logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Matthew James Smith

    Related profiles found in government register
  • Mr Matthew James Smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 1
  • Mr Matthew James Smith
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62a, Rosendale Road, London, SE21 8DP, England

      IIF 2
    • icon of address 3, Independent Street, Kilsby, Rugby, CV23 8XL, England

      IIF 3
  • Mr Matthew James Smith
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 80, Swift Gardens, Kirton, Boston, Lincolnshire, PE20 1EQ, United Kingdom

      IIF 4
  • Mr Matthew James Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairfax Road, Middleton St. George, Darlington, DL2 1HF, England

      IIF 5
    • icon of address 49, Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 6
  • Mr Matthew James Smith
    British born in January 2001

    Resident in England

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

      IIF 7
  • Mr Matthew James Smith
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 8
  • Mr Matthew Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 9
  • Mr Matthew Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 10
  • Mr Matthew Richard Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Grange Farm, Doctor Hill, Halifax, HX2 0TG, England

      IIF 11
  • Smith, Matthew James
    British barrister born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 12 IIF 13
    • icon of address Wesley's Chapel And Leysian Mission, City Road, London, EC1Y 1AU, England

      IIF 14
  • Smith, Matthew James
    British solicitor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 15
  • Mr Matthew Robert Smith
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 16 IIF 17
  • Smith, Matthew James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 30, City Road, London, EC1Y 2AY, United Kingdom

      IIF 18
  • Smith, Matthew James
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62a, Rosendale Road, London, SE21 8DP, England

      IIF 19
  • Smith, Matthew James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, CV4 8HX, United Kingdom

      IIF 20
    • icon of address 62 Rosendale Road, London, SE21 8DP, England

      IIF 21
  • Smith, Matthew James
    British sales director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6th Floor, 110 Fenchurch Street, London, EC3M 5JT

      IIF 22
  • Smith, Matthew James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 134, Edmund Street, Birmingham, B3 2ES

      IIF 23
    • icon of address 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 24
    • icon of address 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 25 IIF 26
  • Smith, Matthew James
    British executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Melrose House, 69a George Street, Edinburgh, EH2 2JG, Scotland

      IIF 27
  • Smith, Matthew James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 28
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 29
  • Smith, Matthew James
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 30
  • Smith, Matthew James
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Fairfax Road, Middleton St. George, Darlington, DL2 1HF, England

      IIF 31
  • Smith, Matthew James
    British company director born in January 2001

    Resident in England

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

      IIF 32
  • Smith, Matthew James
    British business intelligence manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 130, Empire Way, Cardiff, CF11 0JW, Wales

      IIF 33
  • Smith, Matthew Robert
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, England

      IIF 34 IIF 35
  • Smith, Matthew Robert
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, United Kingdom

      IIF 36
  • Smith, Matthew James
    British business analyst born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 37
  • Mr Matthew Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 62 Rosendale Road, London, SE21 8DP

      IIF 38
    • icon of address B45, Parliament View Apartments, Albert Embankment, London, SE1 7XL, England

      IIF 39
  • Smith, Matthew
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Burton Road, Dudley, West Midlands, DY1 3BY

      IIF 40
  • Smith, Matthew Richard
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Grange Farm, Doctor Hill, Halifax, HX2 0TG, England

      IIF 41
  • Smith, Matthew Richard
    British engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grange, Farm, Doctor Hill Wheatley, Halifax, West Yorkshire, HX2 0TG

      IIF 42
  • Mr Matthew Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD

      IIF 43
  • Smith, Matthew
    British rewards director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 123, Victoria Street, London, SW1E 6DE, England

      IIF 44
  • Smith, Matthew
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit B2-b4, Halesfield 8, Telford, TF7 4QN, England

      IIF 45
    • icon of address Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 46 IIF 47
    • icon of address Units C&d, Halesfield 14, Telford, TF7 4QR, England

      IIF 48
  • Smith, Matthew
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 49
  • Smith, Matthew Robert
    English co director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 50 IIF 51
  • Smith, Matthew Robert
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 52
  • Smith, Matthew Robert
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 53
  • Matthew Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Crooked Lane, Birdham, PO20 7ET, United Kingdom

      IIF 54
    • icon of address Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 55
  • Smith, Matthew James
    British barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145, Huddleston Road, London, N7 0EH, England

      IIF 56
  • Smith, Matthew James
    British sales manager

    Registered addresses and corresponding companies
    • icon of address Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 57
  • Smith, Matthew James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 129b, Copleston Road, London, SE15 4AQ

      IIF 58
  • Smith, Matthew Robert
    British power & water industry supplie born in October 1969

