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, Richard Benjamin

    Related profiles found in government register
  • Smith, Richard Benjamin
    English director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St. Johns Road, Dudley, West Midlands, DY2 7JT, United Kingdom

      IIF 1
  • Smith, Richard Benjamin
    English fitness trainer born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 2
  • Mr Richard Benjamin Smith
    English born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old School, St. Johns Road, Dudley, DY2 7JT, United Kingdom

      IIF 3
    • 3a, Burland Avenue, Wolverhampton, WV6 9JJ, England

      IIF 4
  • Smith, Richard Michael
    English director born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 5
  • Smith, Richard
    English director born in April 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 6
  • Smith, Richard
    English director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 7
  • Smith, Richard
    British company director born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 8
  • Smith, Richard, Mx
    English farmer born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stert Quarry Farm, Diptford, Totnes, Devon, TQ9 7NB, United Kingdom

      IIF 9
  • Smith, Richard Anthony
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 10 IIF 11
  • Smith, Richard Thomas
    British business consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, England

      IIF 12
  • Smith, Richard Thomas
    British director born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, United Kingdom

      IIF 13
    • Central Chambers, 45/47 Albert Street, Rugby, Warwickshire, CV21 2SG

      IIF 14
  • Smith, Richard Thomas
    British management consultant born in June 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire, CV12 9RU, United Kingdom

      IIF 15
  • Smith, Richard
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Smith, Richard
    British entertainment born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, Swift Crescent, Walderslade, Chatham, Kent, ME5 7QY, United Kingdom

      IIF 17
  • Smith, Richard
    British writer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Thayer Street, London, W1U 2QS, England

      IIF 18
  • Smith, Richard
    British research assistant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Wilson Road, Southend-on-sea, SS1 1HG, United Kingdom

      IIF 19
  • Smith, Richard
    British self employed born in November 1989

    Resident in United Kingdom

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

      IIF 20
  • Smith, Richard Anthony
    British company director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT

      IIF 21 IIF 22
  • Smith, Richard Anthony
    British director born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Brook Lane, Woodlands, Wimborne, BH21 8LT, United Kingdom

      IIF 23
  • Smith, Richard Anthony
    British none born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bargates Court, 22 Bargates, Christchurch, Dorset, BH23 1QL

      IIF 24
    • Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT, England

      IIF 25
  • Mr Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 26
  • Mx Richard Smith
    English born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stert Quarry Farm, Diptford, Totnes, TQ9 7NB, United Kingdom

      IIF 27
  • Smith, Richard
    British business consultant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 28
  • Smith, Richard
    British director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 29 IIF 30 IIF 31
  • Smith, Richard
    British carpenter born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 32
  • Smith, Richard
    British director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 33
  • Smith, Richard
    British director born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 34
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 35
  • Smith, Richard
    British company director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 36
    • Charapak, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 37
    • 2d/4d Building 1, Butterley Corner, Butterley Hill, Ripley, Derbyshire, DE5 3WT, United Kingdom

      IIF 38
    • Unit 3, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 39 IIF 40
  • Smith, Richard
    British director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, United Kingdom

      IIF 41
    • Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AW, United Kingdom

      IIF 42 IIF 43 IIF 44
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 47
    • Anthon Marlow, Clinton Avenue, Nottingham, NG5 1AW, England

      IIF 48
    • Units 1 & 2, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 49
  • Smith, Richard
    British managing director born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 50
  • Smith, Richard
    British mr born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, England

      IIF 51
  • Smith, Richard
    British director born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Little Tufts, Ipswich, Ipswich, IP9 2UD, United Kingdom

      IIF 52
  • Smith, Richard
    British director born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Ash Close, St Georges, Weston Super Mare, BS22 7SQ, United Kingdom

      IIF 53
  • Smith, Richard
    British director born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Riverside Place, Fordingbridge, SP6 1RR, United Kingdom

      IIF 54
  • Smith, Richard
    British manager born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barton Manor, Michelgrove Road, Boscombe, Bornemouth, Dorset, BH5 1LB, United Kingdom

      IIF 55
  • Smith, Richard
    British chartered accountant born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
  • Smith, Richard
    British builder born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 57
  • Smith, Richard
    British car parts sales born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 108, 28 Lawrence Road, London, N15 4EG, England

      IIF 58
  • Smith, Richard
    British company director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 59
  • Smith, Richard
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 60 IIF 61
  • Smith, Richard
    British director born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Mr Richard Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31a, Thayer Street, London, W1U 2QS, England

      IIF 63
    • Suite 1.7 Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 64
  • Richard Smith
    English born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Wheatfield, Leybourne, West Malling, ME19 5QB, United Kingdom

      IIF 65
  • Richard Smith
    British born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16202870 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 66
  • Smith, Richard Charles Edwin
    British company director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Shaw Drive, Wareham, Dorset, BH20 7BS

      IIF 67
  • Smith, Richard Charles Edwin
    British director born in May 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Tank Museum, King George V Road, Bovington, Dorset, BH20 6JG, United Kingdom

      IIF 68
  • Mr Richard Michael Smith
    English born in July 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 69
  • Mr Richard Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills, Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 70 IIF 71 IIF 72
  • Mr Richard Smith
    British born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Buckingham Close, St Newlyn East, Newquay, Cornwall, TR8 5NY, United Kingdom

      IIF 73
  • Mr Richard Smith
    British born in July 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Charapak Group Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7EZ

      IIF 74
    • Charapak Packaging Limited, Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, DE55 7RG, England

      IIF 75
    • Maltby Forman Limited T/a Charapak Labels, Salcombe Road, Meadow Lane Industrail Estate, Alfreton, Derbyshire, DE55 7RG

      IIF 76
    • Millstone Cottage, 2 Mill Lane, Clay Cross, Chesterfield, Derbyshire, S45 9AN, England

      IIF 77
    • Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 78
    • 6, Clinton Avenue, Nottingham, Nottinghamshire, NG5 1AW, United Kingdom

      IIF 79
    • Unit 3, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 80
    • Units 1 & 2, Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, NG17 2NB, England

      IIF 81
  • Mr Richard Smith
    British born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Little Tufts, Ipswich, IP92UD, United Kingdom

      IIF 82
  • Mr Richard Smith
    British born in November 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Ash Close, St Georges, Weston Super Mare, BS22 7SQ, United Kingdom

      IIF 83
  • Mr Richard Smith
    British born in February 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Barton Manor, Michelgrove Road, Boscombe, Bornemouth, BH5 1LB, United Kingdom

      IIF 84
    • 27, Riverside Place, Fordingbridge, SP6 1RR, United Kingdom

      IIF 85
  • Smith, Richard Vincent Charles
    British director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 86
  • Mr Richard Smith
    British born in September 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Richard Smith
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 63, Lawrence Road, London, N15 4EN, England

