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 Lee Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 1
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 2
  • Mr Lee Smith
    British born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 3
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 4
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 5
    • Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 6
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 7
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 8
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 9 IIF 10
  • Mr Lee Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 11
  • Mr Lee Smith
    British born in February 1979

    Resident in England

    Registered addresses and corresponding companies
    • 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 12
    • Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 13
    • Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 14
    • 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 15 IIF 16
    • 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 17
    • Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 18 IIF 19 IIF 20
    • 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 21
  • Mr Lee Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 22
  • Mr Lee Smith
    British born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 23
  • Mr Lee Smith
    British born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 24
    • 33, Manor Lane, Verwood, BH31 6HX, United Kingdom

      IIF 25 IIF 26
  • Mr Lee Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 27
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 28 IIF 29
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 30
  • Mr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 31
  • Dr Lee Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 32
  • Mr Lee Smith
    English born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Thrapston, NN14 4RW, England

      IIF 33
  • Mr Lee Smith
    British born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 34
  • Mr Lee John Smith
    British born in August 1976

    Resident in England

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

      IIF 35
    • 21 Priory Avenue, Ravenshead, Nottingham, NG15 9BT, England

      IIF 36
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 37 IIF 38
  • Mr Lee Paul Smith
    British born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 39
    • 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 40
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 41
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 42
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 43
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 44
    • Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 45
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 46 IIF 47 IIF 48
    • Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 49
    • C/o Marshall Peters Heskin Hall Farm, Wood Lane, Heskin, Preston, PR7 5PA

      IIF 50
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 51
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 57
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 58
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 59
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 60
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 61
    • 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 62
    • 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 63
  • Mr Lee Anthony Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 64
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG

      IIF 65
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 66
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 67
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 68
  • Mr Lee Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Portabello Cottages, Christmas Common, Watlington, Oxon, OX49 5HU, United Kingdom

      IIF 69
  • Mr Lee Thomas Smith
    British born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Elmdale Road, Bilston, WV14 9AU, England

      IIF 70
  • Smith, Lee
    British electrical contracts manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 71
  • Smith, Lee
    British electrical engineer born in December 1972

    Resident in England

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

      IIF 72
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 73
  • Smith, Lee
    British mechanic born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 74
  • Mr Lee Anthony Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 75
  • Mr Lee Stephen Smith
    British born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 76
    • 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 77
    • Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 78
  • Mr Lee Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Morthen Road, Wickersley, Rotherham, S661ER, United Kingdom

      IIF 79
  • Mr Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4102 Charlotte House, Qd Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 80
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 81 IIF 82
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 86 IIF 87 IIF 88
    • Suite 4102, Charlotte House,queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 91 IIF 92
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 93
  • Mr Lee Smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 94
    • 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 95
    • 4, Spelmonden Farm Cottages, Cranbrook, TN17 1HE, United Kingdom

      IIF 96
  • Smith, Lee
    British company director born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Castlegate, Tickhill, Doncaster, DN11 9QU, England

      IIF 97
  • Smith, Lee
    British contracts manager born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Thornfield Cross Street, Bramley, Rotherham, S66 2SA, England

      IIF 98
  • Smith, Lee
    British dry liner born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • Moorend House, Snelsins Lane, Cleckheaton, BD19 3UE

      IIF 99
    • Carrwood Park, Selby Road, Leeds, LS15 4LG, United Kingdom

      IIF 100
  • Smith, Lee
    British none born in September 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Mariner Court, Calder Park, Wakefield, West Yorkshire, WF4 3FL

      IIF 101
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 102
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 103
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 104
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 105
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 106
  • Smith, Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 107
  • Smith, Lee
    British director born in February 1979

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Anthony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Norfolk Street Qd Business Centre, Liverpool, L1 0BG, England

      IIF 110
    • Suite 4102, Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, L1 0BG, United Kingdom

      IIF 111
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 112
  • Smith, Lee Anthony
    British british born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 113
  • Smith, Lee Anthony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 114
    • Suite 4102, Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, L1 0BG, United Kingdom