    Registered addresses and corresponding companies
    • icon of address The Gabled House, South Church Street, Bakewell, Derbyshire, DE45 1FD

      IIF 59
  • Smith, Matthew James
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B2-b4, Halesfield 8, Telford, Shropshire, TF7 4QN, England

      IIF 60
  • Smith, Matthew James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units C&d, Halesfield 14, Halesfield, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 61
  • Smith, Matthew James
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British sales born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 65
  • Smith, Matthew James
    British courier born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 80, Swift Gardens, Kirton, Boston, Lincolnshire, PE20 1EQ, United Kingdom

      IIF 66
  • Smith, Matthew James
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 67
  • Smith, Matthew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British corporate financer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Honeybrook Road, London, SW12 0DP, United Kingdom

      IIF 84
  • Smith, Matthew James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 85
    • icon of address 18 Queen Avenue, Castle Street, Liverpool, L2 4TX, England

      IIF 86
  • Smith, Matthew James
    British finance - investment director (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 87
  • Smith, Matthew James
    British finance - investment manager (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 88
  • Smith, Matthew James
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 89
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 90
    • icon of address Unit 7, M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF, England

      IIF 91
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

      IIF 92
    • icon of address Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE, England

      IIF 93
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 94 IIF 95
  • Smith, Matthew James
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 88, Wood Street, London, EC2V 7QF

      IIF 96
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 97 IIF 98
    • icon of address Foresight Group, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 99
    • icon of address Foresight Group The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 100
    • icon of address John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 101
    • icon of address 10, Palace Avenue, Maidstone, Kent, ME15 6NF

      IIF 102
    • icon of address Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 103
  • Smith, Matthew James
    British investment professional born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 104
    • icon of address Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 105
  • Smith, Matthew James
    British partner, private equity born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 106 IIF 107
    • icon of address Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 108
  • Smith, Matthew James
    British private equity/investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 109
  • Smith, Matthew James
    British venture capital/finance born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 110
  • Smith, Matthew Robert
    British

    Registered addresses and corresponding companies
    • icon of address 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD, England

      IIF 111
  • Smith, Matthew
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 96, Crooked Lane, Birdham, PO20 7ET, United Kingdom

      IIF 112
  • Smith, Matthew
    British pottery teacher born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 113
  • Smith, Matthew
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5th Floor, 55 Strand, London, WC2N 5LR, England

      IIF 114
    • icon of address Flat B45, Parliament View Apartments, 1 Albert Embankment, London, SE1 7XL, England

      IIF 115
  • Smith, Matthew
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3a, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 116
  • Smith, Matthew James

    Registered addresses and corresponding companies
    • icon of address 31, Tytton Lane East, Wyberton, Boston, Lincolnshire, PE21 7HW, United Kingdom

      IIF 117
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, United Kingdom

      IIF 118
    • icon of address Cotswold House, 6 St James Close, Birdham, Chichester, PO20 7HE, United Kingdom

      IIF 119
    • icon of address Unit B2-b4, Halesfield 8, Telford, Shropshire, TF7 4QN, England