      IIF 88
    • 90 Wayman Court, Eleanor Road, London, E8 3NL, United Kingdom

      IIF 89 IIF 90
    • C/o Akshaya And Co, Tms House, Orpington, BR5 3QB, United Kingdom

      IIF 91
  • Mr Richard Smith
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 92
  • Richard Smith
    British born in November 1989

    Resident in United Kingdom

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

      IIF 93
  • Smith, Richard Graham
    English building consultant born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 94
  • Smith, Richard Graham
    English construction born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • Galtee House, 1 Heanor Road, Ilkeston, Derbyshire, DE7 8DY, United Kingdom

      IIF 95
  • Smith, Richard Graham
    English director born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • St Helen's House, King Street, Derby, DE1 3EE, England

      IIF 96
  • Richard Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, Crawley, RH10 5LD, United Kingdom

      IIF 97
  • Richard Smith
    British born in February 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 98
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
  • Mr Richard Anthony Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills Oakley House, Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom

      IIF 100
  • Mr Richard Anthony Smith
    British born in January 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mcgills Oakley House, Tetbury Road, Cirencester, GL7 1US, United Kingdom

      IIF 101
  • Smith, Richard
    English company director born in March 1983

    Resident in England

    Registered addresses and corresponding companies
    • 84, Waidshouse Road, Nelson, BB9 0RZ, United Kingdom

      IIF 102
  • Smith, Richard Michael
    English general manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41 High Street, High Street, Llanfyllin, SY22 5AL, Wales

      IIF 103
  • Smith, Richard Michael
    English managing director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, High Street, Powys, SY22 5AL, Wales

      IIF 104
    • 41, High Street, Llanfyllin, Powys, SY22 5AL, United Kingdom

      IIF 105
  • Mr Richard Anthony Smith
    British born in July 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT, England

      IIF 106
  • Smith, Richard
    English director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 107
  • Smith, Richard
    English director born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 108
  • Smith, Richard
    British businesman born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 109
  • Smith, Richard
    British business man born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 110
  • Smith, Richard
    British company director born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 111
    • 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 112
    • 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 113
    • Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 114
    • Manor View Stables, Ford Manor Road, Lingfield, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 115
  • Smith, Richard
    British partner born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Borers Yard, Borers Arms Road, Copthorne, Crawley, West Sussex, RH10 3LH, United Kingdom

      IIF 116
  • Smith, Richard James
    British chartered surveyor born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 16 Chichester Road, Southend-on-sea, SS1 2FQ, England

      IIF 117
  • Smith, Richard Nicholas
    British chartered accountant born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • 90, Wayman Court, Eleanor Road, London, E8 3NL, England

      IIF 118
  • Smith, Richard Nicholas
    British director born in August 1974

    Resident in Greater London

    Registered addresses and corresponding companies
    • 90, Wayman Court, Eleanor Road, Greater London, E8 3NL, United Kingdom

      IIF 119
  • Smith, Richard Thomas
    British councillor born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 261, Weddington Road, Nuneaton, CV10 0HE, England

      IIF 120
  • Smith, Richard Thomas
    British managing director born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 121
  • Smith, Richard Thomas
    British retired born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • School Road Bulkington, Bedworth, Warwickshire, CV12 9JB

      IIF 122
  • Smith, Richard
    British business development manager born in December 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Lochbank Gardens, Forfar, Angus, DD8 3HG, Scotland

      IIF 123
  • Smith, Richard
    British retired born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Sandell Street Waterloo, London, SE1 8UJ

      IIF 124
    • Sandell St., Waterloo., London, SE1 8UJ

      IIF 125
  • Smith, Richard
    American it born in May 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 40, Basinghall Street, 17th Floor, City Tower, London, EC2V 5DE, England

      IIF 126
  • Smith, Richard
    British managing director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • Suite 1.7 Canada House, Chepstow Street, Manchester, M1 5FW, England

      IIF 127
  • Smith, Richard
    British writer born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Upper Gilmore Place, Edinburgh, EH3 9NJ, Scotland

      IIF 128
  • Smith, Richard Anthony
    British land buyer born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2a Merriefield Avenue, Broadstone, Poole, Dorset, BH18 8DD

      IIF 129
  • Smith, Richard Anthony
    British director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halegate Road, Widnes, WA8 8LR, England

      IIF 130
  • Smith, Richard Anthony
    British project management born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halegate Road, Halebank, Widnes, Cheshire, WA8 8LR

      IIF 131
  • Mr Richard Smith
    English born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 92, Station Road, Clacton On Sea, Essex, CO15 1SG, United Kingdom

      IIF 132
  • Mr Richard Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Oaklands, Llanrhaeadr Ym Mochnant, Oswestry, SY10 0AT, United Kingdom

      IIF 133
  • Mr Richard Smith
    British born in December 1983

    Resident in England

    Registered addresses and corresponding companies
    • 28, Copse Close, East Grinstead, West Sussex, RH19 3EF, England

      IIF 134
    • 56, 56, Lister Avenue, East Grinstead, West Sussex, RH19 4AZ, United Kingdom

      IIF 135
    • 56, Lister Avenue, East Grinstead, RH19 4AZ, England

      IIF 136
    • Manor View Stables, Ford Manor Road, Dormansland, Lingfield, RH7 6NZ, England

      IIF 137
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 138
  • Smith, Richard
    British marketing manager born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, Tilgate, Crawley, West Sussex, RH10 5LD

      IIF 139
  • Smith, Richard
    British teacher born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 1, Paddocks Mead, Woking, GU21 3QW, England

      IIF 140
  • Smith, Richard
    British site manager born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoppard Close, Ilkeston, Derbyshire, DE7 9JL, England

      IIF 141
  • Smith, Richard
    British company director born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Naseby Street, Sheffield, South Yorkshire, S9 1BR

      IIF 142
  • Smith, Richard
    British company director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 143
    • Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 144
  • Smith, Richard
    British director born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 145
    • 5, Shropshire Avenue, Westwood, Nottingham, NG16 5JX, United Kingdom

      IIF 146
  • Smith, Richard
    British carpenter born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Belle Vue Cottages, Bogshole Lane, Herne Bay, CT6 7BT, England

      IIF 147
  • Smith, Richard
    British director born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Lane, Ground Floor, London, N2 8DS, United Kingdom

      IIF 148
  • Smith, Richard Andrew
    British company director born in March 1985

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 60, Voltaire Road, Clapham, London, SW4 6DP, England

      IIF 149
  • Smith, Richard
    British company director born in November 1965

    Resident in Poland

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 150
  • Smith, Richard
    British company owner born in November 1965