      IIF 115 IIF 116 IIF 117
    • Suite 4102, Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, England

      IIF 120
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4102 Charlotte House, Norfolk Street, Liverpool, L1 0BG, England

      IIF 121
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, L1 0BG, England

      IIF 122
  • Smith, Lee Antony
    British company director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 12 Juniper St, Liverpool, Merseyside, L20 8EL, England

      IIF 123
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 124
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 125
  • Smith, Lee Antony
    British director born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 126
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, Merseyside, L1 0BG, England

      IIF 127 IIF 128
    • 47, Walton Road, Liverpool, L4 4AF, United Kingdom

      IIF 129
    • Suite 4102, Charlotte House, Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 130
    • Suite 4102, Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, L1 0BG, United Kingdom

      IIF 131
    • Suite 4102, Queens Dock Commercial Centre, Norfolk Street, Liverpool, L1 0BG, England

      IIF 132 IIF 133 IIF 134
    • Unit 5 Strand View, Regent Road, Port Of Liverpool, Liverpool, L20 1BH, United Kingdom

      IIF 135
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 136
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 137
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 138
    • Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 139
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee John
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 160
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 161
  • Smith, Lee John
    British director born in August 1976

    Resident in England

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

      IIF 162
    • 213, Valley Road, Nottingham, NG5 3BG, England

      IIF 163
    • 213, Valley Road, Nottingham, Sherwood, NG5 3BG, England

      IIF 164
  • Smith, Lee John
    British none born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • Retail Shop (hq) 213, Valley Road, Nottingham, Nottinghamshire, NG5 3BG, England

      IIF 165
  • Smith, Lee Paul
    British company director born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, Cambridgeshire, PE15 0WN, England

      IIF 166
  • Smith, Lee Paul
    British software developer born in August 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2 Askham Row, Benwick Road, Doddington, March, PE15 0WN, England

      IIF 167
  • Mr Lee Smith
    British born in June 1974

    Resident in United Kingdom

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

      IIF 168
  • Mr Lee Smith
    British born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 169
  • Mr Lee Smith
    British born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 170
  • Smith, Lee
    British director born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 9, Gileswood Crescent, Brampton Bierlow, Rotherham, S63 6BU, England

      IIF 171
  • Smith, Lee
    British electrician born in July 1982

    Resident in England

    Registered addresses and corresponding companies
    • Toll Bar House, No.1, Derby Road, Ilkeston, Derbys, DE7 5FH

      IIF 172
  • Smith, Lee
    British company director born in January 1991

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British office administration born in January 1991

    Resident in England

    Registered addresses and corresponding companies
    • Bury Lodge, Bury Road, Stowmarket, IP14 1JA, England

      IIF 175
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 12, 12 Middleton Close, Consett, Consett, DH8 7UQ, England

      IIF 176
  • Smith, Lee Mark
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 2, Turnberry Close, Consett, DH8 5XG, England

      IIF 177
  • Smith, Lee Stephen
    British director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
    • 1, Walton Mews, Hanley Road, Malvern, Worcestershire, WR14 4PH, England

      IIF 178
    • 128a, Worcester Road, Malvern, WR14 1SS, England

      IIF 179
    • 128a, Worcester Road, Malvern, Worcester, WR14 1SS, England

      IIF 180
    • Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, WR14 1UJ, United Kingdom

      IIF 181
  • Mr Lee Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 182
  • Mr Lee Smith
    British born in June 1969

    Resident in United Kingdom

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

      IIF 183
    • 140, Thorpe House Rise, Sheffield, S8 9NP, England

      IIF 184
    • 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 185 IIF 186
    • 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 187
  • Mr Lee Smith
    British born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Po Box 501 The Nexus Building, Broadway Letchworth Garden Cit, Hertfordshire, SG6 9BL, United Kingdom