      IIF 120
child relation
Offspring entities and appointments
Active 53
  • 1
    CHOCOLATE MOULD DESIGNS UK LIMITED - 2025-03-06
    icon of address Unit 6, Grange Farm, Doctor Hill, Halifax, England
    Active Corporate (1 parent)
    Equity (Company account)
    -36,897 GBP2024-05-31
    Officer
    icon of calendar 2009-05-19 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-12 ~ dissolved
    IIF 34 - Director → ME
  • 3
    ARTFOIL ENGINEERING LIMITED - 2008-02-07
    icon of address Grange Farm, Doctor Hill Wheatley, Halifax, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-10-01 ~ dissolved
    IIF 42 - Director → ME
  • 4
    icon of address 62 Rosendale Road, London
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-07-31
    Person with significant control
    icon of calendar 2016-07-11 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address 62a Rosendale Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2015-10-28 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-10-27 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 2 - Right to appoint or remove directors as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 6
    icon of address 49 Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-05-10 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-05-10 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 7
    icon of address 838 Ecclesall Road, Sheffield, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,084 GBP2024-05-31
    Officer
    icon of calendar 2021-05-14 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 8
    icon of address Units C&d, Halesfield 14, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    icon of calendar 2017-02-09 ~ now
    IIF 48 - Director → ME
  • 9
    MJS 1976 LIMITED - 2011-02-17
    icon of address 145 Huddleston Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -144,669 GBP2025-01-31
    Officer
    icon of calendar 2010-03-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Floor 3 30 City Road, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,030,140 GBP2023-12-31
    Officer
    icon of calendar 2022-03-10 ~ now
    IIF 21 - Director → ME
  • 11
    GCM PRIME LTD - 2020-01-29
    ALUMFX LIMITED - 2015-08-12
    DNL FINANCE LIMITED - 2013-04-16
    icon of address 3rd Floor, 30 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-01-11 ~ now
    IIF 18 - Director → ME
  • 12
    icon of address Units C & D, Halesfield 14, Telford, Shropshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-01 ~ dissolved
    IIF 65 - Director → ME
  • 13
    SLABS LIMITED - 2006-02-27
    icon of address 838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2004-02-02 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Units C & D, Halesfield 14, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 64 - Director → ME
  • 15
    icon of address Melrose House, 69a George Street, Edinburgh, Scotland
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-12-31 ~ now
    IIF 27 - Director → ME
  • 16
    FIRMPARK LIMITED - 2007-09-10
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 88 - Director → ME
  • 17
    VCF LLP - 2007-10-01
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (23 parents, 43 offsprings)
    Officer
    icon of calendar 2010-11-01 ~ now
    IIF 67 - LLP Member → ME
  • 18
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 107 - Director → ME
  • 19
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 106 - Director → ME
  • 20
    FORWARD HOUSING SW - 2020-06-30
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (9 parents)
    Officer
    icon of calendar 2018-07-16 ~ now
    IIF 23 - Director → ME
  • 21
    icon of address 2nd Floor 110 Cannon Street, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-12-16 ~ dissolved
    IIF 84 - Director → ME
  • 22
    LYDGATE MEDIA LIMITED - 2018-01-18
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -2,688 GBP2019-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Right to appoint or remove directorsOE
  • 23
    BATH SOLAR LIMITED - 2011-12-07
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -67,230 GBP2020-03-31
    Officer
    icon of calendar 2011-12-07 ~ dissolved
    IIF 95 - Director → ME
  • 24
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    icon of address Hill House, 1 Little New Street, London
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2013-11-25 ~ dissolved
    IIF 29 - Director → ME
  • 25
    icon of address 838 Ecclesall Road, Sheffield, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2015-10-30 ~ dissolved
    IIF 50 - Director → ME
  • 26
    icon of address Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-03-03 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
  • 27
    icon of address 3 Independent Street, Kilsby, Rugby, England
    Active Corporate (1 parent)
    Equity (Company account)
    -33,192 GBP2024-06-30
    Officer
    icon of calendar 2017-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 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
  • 28
    icon of address 25 Fairfax Road, Middleton St. George, Darlington, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2024-06-30
    Officer
    icon of calendar 2022-06-13 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2022-06-13 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 29
    icon of address Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 30
    icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-08 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2012-02-08 ~ dissolved
    IIF 118 - Secretary → ME
  • 31
    icon of address 3a Headley Road, Woodley, Reading, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-10-04 ~ dissolved
    IIF 116 - Director → ME
  • 32
    icon of address 80 Swift Gardens, Kirton, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,901 GBP2024-03-31
    Officer
    icon of calendar 2010-08-23 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 33
    icon of address 15 Kenwood Park Road, Sharrow, Sheffield
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-11 ~ dissolved
