2018-03-08 ~ 2019-02-13
    IIF 121 - Director → ME
  • 32
    icon of address 386 Buxton Road, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    3,612 GBP2024-03-31
    Officer
    icon of calendar 2013-06-04 ~ 2021-06-23
    IIF 92 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-06-01
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 33
    icon of address Kingsnorth House, Blenheim Way, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-30 ~ 2013-06-30
    IIF 83 - Director → ME
  • 34
    icon of address Phoenix House, 2 Huddersfield Road, Stalybridge, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -45,029 GBP2024-07-31
    Officer
    icon of calendar 2017-07-14 ~ 2022-09-01
    IIF 107 - Director → ME
  • 35
    icon of address 32 Byron Hill Road, Harrow On The Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-13 ~ 2017-10-17
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-17
    IIF 207 - Ownership of shares – 75% or more OE
  • 36
    icon of address Woodhall Road, Calverley, Pudsey, West Yorkshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    46,319 GBP2023-12-31
    Officer
    icon of calendar 1993-03-25 ~ 1995-03-27
    IIF 156 - Director → ME
  • 37
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-07-27 ~ 1996-04-30
    IIF 152 - Director → ME
  • 38
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-31 ~ 1996-04-30
    IIF 151 - Director → ME
  • 39
    YORKSHIRE HOMEBUYERS SERVICES LIMITED - 1990-07-30
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 149 - Director → ME
  • 40
    icon of address Exchange Court, Duncombe Street, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1993-09-22 ~ 1996-04-30
    IIF 153 - Director → ME
  • 41
    YORKSHIRE ESTATE AGENCY LIMITED - 1988-07-13
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar ~ 1996-04-30
    IIF 150 - Director → ME
  • 42
    HAYWARDS HEATH COMPUTER SERVICES LIMITED - 1993-02-16
    icon of address Yorkshire House, Yorkshire Drive, Bradford, West Yorkshire,bd5 8lj
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-06-30 ~ 1996-04-30
    IIF 154 - Director → ME
  • 43
    icon of address 37 Sun Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1996-04-26 ~ 1996-10-10
    IIF 4 - Director → ME
  • 44
    icon of address Yorkshire House, Yorkshire Drive, Bradford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-01-17 ~ 1996-04-30
    IIF 155 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.