    Resident in Poland

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, London, EC1V 2NX, United Kingdom

      IIF 151
    • Ul.skrzetuskiego, 71, Marki, 05-270, Poland

      IIF 152
  • Smith, Richard
    British builder born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Springhill Orchard, Weir Wood, Forest Row, East Sussex, RH18 5HT, England

      IIF 153
  • Smith, Richard
    British quantity surveyor born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 10, Tangier Way, Burgh Heath, Tadworth, KT20 5NB, England

      IIF 154
  • Smith, Richard
    British engineer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • Manor Road, London, W13 0PP

      IIF 155
  • Smith, Richard
    British university lecturer born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 156
  • Smith, Richard
    British sales director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • 3,dewing Road, Rackheath Industrial Estate, Rackheath, Norwich, NR13 6PS

      IIF 157
  • Smith, Richard
    British painter & decorator born in June 1971

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 126, Ladymead, Cricklade, Swindon, Wiltshire, SN6 6EW, England

      IIF 158
  • Smith, Richard
    British n/a born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7, 302 Stretford Road, Urmston, Manchester, M41 9NU, England

      IIF 159
  • Smith, Richard
    British site manager born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • Star House, Star Hill, Rochester, Kent, ME1 1UX, England

      IIF 160
  • Smith, Richard
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warneford Street, London, E9 7NG, England

      IIF 161
  • Smith, Richard Thomas
    British company director born in June 1951

    Registered addresses and corresponding companies
    • 20 Shilton Lane, Bulkington, Nuneaton, Warwickshire, CV12 9JP

      IIF 162
  • Smith, Richard Thomas
    British director born in June 1951

    Registered addresses and corresponding companies
    • 20 Shilton Lane, Bulkington, Nuneaton, Warwickshire, CV12 9JP

      IIF 163
  • Mr Richard Smith
    American born in May 1973

    Resident in United States

    Registered addresses and corresponding companies
    • 40, Basinghall Street, 17th Floor, City Tower, London, EC2V 5DE, England

      IIF 164
  • Mr Richard Smith
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Upper Gilmore Place, Edinburgh, EH3 9NJ, Scotland

      IIF 165
  • Richard Vincent Charles Smith
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 166
  • Smith, Richard
    British director born in April 1965

    Resident in Australia

    Registered addresses and corresponding companies
    • Ponker Farm, Skelmanthorpe, Nr Huddersfield, HD8 9AW

      IIF 167
  • Smith, Richard Anthony
    British development consultant born in July 1964

    Registered addresses and corresponding companies
    • Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 168
  • Smith, Richard Anthony
    British director born in July 1964

    Registered addresses and corresponding companies
    • Park Lane, Handsworth, Birmingham, B21 8LT

      IIF 169
  • Smith, Richard Anthony
    British regional land director born in July 1964

    Registered addresses and corresponding companies
    • Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 170
  • Smith, Richard Charles Edwin
    British manager born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • Page Registrars Ltd, Hyde House, The Hyde, London, NW9 6LH, England

      IIF 171
  • Smith, Richard Charles Edwin
    British museum director born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 2, Bryony Close, Poole, Dorset, BH18 9NS, United Kingdom

      IIF 172
    • Poole House 6th Floor, Fern Barrow, Poole, Dorset, BH12 5BB

      IIF 173
  • Mr Richard Michael Smith
    English born in July 1974

    Resident in England

    Registered addresses and corresponding companies
    • 41, High Street, High Street, Powys, SY22 5AL, Wales

      IIF 174
    • 41 High Street, High Street, Llanfyllin, SY22 5AL, Wales

      IIF 175
    • 41, High Street, Llanfyllin, Powys, SY22 5AL, United Kingdom

      IIF 176
  • Mr Richard Smith
    British born in December 1960

    Resident in Australia

    Registered addresses and corresponding companies
    • Miltonbank, Mltonbank, Tannadice, Forfar, Angus, DD8 3TU, Scotland

      IIF 177
  • Mr Richard Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 178
  • Mr Richard Smith
    British born in October 1970

    Resident in England

    Registered addresses and corresponding companies
    • Naseby Street, Naseby Street, Sheffield, S9 1BR, England

      IIF 179
  • Mr Richard Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 180 IIF 181
    • 1, Derby Road, Eastwood, Nottingham, NG16 3PA, England

      IIF 182
  • Mr Richard Smith
    British born in May 1973

    Resident in England

    Registered addresses and corresponding companies
    • 1 Belle Vue Cottages, Bogshole Lane, Herne Bay, CT6 7BT, England

      IIF 183
  • Mr Richard Smith
    British born in March 1985

    Resident in England

    Registered addresses and corresponding companies
    • 50, Church Lane, Ground Floor, London, N2 8DS, United Kingdom

      IIF 184
  • Smith, Richard
    British marketing manager born in May 1972

    Registered addresses and corresponding companies
    • 87 Telegraph Place, London, E14 9XA

      IIF 185
  • Smith, Richard
    British project manager born in May 1972

    Registered addresses and corresponding companies
    • 87 Telegraph Place, London, E14 9XA

      IIF 186
  • Smith, Richard
    British arboriculturist born in June 1972

    Registered addresses and corresponding companies
    • 23 Rockdove Avenue, Manchester, Lancashire, M15 5EH

      IIF 187
  • Smith, Richard
    British company director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 105, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 188
    • Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 189
  • Smith, Richard
    British director born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 104, Maes Ty Canol, Baglan, Port Talbot, SA12 8UR, England

      IIF 190
    • Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 191
  • Smith, Richard
    British farm manager born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • 105, Maes Ty Canol, Baglan, Port Talbot, SA12 8UR, Wales

      IIF 192
  • Smith, Richard Anthony
    British company director

    Registered addresses and corresponding companies
    • Brook House, Brook Lane, Woodlands, Wimborne, Dorset, BH21 8LT

      IIF 193 IIF 194
  • Mr Richard Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • Lydmore House, St. Anns Fort, King's Lynn, Norfolk, PE30 2EU, England

      IIF 195
    • 10, Tangier Way, Burgh Heath, Tadworth, KT20 5NB, England

      IIF 196
  • Mr Richard Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • King George V Road, Bovington, Wareham, Dorset, BH20 6JG, England

      IIF 197
    • The Tank Museum, Bovington Camp, Wareham, Dorset., BH20 6JG

      IIF 198
    • 11 Halegate Road, Widnes, Cheshire, WA8 8LR, England

      IIF 199
  • Mr Richard Smith
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 9, Warneford Street, London, E9 7NG, England

      IIF 200
  • Smith, Richard
    British director

    Registered addresses and corresponding companies
    • 3 Leebrook Avenue, Owlthorpe, Sheffield, S20 6QH