    IIF 59 - Director → ME
  • 34
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    icon of address C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-06-23 ~ dissolved
    IIF 96 - Director → ME
  • 35
    icon of address Flat B45 Parliament View Apartments, 1 Albert Embankment, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -489 GBP2020-06-30
    Officer
    icon of calendar 2018-07-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 36
    icon of address 130 Empire Way, Cardiff, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,889 GBP2022-02-28
    Officer
    icon of calendar 2017-02-13 ~ dissolved
    IIF 33 - Director → ME
  • 37
    icon of address 101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-01-11 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-01-11 ~ dissolved
    IIF 8 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    icon of address 5th Floor 55 Strand, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,780,066 GBP2018-12-31
    Officer
    icon of calendar 2017-08-01 ~ now
    IIF 114 - Director → ME
  • 39
    icon of address Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    11,786 GBP2024-03-31
    Officer
    icon of calendar 2020-03-10 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Units C & D, Halesfield 14, Telford, Shropshire
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    26,895,643 GBP2024-03-31
    Officer
    icon of calendar 2009-10-01 ~ now
    IIF 62 - Director → ME
    icon of calendar 2001-05-03 ~ now
    IIF 57 - Secretary → ME
  • 41
    icon of address Wesley's Chapel And Leysian Mission, City Road, London, England
    Active Corporate (10 parents)
    Equity (Company account)
    409,449 GBP2024-08-31
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 14 - Director → ME
  • 42
    ADJUSTGRAPH LIMITED - 1992-07-20
    icon of address Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-14 ~ dissolved
    IIF 87 - Director → ME
  • 43
    KIMOLOS LTD - 2020-07-14
    icon of address 134 Edmund Street, Birmingham, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2022-04-01 ~ now
    IIF 24 - Director → ME
  • 44
    THERA TRUST LIMITED - 1999-03-17
    icon of address 134 Edmund Street, Birmingham
    Active Corporate (15 parents, 31 offsprings)
    Officer
    icon of calendar 2007-03-16 ~ now
    IIF 26 - Director → ME
  • 45
    icon of address Unit B2-b4, Halesfield 8, Telford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -139,530 GBP2024-03-31
    Officer
    icon of calendar 2022-11-21 ~ now
    IIF 45 - Director → ME
  • 46
    icon of address Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    888,071 GBP2024-03-31
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 46 - Director → ME
  • 47
    TIA TYRES LIMITED - 2023-02-20
    icon of address Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2023-01-30 ~ now
    IIF 47 - Director → ME
  • 48
    icon of address Units C & D, Halesfield 14, Telford, Shropshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,075,719 GBP2024-03-31
    Officer
    icon of calendar 2014-02-06 ~ now
    IIF 63 - Director → ME
  • 49
    icon of address Units C&d Halesfield 14, Halesfield, Telford, Shropshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    icon of calendar 2015-11-17 ~ now
    IIF 61 - Director → ME
  • 50
    icon of address Units C & D, Halesfield 14, Telford, Shropshire
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2014-03-12 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 96 Crooked Lane, Birdham, Chichester, West Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-24 ~ dissolved
    IIF 119 - Secretary → ME
  • 52
    icon of address Woodlands, Eaton Hill, Baslow, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-23 ~ dissolved
    IIF 35 - Director → ME
  • 53
    icon of address Unit B2-b4, Halesfield 8, Telford, Shropshire
    Active Corporate (3 parents)
    Equity (Company account)
    -4,749 GBP2023-03-31
    Officer
    icon of calendar 2014-01-17 ~ now
    IIF 60 - Director → ME
    icon of calendar 2014-01-17 ~ now
    IIF 120 - Secretary → ME
Ceased 45
  • 1
    AGAR (LONDON) LIMITED - 2016-07-28
    icon of address Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    icon of calendar 2016-05-20 ~ 2017-01-17
    IIF 91 - Director → ME
  • 2
    icon of address Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-03 ~ 2016-02-01
    IIF 12 - Director → ME
  • 3
    icon of address 15 New Star Road, Leicester, Leicestershire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,658 GBP2024-09-30
    Officer
    icon of calendar 2018-02-16 ~ 2018-12-13
    IIF 104 - Director → ME
  • 4
    icon of address First Floor, 123 Victoria Street, London
    Active Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    icon of calendar 2020-11-26 ~ 2023-01-30
    IIF 44 - Director → ME
  • 5
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    icon of address Tintagel House, 92 Albert Embankment, London, England
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -1,064,055 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2022-01-17 ~ 2022-12-19
    IIF 108 - Director → ME
  • 6
    WILLOUGHBY (602) LIMITED - 2012-01-31
    icon of address Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Active Corporate (9 parents, 2 offsprings)
    Officer
    icon of calendar 2019-07-18 ~ 2023-03-31
    IIF 100 - Director → ME
  • 7
    CHOOSECENTRE LIMITED - 1999-12-08
    icon of address 1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2012-02-01 ~ 2013-08-03
    IIF 110 - Director → ME
  • 8
    SLABS LIMITED - 2006-02-27
    icon of address 838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    icon of calendar 2004-02-02 ~ 2013-10-14
    IIF 111 - Secretary → ME
  • 9
    icon of address Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-30 ~ 2013-02-06
    IIF 103 - Director → ME
  • 10
    icon of address John Carpenter House, John Carpenter Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-05-18 ~ 2012-01-20
    IIF 101 - Director → ME
  • 11