      IIF 188
    • 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 189
  • Mr Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 190
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 191
  • Smith, Lee
    British company director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Suites 10 - 12, The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, United Kingdom

      IIF 192
  • Smith, Lee
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • 241, Oldham Road, Royton, Oldham, OL2 6BB, England

      IIF 193
    • Suites 10-12 The Hive, Bell Lane, Stevenage, Herts, SG1 3HW, England

      IIF 194
  • Smith, Lee
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 5a Ashridge Road, Wokingham, Berkshire, RG40 1PP, England

      IIF 195
  • Smith, Lee Anthony
    British company director born in June 1969

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Thomas
    British builder born in May 1988

    Resident in England

    Registered addresses and corresponding companies
    • 64, Elmdale Road, Coseley, Bilston, West Midlands, WV14 9AU, England

      IIF 198
  • Smith, Lee, Dr
    British senior university lecturer born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 199
  • Lee Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 200
  • Professor Lee Paul Smith
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 201
  • Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 202
    • Nrfk Group, 80a, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 203
  • Mr Lee Smith
    Welsh born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, School Street, New Tredegar, NP24 6ET, United Kingdom

      IIF 204
  • Ms Juliette Louise Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 205
  • Smith, Lee
    English carpenter born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61 Station Road, Thrapston, NN14 4RW, England

      IIF 206
  • Smith, Lee
    British pcb design engineer born in May 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, AB41 9AD, Scotland

      IIF 207
  • Mr Lee Mark Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 208
  • Mr Lee Smith
    English born in May 1988

    Resident in United Kingdom

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

      IIF 209
  • Mr Lee Antony Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 214
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 215
    • C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 216
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 217 IIF 218 IIF 219
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 221 IIF 222 IIF 223
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 225 IIF 226
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 227 IIF 228
    • Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 229
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 230
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 231
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 232
  • Mr Lee Mark Smith
    British born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 233
  • Mr Lee Paul Smith
    British born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 234
    • Abbey House, Premier Way, Abbey Industrial Estate, Romsey, SO51 9AQ, England

      IIF 235
    • Abbey House, Premier Way, Romsey, Hampshire, SO51 9AQ

      IIF 236
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ

      IIF 237
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 238
  • Smith, Juliette Louise
    British relationship coach and counsellor born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 239
  • Smith, Lee
    British managing director born in September 1971

    Registered addresses and corresponding companies
    • 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 240
  • Smith, Lee
    British police officer born in June 1972

    Registered addresses and corresponding companies
    • 10 Eynswood Drive, Sidcup, Kent, DA14 6JQ

      IIF 241
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 242
  • Smith, Lee
    British traffic management services born in May 1975

    Resident in Wales

    Registered addresses and corresponding companies
    • Barons Court, Manchester Road, Wilmslow, Cheshire, SK9 1BQ, United Kingdom

      IIF 243
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 244
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 245
  • Mr Lee Smith
    Australian born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 246
  • Mr Peter Robert Miller-smith
    British born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 247
  • Smith, Lee
    British publican born in June 1974

    Registered addresses and corresponding companies
    • The Old Point House, The Point Angle, Pembroke, Pembrokeshire, SA71 5AS

      IIF 248
  • Smith, Lee
    British tool verification engineer born in August 1976

    Registered addresses and corresponding companies
    • 11 Wayside Close, Swindon, Wiltshire, SN2 2UQ

      IIF 249
  • Smith, Lee Mark
    born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 15, Woburn Way, Westerhope, Newcastle Upon Tyne, NE5 5JD

      IIF 250
  • Smith, Lee Stephen
    British mortgage broker born in June 1969

    Registered addresses and corresponding companies
    • 26 Brindell Park Drive, Castleford, West Yorkshire, WF10 4SH

      IIF 251
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 252
  • Smith, Lee
    British electrical contractor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 253
  • Smith, Lee
    British electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plat 3 6 Lennox Mansion, S, Clarence Parade Southsea, Portsmouth, Hampshire, PO5 2HZ, England