      IIF 201
  • Smith, Richard
    British director born in July 1975

    Registered addresses and corresponding companies
  • Mr Richard James Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9, 16 Chichester Road, Southend-on-sea, SS1 2FQ, England

      IIF 204
  • Mr Richard Thomas Smith
    British born in June 1951

    Resident in England

    Registered addresses and corresponding companies
    • 7, Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire, CV12 9RU

      IIF 205
    • Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 206
    • 7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU

      IIF 207
  • Richard Smith
    British born in February 1967

    Resident in England

    Registered addresses and corresponding companies
    • 2, Stoppard Close, Ilkeston, Derbyshire, DE7 9JL, England

      IIF 208
  • Richard Smith
    British born in July 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 209
  • Smith, Richard
    American company director born in August 1967

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 210
  • Smith, Richard Anthony

    Registered addresses and corresponding companies
    • Wren Cottage, Hillbury Road Alderholt, Fordingbridge, Hampshire, SP6 3BH

      IIF 211
  • Mr Richard Smith
    British born in July 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Penhurst House, 352-356 Battersea Park Road, London, SW11 3BY, England

      IIF 212
    • 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 213
    • Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 214
  • Richard Smith
    British born in September 1966

    Resident in England

    Registered addresses and corresponding companies
    • 30, Fellowes Lane, Colney Heath, St. Albans, AL4 0QA, England

      IIF 215
  • Mr Richard Anthony Smith
    British born in July 1964

    Resident in England

    Registered addresses and corresponding companies
    • 2a Merrifield Avenue, Broadstone, Poole, Dorset, BH18 8DD, England

      IIF 216
    • 59a, Summer Lake, Spine Road East, South Cerney, GL7 5LW, United Kingdom

      IIF 217
  • Mr Richard Anthony Smith
    British born in May 1972

    Resident in England

    Registered addresses and corresponding companies
    • 11, Halegate Road, Widnes, WA8 8LR, England

      IIF 218
  • Mr Richard Smith
    British born in May 2018

    Resident in Wales

    Registered addresses and corresponding companies
    • 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 219
  • Mr Richard Smith
    American born in August 1967

    Resident in Cyprus

    Registered addresses and corresponding companies
    • 124-128, City Road, London, EC1V 2NX, England

      IIF 220
  • Smith, Richard

    Registered addresses and corresponding companies
    • Darlaston House, 4 School Road, Bulkington, Bedworth, Warwickshire, CV12 9JB, England

      IIF 221
    • 7, Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, CV12 9RU, England

      IIF 222
    • 20, Gainsborough Road, Crawley, West Sussex, RH10 5LD, United Kingdom

      IIF 223
    • 20, Gainsborough Road, Tilgate, Crawley, West Sussex, RH10 5LD

      IIF 224
    • 81 Burton Road, Derby, Derbyshire, DE1 1TJ, United Kingdom

      IIF 225
    • 20, Cow Green, Halifax, HX1 1HX, United Kingdom

      IIF 226
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 227 IIF 228
    • 11, Wydell Close, Morden, SM4 4NS, England

      IIF 229
    • Unipak (uk) Ltd, Unit 1 Fulwood Rd North, Huthwaite, Nottingham, NG17 2NB, England

      IIF 230
    • 4, Wheatfield, Leybourne, West Malling, Kent, ME19 5QB, United Kingdom