    icon of address Airedale House, Battye Street, Bradford, West Yorkshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-05-25 ~ 2019-12-19
    IIF 99 - Director → ME
  • 12
    OGILVIE INTERIM LIMITED - 2019-08-22
    GO TRAINING (HALISHAM) LIMITED - 2008-12-01
    GO TEACH LIMITED - 2007-12-03
    PSB RECRUITMENT LIMITED - 2005-06-30
    PSBSTAFFSIGN LIMITED - 2001-08-20
    PARKINSON JV SIXTY-FOUR LIMITED - 2001-08-08
    icon of address The Cedars, Church Road, Ashford, Kent, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2009-01-20 ~ 2023-08-21
    IIF 58 - Director → ME
  • 13
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    154,277 GBP2024-03-31
    Officer
    icon of calendar 2014-05-28 ~ 2021-03-23
    IIF 94 - Director → ME
  • 14
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,049 GBP2024-03-31
    Officer
    icon of calendar 2015-12-17 ~ 2021-03-23
    IIF 97 - Director → ME
    icon of calendar 2013-04-03 ~ 2014-01-17
    IIF 102 - Director → ME
  • 15
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    icon of address International House, Queens Road, Brighton, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2015-10-02 ~ 2022-06-01
    IIF 93 - Director → ME
    icon of calendar 2023-05-23 ~ 2024-08-19
    IIF 85 - Director → ME
  • 16
    icon of address C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    370,502 GBP2024-03-31
    Officer
    icon of calendar 2014-03-31 ~ 2022-07-11
    IIF 98 - Director → ME
  • 17
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-06-23
    IIF 73 - Director → ME
  • 18
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 77 - Director → ME
  • 19
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 75 - Director → ME
  • 20
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 82 - Director → ME
  • 21
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 72 - Director → ME
  • 22
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    icon of calendar 2016-07-14 ~ 2018-02-05
    IIF 81 - Director → ME
  • 23
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 71 - Director → ME
  • 24
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 70 - Director → ME
  • 25
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-10-05
    IIF 68 - Director → ME
  • 26
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 80 - Director → ME
  • 27
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2018-07-16
    IIF 74 - Director → ME
  • 28
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-12-15
    IIF 69 - Director → ME
  • 29
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-06-23
    IIF 76 - Director → ME
  • 30
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    icon of calendar 2016-07-13 ~ 2017-07-18
    IIF 83 - Director → ME
  • 31
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    icon of address Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    icon of calendar 2016-07-13 ~ 2019-05-17
    IIF 79 - Director → ME
  • 32
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    icon of address Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    icon of calendar 2016-06-06 ~ 2017-07-18
    IIF 78 - Director → ME
  • 33
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Active Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-17
    IIF 90 - Director → ME
  • 34
    icon of address 96 Crooked Lane, Birdham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -9,218 GBP2024-07-31
    Officer
    icon of calendar 2016-07-11 ~ 2019-02-13
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2016-07-11 ~ 2019-02-13
    IIF 54 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    AGHOCO 1509 LIMITED - 2017-07-18
    icon of address 18 Queen Avenue Castle Street, Liverpool, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    12,646,778 GBP2024-07-31
    Officer
    icon of calendar 2021-12-17 ~ 2023-01-27
    IIF 86 - Director → ME
  • 36
    icon of address 80 Swift Gardens, Kirton, Boston, Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    33,901 GBP2024-03-31
    Officer
    icon of calendar 2010-08-23 ~ 2012-04-01
    IIF 117 - Secretary → ME
  • 37
    icon of address Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    icon of calendar 2015-09-18 ~ 2019-05-17
    IIF 89 - Director → ME
  • 38
    icon of address Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    icon of calendar 2017-08-08 ~ 2020-07-31
    IIF 105 - Director → ME
  • 39
    L&P 168 LIMITED - 2007-01-10
    icon of address Hale House Ghyll Industrial, Estate Heathfield, East Sussex
    Active Corporate (8 parents, 8 offsprings)
    Officer
    icon of calendar 2018-01-23 ~ 2022-06-29
    IIF 92 - Director → ME
  • 40
    icon of address Bishop Milner Catholic School, Burton Road, Dudley, West Midlands
    Active Corporate (13 parents)
    Officer
    icon of calendar 2013-10-09 ~ 2017-09-04
    IIF 40 - Director → ME
  • 41
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    icon of address 309 Regent Street, London, England
    Active Corporate (21 parents, 5 offsprings)
    Officer
    icon of calendar 2013-11-28 ~ 2022-11-27
    IIF 13 - Director → ME
  • 42
    icon of address 134 Edmund Street, Birmingham, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2007-12-14 ~ 2010-08-09
    IIF 25 - Director → ME
  • 43
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    icon of address 6th Floor 14 Bonhill Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,294,094 GBP2023-11-30
    Officer
    icon of calendar 2014-07-16 ~ 2015-03-24
    IIF 22 - Director → ME
  • 44
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    icon of address 2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2024-12-31
    Officer
    icon of calendar 2016-04-22 ~ 2016-08-04
    IIF 109 - Director → ME
  • 45
    CITY YMCA, LONDON - 2021-05-18
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    icon of address Landaid House, 10 Errol Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    icon of calendar 2008-12-10 ~ 2018-01-17
    IIF 15 - 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.