      IIF 254
  • Mr Lee Paul Smith
    English born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 255
  • Smith, Lee
    British managing director

    Registered addresses and corresponding companies
    • 5 Polwarth Place, Edinburgh, EH11 1LG

      IIF 256
  • Smith, Lee
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Morthen Road, Wickersley, Rotherham, S66 1ER, United Kingdom

      IIF 257
  • Smith, Lee
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Bemrose Business Park, Long Lane Aintree, Liverpool, Merseyside, L9 7BG, United Kingdom

      IIF 258
  • Smith, Lee
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Propertypac, 142, Hoole Road, Chester, CH3 3NU, United Kingdom

      IIF 259
    • 4102 Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 260
    • Dbs Corporate Limited Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 261 IIF 262
    • Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 263
    • Suite 4102, Charlotte House, Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 264
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 265 IIF 266 IIF 267
    • Suite 4102 Charlotte House, Queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 268 IIF 269 IIF 270
    • Suite 4102, Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, L1 0BG, United Kingdom

      IIF 274 IIF 275
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 276
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 277 IIF 278
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 279
  • Smith, Lee
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 280
    • 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 281
  • Smith, Lee
    British wholesaler born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Spelmonden Farm Cottages, Spelmonden Road, Cranbrook, TN17 1HE, United Kingdom

      IIF 282
  • Smith, Lee
    British administrator born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, England

      IIF 283
  • Smith, Lee
    British company director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, BH1 1RQ, England

      IIF 284
    • Flat 1, Barrington Court, 5 Cavendish Place, Dean Park, Bournemouth, Dorset, BH1 1RQ, England

      IIF 285
    • 3 Vista Place, Ingworth Road, Coy Pond Business Park, Poole, BH12 1JY, England

      IIF 286 IIF 287
    • 3 Vista Place, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 288
    • Unit 3, Ingworth Road, Poole, BH12 1JY, England

      IIF 289
  • Smith, Lee
    British director born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27 Holbury Close, Bournemouth, BH8 0HG, England

      IIF 290
    • Flat 1, Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, BH1 1RQ, United Kingdom

      IIF 291
    • 2, The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, BH24 2PA, United Kingdom

      IIF 292
    • 3, Victoria Place, Love Lane, Romsey, Hampshire, SO51 8DE, England

      IIF 293
  • Smith, Lee
    British employed born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Queens Road, Bournemouth, Dorset, BH2 6BA, United Kingdom

      IIF 294
  • Smith, Lee
    British full time born in February 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 165, Alder Road, Poole, BH12 4AN, England

      IIF 295
  • Smith, Lee Antony
    British accountant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 First Avenue, Fazakerley, Liverpool, L9 9DN

      IIF 296
  • Smith, Lee Antony
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 301
    • Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 302
    • Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 303
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 304 IIF 305
    • Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 306
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 307
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 308
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 309
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 310 IIF 311
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 312
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 313 IIF 314
    • C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 315
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 316
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 317
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 318
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 319 IIF 320 IIF 321
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 323
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 324
  • Smith, Lee John
    British company director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abbey Leigh, 27 Nottingham Road, Ravenshead, Nottingham, NG15 9HG

      IIF 325
    • The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire, NG15 9HP

      IIF 326
  • Smith, Lee Mark
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, School Street, Tirphil, New Tredegar, NP24 6ET, Wales

      IIF 327
  • Smith, Lee Paul, Professor
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Linnymead, Manor Road, North Wootton, King's Lynn, PE30 3PZ, England

      IIF 328
  • Miller-smith, Peter Robert
    British consultant born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • Home Farm, House, 14-16 Milton Lane, Steventon, Oxon, OX13 6SA, United Kingdom

      IIF 329
    • Brightwater, The Mulberries, East Hanney, Wantage, OX12 0JS, England

      IIF 330
  • Miller-smith, Peter Robert
    British executive coach born in April 1953