      IIF 231
child relation
Offspring entities and appointments
Active 106
  • 1
    124-128 City Road, London, England
    Corporate (1 parent)
    Officer
    2025-04-02 ~ now
    IIF 210 - director → ME
    Person with significant control
    2025-04-02 ~ 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
  • 2
    Sharon, Miltonbank Mltonbank, Tannadice, Forfar, Angus, Scotland
    Dissolved corporate (3 parents)
    Officer
    2012-04-10 ~ dissolved
    IIF 123 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 177 - Right to appoint or remove directorsOE
  • 3
    Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,246 GBP2023-06-30
    Officer
    2017-06-28 ~ now
    IIF 191 - director → ME
    Person with significant control
    2017-06-28 ~ now
    IIF 212 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 212 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-04 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2019-01-04 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 5
    34 Upper Gilmore Place, Edinburgh, Scotland
    Corporate (1 parent)
    Equity (Company account)
    983 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 128 - director → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 6
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,219 GBP2017-11-30
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 216 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    11 Wydell Close, Morden, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    2018-05-16 ~ dissolved
    IIF 229 - secretary → ME
  • 8
    59a Summer Lake, Spine Road East, South Cerney, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2025-02-10 ~ now
    IIF 217 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 217 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 217 - Right to appoint or remove directorsOE
  • 9
    LUCKY LANE LIMITED - 2013-05-13
    Star House, Star Hill, Rochester, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-04-22 ~ dissolved
    IIF 160 - director → ME
  • 10
    45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Officer
    2018-05-01 ~ now
    IIF 192 - director → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 213 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 213 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    School Road Bulkington, Bedworth, Warwickshire
    Corporate (12 parents)
    Equity (Company account)
    501,855 GBP2021-03-31
    Officer
    2018-09-07 ~ now
    IIF 122 - director → ME
  • 12
    BRICECO (54) LIMITED - 1998-01-15
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 45 - director → ME
  • 13
    BRMCO (159) LIMITED - 2008-01-03
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-12-20 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 181 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    The Recreation Ground, High Street, Colney Heath, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2023-11-21 ~ now
    IIF 156 - director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 215 - Right to appoint or remove directorsOE
  • 15
    84 Waidshouse Road, Nelson, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-12 ~ dissolved
    IIF 102 - director → ME
  • 16
    CHARAPAK PACKAGING LIMITED - 2019-01-30
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2017-01-12 ~ dissolved
    IIF 143 - director → ME
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 180 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    20 Gainsborough Road, Crawley, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-27 ~ now
    IIF 86 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 18
    7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire, England
    Dissolved corporate (3 parents)
    Officer
    2010-11-22 ~ dissolved
    IIF 12 - director → ME
    2010-11-22 ~ dissolved
    IIF 222 - secretary → ME
  • 19
    Unit 1 Springhill Orchard, Weir Wood, Forest Row, East Sussex
    Corporate (3 parents)
    Equity (Company account)
    1,157,724 GBP2024-03-31
    Officer
    2003-11-01 ~ now
    IIF 153 - director → ME
  • 20
    105 Maes Ty Canol, Baglan, Port Talbot, Neath Port Talbot
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 190 - director → ME
  • 21
    Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-08-14 ~ now
    IIF 189 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 214 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    73 Osborne Gardens, Herne Bay, England
    Corporate (2 parents)
    Officer
    2022-05-04 ~ now
    IIF 147 - director → ME
    Person with significant control
    2022-05-04 ~ now
    IIF 183 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    178,829 GBP2022-08-31
    Officer
    2015-03-05 ~ dissolved
    IIF 32 - director → ME
  • 24
    Lydmore House, St. Anns Fort, King's Lynn, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    17,701 GBP2024-06-30
    Officer
    2013-06-06 ~ now
    IIF 6 - director → ME
    Person with significant control
    2017-04-06 ~ now
    IIF 195 - Ownership of shares – 75% or moreOE
  • 25
    Charapak Limited, Charapak Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2015-02-13 ~ dissolved
    IIF 37 - director → ME
  • 26
    20 Gainsborough Road, Tilgate, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2013-05-07 ~ dissolved
    IIF 139 - director → ME
    2013-05-07 ~ dissolved
    IIF 224 - secretary → ME
  • 27
    4 Wheatfield, Leybourne, West Malling, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2021-10-29 ~ dissolved
    IIF 7 - director → ME
    2021-10-29 ~ dissolved
    IIF 231 - secretary → ME
    Person with significant control
    2021-10-29 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 28
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    447 GBP2020-10-31
    Officer
    2020-05-05 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2020-05-05 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 29
    Charapak Ltd, Meadow Lane Industrial Estate, Alfreton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 42 - director → ME
  • 30
    1 Paddocks Mead, Woking, Surrey
    Dissolved corporate (1 parent)
    Officer
    2011-01-12 ~ dissolved
    IIF 140 - director → ME
  • 31
    2d/4d Building 1 Butterley Corner, Butterley Hill, Ripley, Derbyshire, England
    Corporate (2 parents)
    Equity (Company account)
    7,486 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 38 - director → ME
  • 32
    2 Duncan Close, Duncan Close Moulton Park Industrial Estate, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2011-05-10 ~ dissolved
    IIF 19 - director → ME
  • 33
    Third Floor One London Square, Cross Lanes, Guildford, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-09-16 ~ dissolved
    IIF 21 - director → ME
    2005-09-16 ~ dissolved
    IIF 193 - secretary → ME
  • 34
    D. J. LAISHLEY LIMITED - 1991-11-21
    81 Station Road, Marlow, Buckinghamshire
    Dissolved corporate (3 parents)
    Officer
    2005-10-25 ~ dissolved
    IIF 22 - director → ME
    2005-10-25 ~ dissolved
    IIF 194 - secretary → ME
  • 35
    Naseby Street, Sheffield, South Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1,056 GBP2021-09-30
    Officer
    2007-09-19 ~ dissolved
    IIF 142 - director → ME
    Person with significant control
    2016-09-19 ~ dissolved
    IIF 179 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Corporate (3 parents)
    Equity (Company account)
    310,858 GBP2024-03-31
    Officer
    2018-11-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 37
    50a Cato Street, Birmingham, England
    Corporate (1 parent)
    Equity (Company account)
    18,122 GBP2023-05-31
    Officer
    2021-05-27 ~ now
    IIF 5 - director → ME
    Person with significant control
    2021-05-27 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 38
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Person with significant control
    2019-01-11 ~ now
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    20 Gainsborough Road, Crawley, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,245 GBP2023-10-31
    Officer
    2021-10-08 ~ now
    IIF 28 - director → ME
    2021-10-08 ~ now
    IIF 223 - secretary → ME
    Person with significant control
    2021-10-08 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 40
    Mcgills, Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-08-31
    Officer
    2020-08-03 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2020-08-03 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    Luxe Cafe Bar Swan Yard, West Marketplace, Cirencester, Gloucestershire, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    10,176 GBP2024-04-30
    Officer
    2019-04-18 ~ now
    IIF 31 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    4,785 GBP2024-03-31
    Officer
    2018-11-16 ~ now
    IIF 39 - director → ME
    Person with significant control
    2018-11-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    41 High Street High Street, Llanfyllin, Wales
    Corporate (1 parent)
    Equity (Company account)
    18,830 GBP2023-06-30
    Officer
    2018-06-26 ~ now
    IIF 103 - director → ME
    Person with significant control
    2018-06-26 ~ now
    IIF 175 - Ownership of shares – 75% or moreOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Right to appoint or remove directorsOE
  • 44
    2 Browning Avenue, Bournemouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2016-08-12 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
    IIF 85 - Right to appoint or remove directorsOE
  • 45
    MERIDAN DEVELOPMENTS LIMITED - 2003-01-16
    41 High Street, Llanfyllin, Powys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    468,731 GBP2024-01-31
    Officer
    2002-11-22 ~ now
    IIF 108 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 133 - Has significant influence or controlOE
  • 46
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-17 ~ dissolved
    IIF 152 - director → ME
  • 47
    3a Burland Avenue, Wolverhampton, England
    Dissolved corporate (1 parent)
    Officer
    2019-11-04 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2019-11-04 ~ dissolved
    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
  • 48
    Kemp House, 160 City Road, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,974 GBP2018-01-31
    Officer
    2017-01-13 ~ dissolved
    IIF 151 - director → ME
  • 49
    6 Clinton Avenue, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -3,423 GBP2024-03-31
    Officer
    2019-04-18 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-04-18 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
  • 50
    RICHARD SMITH MEDIA LIMITED - 2016-07-08
    1 Derby Road, Eastwood, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,734 GBP2023-09-30
    Officer
    2013-03-22 ~ now
    IIF 145 - director → ME
    Person with significant control
    2016-09-19 ~ now
    IIF 182 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 182 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 51
    2 Barton Manor Michelgrove Road, Boscombe, Bornemouth, Dorset, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,724 GBP2024-03-31
    Officer
    2023-03-10 ~ now
    IIF 55 - director → ME
    Person with significant control
    2023-03-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 52
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2019-03-19 ~ now
    IIF 20 - director → ME
    2019-03-19 ~ now
    IIF 228 - secretary → ME
    Person with significant control
    2019-03-19 ~ now
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 53
    50 Church Lane, Ground Floor, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-01-31
    Officer
    2016-01-14 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2017-01-13 ~ dissolved
    IIF 184 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 184 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 184 - Right to appoint or remove directorsOE
  • 54
    PLASSER MACHINERY PARTS AND SERVICES LIMITED - 2008-01-28
    PLASSER RAILWAY MACHINERY (GREAT BRITAIN) LIMITED - 1993-10-01
    Manor Road, London
    Corporate (5 parents, 10 offsprings)
    Officer
    2021-07-01 ~ now
    IIF 155 - director → ME
  • 55
    EC0 PLANT HIRE LIMITED - 2024-12-02
    Manor View Stables Ford Manor Road, Dormansland, Lingfield, England
    Corporate (2 parents)
    Equity (Company account)
    -5,857 GBP2024-04-30
    Officer
    2024-12-02 ~ now
    IIF 115 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Right to appoint or remove directorsOE
  • 56
    Manor View Stables Ford Manor Road, Dormansland, Lingfield, England
    Corporate (2 parents)
    Officer
    2024-11-22 ~ now
    IIF 114 - director → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 137 - Right to appoint or remove directorsOE
  • 57
    126 Ladymead, Cricklade, Swindon, Wiltshire, England
    Dissolved corporate (1 parent)
    Officer
    2010-08-31 ~ dissolved
    IIF 158 - director → ME
  • 58
    Madon & Co, 8th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2009-08-14 ~ dissolved
    IIF 149 - director → ME
  • 59
    11 Wydell Close, Morden, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    81,570 GBP2023-09-30
    Officer
    2017-09-05 ~ now
    IIF 110 - director → ME
    Person with significant control
    2017-09-05 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 60
    RAS TELECOMMS LIMITED - 2013-06-27
    11 Halegate Road, Halebank, Widnes, Cheshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    424 GBP2018-06-30
    Officer
    2013-06-24 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 61
    28 Copse Close, East Grinstead, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-03 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2023-04-03 ~ dissolved
    IIF 134 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 134 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 134 - Right to appoint or remove directorsOE
  • 62
    27 Ash Close St Georges, Weston Super Mare, United Kingdom
    Corporate (1 parent)
    Officer
    2024-12-04 ~ now
    IIF 53 - director → ME
    Person with significant control
    2024-12-04 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 63
    2 Stoppard Close, Ilkeston, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,096 GBP2022-02-28
    Officer
    2021-02-15 ~ dissolved
    IIF 141 - director → ME
    Person with significant control
    2021-02-15 ~ dissolved
    IIF 208 - Has significant influence or controlOE
  • 64
    ENERGY SAVING GIANT LIMITED - 2015-07-15
    92 Station Road, Clacton On Sea, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,790 GBP2017-06-30
    Officer
    2014-06-13 ~ dissolved
    IIF 107 - director → ME
    Person with significant control
    2017-05-19 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 65
    Flat 9 16 Chichester Road, Southend-on-sea, England
    Corporate (1 parent)
    Officer
    2024-05-15 ~ now
    IIF 117 - director → ME
    Person with significant control
    2024-05-15 ~ now
    IIF 204 - Ownership of shares – 75% or moreOE
    IIF 204 - Ownership of voting rights - 75% or moreOE
    IIF 204 - Right to appoint or remove directorsOE
  • 66
    10 Tangier Way, Burgh Heath, Tadworth, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -2,052 GBP2019-03-31
    Officer
    2014-12-04 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 196 - Ownership of shares – 75% or moreOE
  • 67
    Page Registrars Ltd Hyde House, The Hyde, London, England
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    2024-11-15 ~ now
    IIF 171 - director → ME
  • 68
    The Old School, St. Johns Road, Dudley, West Midlands, United Kingdom
    Corporate (1 parent)
    Officer
    2024-05-03 ~ now
    IIF 1 - director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 69
    90 Wayman Court Eleanor Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-03-19 ~ now
    IIF 60 - director → ME
    Person with significant control
    2024-03-19 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 70
    12 Little Tufts, Capel St. Mary, Ipswich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,768 GBP2021-03-31
    Officer
    2020-03-24 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2020-03-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 71
    41 High Street, Llanfyllin, Powys, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    29,873 GBP2023-07-31
    Officer
    2018-07-11 ~ now
    IIF 105 - director → ME
    Person with significant control
    2018-07-11 ~ now
    IIF 176 - Ownership of shares – 75% or moreOE
    IIF 176 - Ownership of voting rights - 75% or moreOE
    IIF 176 - Right to appoint or remove directorsOE
  • 72
    7 Weston Hall Stables, Mill Lane Bulkington, Bedworth, Warwickshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    15,184 GBP2016-12-31
    Officer
    2012-08-15 ~ dissolved
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 205 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 205 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 205 - Right to appoint or remove directorsOE
    IIF 205 - Has significant influence or controlOE
  • 73
    7 Weston Hall Stables, Mill Lane, Bulkington, Warwickshire
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 207 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 207 - Right to appoint or remove directorsOE
    IIF 207 - Has significant influence or controlOE
  • 74
    Brook House, Brook Lane, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    3,396 GBP2023-07-31
    Officer
    2010-07-06 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Right to appoint or remove directorsOE
  • 75
    RYDALGLEN LIMITED - 1984-10-24
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 46 - director → ME
  • 76
    Charapak Packaging Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-05-01 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 77
    Suite 1.7 Canada House, Chepstow Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    564,781 GBP2024-04-30
    Officer
    2010-11-15 ~ now
    IIF 127 - director → ME
  • 78
    11 Halegate Road, Widnes, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2017-05-10 ~ now
    IIF 130 - director → ME
    Person with significant control
    2017-05-10 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 218 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 218 - Right to appoint or remove directorsOE
    IIF 218 - Has significant influence or control as a member of a firmOE
  • 79
    145-157 St John Street, London, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-11-07 ~ dissolved
    IIF 119 - director → ME
  • 80
    JPS SMITH SECURITIES LTD - 2012-10-09
    145-157 St John Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2012-08-29 ~ dissolved
    IIF 118 - director → ME
  • 81
    Unit 3 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Corporate (2 parents)
    Officer
    2024-09-24 ~ now
    IIF 48 - director → ME
  • 82
    Kitesnest Wood, Two Waters Foot, Liskesrd, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-24 ~ now
    IIF 9 - director → ME
  • 83
    Charapak Group Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire
    Dissolved corporate (2 parents)
    Officer
    2008-01-18 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 84
    145-157 St John Street, London, England
    Dissolved corporate (4 parents)
    Officer
    2011-09-26 ~ dissolved
    IIF 16 - director → ME
  • 85
    145-157 St John Street, London
    Dissolved corporate (1 parent)
    Officer
    2010-08-31 ~ dissolved
    IIF 150 - director → ME
  • 86
    Sanderling House Springbrook Lane, Earlswood, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Right to appoint or remove directorsOE
  • 87
    4385, 16202870 - Companies House Default Address, Cardiff
    Corporate (1 parent)
    Officer
    2025-01-23 ~ now
    IIF 8 - director → ME
    Person with significant control
    2025-01-23 ~ now
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 88
    4 Bloors Lane, Rainham, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    258 GBP2016-02-29
    Officer
    2015-02-19 ~ dissolved
    IIF 116 - director → ME
  • 89
    CHARAPAK LIMITED - 1998-01-15
    CHARA PAK LIMITED - 1980-12-31
    FOSSBARN LIMITED - 1980-12-31
    Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-10-23 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 90
    C/o Marquis Of Granby Blacksmith Corner, Easington, Hull, England
    Corporate (1 parent)
    Officer
    2024-11-06 ~ now
    IIF 34 - director → ME
    2024-11-06 ~ now
    IIF 226 - secretary → ME
    Person with significant control
    2024-11-06 ~ now
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    C/o Marquis Of Granby Blacksmith Corner, Easington, Hull, England
    Corporate (1 parent)
    Officer
    2024-11-22 ~ now
    IIF 35 - director → ME
    2024-11-22 ~ now
    IIF 227 - secretary → ME
    Person with significant control
    2024-11-22 ~ now
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 92
    Sandell Street Waterloo, London
    Corporate (10 parents)
    Officer
    2024-12-10 ~ now
    IIF 124 - director → ME
  • 93
    FLAMINGO MARKETING LIMITED - 2023-08-25
    C/o Bishop Fleming Chy Nyverow, Newham Road, Truro, Cornwall, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    212,565 GBP2024-03-31
    Officer
    2018-08-10 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-03-24 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 94
    40 Basinghall Street, 17th Floor, City Tower, London, England
    Dissolved corporate (2 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2018-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-08-12 ~ 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
  • 95
    Richard Smith, 40 Swift Crescent, Walderslade, Chatham, Kent, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 17 - director → ME
  • 96
    C/o Akshaya And Co, Tms House, Orpington, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2017-07-03 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2017-07-03 ~ dissolved
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 97
    Sandell St., Waterloo., London
    Corporate (12 parents)
    Officer
    2024-12-10 ~ now
    IIF 125 - director → ME
  • 98
    Unipak (uk) Ltd Unit 1 Fulwood Rd North, Huthwaite, Nottingham, England
    Dissolved corporate (4 parents)
    Officer
    2020-07-30 ~ dissolved
    IIF 144 - director → ME
    2020-07-30 ~ dissolved
    IIF 230 - secretary → ME
    Person with significant control
    2020-07-30 ~ dissolved
    IIF 209 - Ownership of shares – More than 25% but not more than 50%OE
  • 99
    Units 1 & 2 Fulwood Road North, Sutton-in-ashfield, Nottinghamshire, England
    Corporate (4 parents)
    Officer
    2024-06-27 ~ now
    IIF 49 - director → ME
    Person with significant control
    2024-06-27 ~ now
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    6 Clinton Avenue, Nottingham, Nottinghamshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2022-12-13 ~ now
    IIF 47 - director → ME
    Person with significant control
    2022-12-13 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 101
    41 High Street, High Street, Powys, Wales
    Corporate (1 parent)
    Equity (Company account)
    2,805 GBP2023-07-31
    Officer
    2017-07-10 ~ now
    IIF 104 - director → ME
    Person with significant control
    2017-07-10 ~ now
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
    IIF 174 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 174 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 174 - Right to appoint or remove directorsOE
  • 102
    VOLUNTEER CENTRE - NUNEATON & BEDWORTH - 2017-05-18
    NUNEATON & BEDWORTH VOLUNTEER BUREAU - 2006-06-07
    Darlaston House School Road, Bulkington, Bedworth, Warwickshire
    Corporate (6 parents)
    Officer
    2017-01-10 ~ now
    IIF 121 - director → ME
    2017-01-19 ~ now
    IIF 221 - secretary → ME
    Person with significant control
    2018-06-28 ~ now
    IIF 206 - Has significant influence or controlOE
  • 103
    56 56, Lister Avenue, East Grinstead, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-03-22 ~ dissolved
    IIF 112 - director → ME
    Person with significant control
    2017-03-22 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 104
    56 Lister Avenue, East Grinstead, England
    Corporate (1 parent)
    Equity (Company account)
    -2,931 GBP2023-03-31
    Officer
    2017-03-21 ~ now
    IIF 113 - director → ME
    Person with significant control
    2017-03-21 ~ now
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
  • 105
    31a Thayer Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-11-27 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2018-11-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
  • 106
    Ponker Farm, Skelmanthorpe, Nr Huddersfield
    Corporate (5 parents)
    Equity (Company account)
    2,597,384 GBP2023-03-31
    Officer
    2025-01-23 ~ now
    IIF 167 - director → ME
Ceased 37
  • 1
    FAIRGROVE HOMES LIMITED - 2021-08-04
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-17
    FAIRGROVE DEVELOPMENTS LIMITED - 2007-10-02
    550 Valley Road, Nottingham
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    -3,410,711 GBP2022-12-31
    Officer
    2007-07-01 ~ 2014-08-31
    IIF 95 - director → ME
  • 2
    116 High Street, Wyke Regis, Weymouth, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-31
    Officer
    2008-07-08 ~ 2010-08-27
    IIF 169 - director → ME
  • 3
    2 Castle Mews, Rugby, England
    Corporate (3 parents)
    Equity (Company account)
    110,142 GBP2023-12-31
    Officer
    2012-07-09 ~ 2013-09-13
    IIF 14 - director → ME
  • 4
    AUTISM WESSEX - 2021-11-22
    THE WESSEX AUTISTIC SOCIETY - 2013-02-07
    Unit 1 & 2, Building 446 Commercial Road, Aviation Business Park, Christchurch, England
    Corporate (7 parents)
    Officer
    2013-06-24 ~ 2014-10-27
    IIF 24 - director → ME
  • 5
    3rd Floor Westfield House, 60 Charter Row, Sheffield
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,299,399 GBP2020-03-31
    Officer
    2019-05-20 ~ 2020-01-14
    IIF 59 - director → ME
    2016-03-08 ~ 2018-10-08
    IIF 58 - director → ME
    Person with significant control
    2019-05-20 ~ 2020-01-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 6
    BANNER HOMES (WESSEX) LIMITED - 2010-06-09
    BANNER HOMES (MIDLANDS) LTD. - 2002-04-17
    DEBENTURE SECURITIES LIMITED - 1991-01-22
    Cala House, 54 The Causeway, Staines Upon Thames, Surrey
    Corporate (4 parents)
    Equity (Company account)
    -2,945,000 GBP2022-12-31
    Officer
    2002-04-01 ~ 2003-08-22
    IIF 170 - director → ME
  • 7
    Newtown House, 38 Newtown Road, Liphook, Hampshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    -33,219 GBP2017-11-30
    Officer
    2004-02-11 ~ 2018-11-26
    IIF 129 - director → ME
  • 8
    105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2019-08-30 ~ 2022-01-20
    IIF 188 - director → ME
  • 9
    11 Wydell Close, Morden, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    27,631 GBP2021-05-31
    Officer
    2018-05-16 ~ 2022-06-10
    IIF 109 - director → ME
  • 10
    St Helen's House, King Street, Derby
    Dissolved corporate (5 parents)
    Officer
    2010-09-16 ~ 2014-08-31
    IIF 96 - director → ME
  • 11
    45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Person with significant control
    2018-05-01 ~ 2018-05-01
    IIF 219 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    Treestation, Vaughan Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    28,142 GBP2023-09-30
    Officer
    1999-10-11 ~ 2004-09-01
    IIF 187 - director → ME
  • 13
    BRMCO (159) LIMITED - 2008-01-03
    The Chancery 58 Spring Gardens, Manchester
    Dissolved corporate (2 parents)
    Officer
    2007-12-20 ~ 2007-12-20
    IIF 201 - secretary → ME
  • 14
    N3w County Hall, Colliton Park, Dorchester, Dorset, England
    Corporate (2 parents)
    Officer
    2016-06-22 ~ 2020-12-01
    IIF 173 - director → ME
  • 15
    Midland House, 2 Poole Road, Bournemouth
    Corporate (8 parents)
    Officer
    2016-03-01 ~ 2023-10-31
    IIF 172 - director → ME
  • 16
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    44 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2001-05-16 ~ 2009-10-02
    IIF 203 - director → ME
  • 17
    44 St. Helens Road, Swansea, Wales
    Dissolved corporate (3 parents)
    Officer
    2002-03-22 ~ 2006-06-01
    IIF 202 - director → ME
  • 18
    17 Meyrick Park Crescent, Bournemouth, Dorset, England
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    248,368 GBP2023-07-31
    Officer
    2004-02-25 ~ 2007-08-22
    IIF 168 - director → ME
    2004-02-25 ~ 2007-08-22
    IIF 211 - secretary → ME
  • 19
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    645 GBP2024-03-31
    Officer
    2019-01-11 ~ 2021-09-29
    IIF 10 - director → ME
    Person with significant control
    2019-01-11 ~ 2021-05-11
    IIF 101 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    Oakley House, Tetbury Road, Cirencester, Gloucestershire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -8,386 GBP2024-03-31
    Officer
    2019-01-11 ~ 2021-09-29
    IIF 11 - director → ME
  • 21
    Field House, Station Approach, Harlow, Essex, England
    Corporate (4 parents)
    Officer
    2000-06-27 ~ 2004-03-12
    IIF 186 - director → ME
  • 22
    Field House, Station Approach, Harlow, Essex, England
    Corporate (10 parents)
    Officer
    2000-05-18 ~ 2004-03-12
    IIF 185 - director → ME
  • 23
    Meteor House Whittle Road, Churchfields, Salisbury, Wiltshire
    Dissolved corporate (2 parents)
    Officer
    2010-04-20 ~ 2010-08-25
    IIF 25 - director → ME
  • 24
    261 Weddington Road, Nuneaton, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    297,443 GBP2024-03-31
    Officer
    2023-05-26 ~ 2024-12-11
    IIF 120 - director → ME
  • 25
    RICHARD SMITH MEDIA LIMITED - 2016-07-08
    1 Derby Road, Eastwood, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    5,734 GBP2023-09-30
    Officer
    2012-09-19 ~ 2013-03-22
    IIF 146 - director → ME
  • 26
    Dencora Court, 2 Meridian Way, Norwich, Norfolk
    Corporate (4 parents)
    Equity (Company account)
    -104,865 GBP2021-08-31
    Officer
    2019-08-30 ~ 2022-02-10
    IIF 157 - director → ME
  • 27
    Rimstock Distribution Limited, Ridgacre Road, West Bromwich, West Midlands, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    90,347 GBP2020-03-31
    Officer
    1997-09-01 ~ 2001-05-24
    IIF 162 - director → ME
  • 28
    5 Cromwell Street, Hounslow, England
    Corporate (1 parent)
    Equity (Company account)
    9,586,157 GBP2023-05-31
    Officer
    2022-05-16 ~ 2022-11-16
    IIF 161 - director → ME
    2020-05-15 ~ 2022-02-10
    IIF 61 - director → ME
    Person with significant control
    2020-05-15 ~ 2022-02-10
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors OE
    2022-05-16 ~ 2022-11-16
    IIF 200 - Ownership of shares – 75% or more OE
  • 29
    81 Burton Road, Derby, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -213,864 GBP2024-03-31
    Officer
    2014-08-12 ~ 2021-01-21
    IIF 94 - director → ME
    2014-08-12 ~ 2021-01-21
    IIF 225 - secretary → ME
    Person with significant control
    2016-08-12 ~ 2016-12-01
    IIF 178 - Ownership of shares – 75% or more OE
  • 30
    Charapak Packaging Limited Salcombe Road, Meadow Lane Industrial Estate, Alfreton, Derbyshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-19 ~ 2017-02-28
    IIF 36 - director → ME
  • 31
    Suite 1.7 Canada House, Chepstow Street, Manchester, England
    Corporate (5 parents)
    Equity (Company account)
    564,781 GBP2024-04-30
    Person with significant control
    2016-04-06 ~ 2021-01-21
    IIF 64 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    Unit 22 West Stone, Berry Hill Industrial Estate, Droitwich, England
    Corporate (4 parents)
    Equity (Company account)
    38,958 GBP2024-03-31
    Officer
    2001-05-24 ~ 2007-01-10
    IIF 163 - director → ME
  • 33
    Kitesnest Wood, Two Waters Foot, Liskesrd, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Person with significant control
    2020-03-24 ~ 2024-02-29
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 34
    MUSEUM OF JURASSIC MARINE LIFE - 2012-06-27
    The Etches Collection, Kimmeridge, Wareham, England
    Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    3,926,917 GBP2023-12-31
    Officer
    2012-08-08 ~ 2019-05-23
    IIF 68 - director → ME
  • 35
    King George V Road, Bovington, Wareham, Dorset, England
    Corporate (15 parents, 1 offspring)
    Person with significant control
    2017-01-01 ~ 2023-09-07
    IIF 197 - Has significant influence or control OE
  • 36
    NELLAND LIMITED - 1988-11-23
    The Tank Museum, Bovington Camp, Wareham, Dorset.
    Corporate (6 parents)
    Officer
    2006-07-18 ~ 2023-10-20
    IIF 67 - director → ME
    Person with significant control
    2017-01-01 ~ 2022-12-13
    IIF 198 - Has significant influence or control OE
  • 37
    Rmg House, Essex Road, Hoddesdon, Hertfordshire
    Corporate (4 parents)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2018-11-27 ~ 2024-08-14
    IIF 159 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.