    Resident in England

    Registered addresses and corresponding companies
    • 4th, Floor Allan House, 10 John Princes Street, London, W1G 0AH, United Kingdom

      IIF 331
  • Smith, Lee
    British director born in June 1974

    Resident in United Kingdom

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

      IIF 332
  • Smith, Lee
    British mechanic born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4d, Dock Strett, Blackburn, BB1 3AT, United Kingdom

      IIF 333
  • Smith, Lee
    British software develoeper born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 25, Euston Road, Northampton, NN48DT, United Kingdom

      IIF 334
  • Smith, Lee
    British system developer born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9, Watkin Court, Mounts, Northampton, Northants, NN1 3ER

      IIF 335
  • Smith, Lee
    British executive coach born in April 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35-37, Kingsway, Kirkby-in-ashfield, Nottingham, NG17 7DR, England

      IIF 336
  • Smith, Lee
    British director born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, High Ridge, Heanor, Derbyshire, DE75 7FU, United Kingdom

      IIF 337
  • Smith, Lee
    British musician born in July 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 57, Jordan Street, Liverpool, L1 0BW, United Kingdom

      IIF 338
  • Smith, Lee Mark
    British company director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12 Middleton Close, Consett, Consett, DH8 7UQ, United Kingdom

      IIF 339
  • Smith, Lee Mark
    British operations manager born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, England

      IIF 340
  • Smith, Lee Paul
    born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 341
  • Smith, Lee Paul
    British chairman born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 342 IIF 343
  • Smith, Lee Paul
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 344
    • 15 Bracken Hall, Bracken Place, Chilworth, Southampton, SO16 3ET, United Kingdom

      IIF 345
  • Smith, Lee Paul
    British contract director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chatmohr Lodge, Crawley Hill West Wellow, Romsey, Hampshire, SO51 6AP

      IIF 346
  • Smith, Lee Paul
    British director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 9, North Way, Walworth Industrial Estate, Andover, Hampshire, SP10 5AZ, United Kingdom

      IIF 347
    • Abbey House, Premier Way, Romsey, SO51 9AQ, England

      IIF 348
    • Chatmour Lodge, Crawley Hill, West Wellow, Romsey, Hampshire, SO51 6AP, United Kingdom

      IIF 349
  • Smith, Lee Paul
    British none born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chancery House, Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire, SO51 9DQ, United Kingdom

      IIF 350
  • Smith, Juliette Louise
    British

    Registered addresses and corresponding companies
    • Suite 478, 5 High Street, Maidenhead, Berkshire, SL6 1JN, England

      IIF 351
  • Smith, Juliette Louise
    British life coach

    Registered addresses and corresponding companies
    • 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 352
  • Smith, Lee
    British company director born in August 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3DA, England

      IIF 353
  • Smith, Lee
    British contracts manager born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 68, Bents Road, Sheffield, S11 9RL, United Kingdom

      IIF 354
  • Smith, Lee
    British director born in June 1969

    Resident in United Kingdom

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

      IIF 355
    • 68, Bents Road, Sheffield, South Yorkshire, S11 9RL, United Kingdom

      IIF 356 IIF 357
    • The Manor House 260, Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

      IIF 358
  • Smith, Lee
    British director born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 179, Links Road, Cullercoats, NE30 3TG, United Kingdom

      IIF 359
  • Smith, Lee
    British entertainment born in March 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

      IIF 360
  • Smith, Lee
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 361
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 362
    • Nrfk Group, 80a, Ruskin Avenue, Welling, DA16 3QQ, England

      IIF 363
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 374
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 375
  • Smith, Lee
    Welsh construction born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, School Street, Tirphil, New Tredegar, NP24 6ET, United Kingdom

      IIF 376
  • Smith, Lee
    English director born in May 1988

    Resident in United Kingdom

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

      IIF 377
  • Smith, Lee Paul
    English director born in August 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Askham Row, Doddington, March, Cambrigeshire, PE15 0WN, England

      IIF 378
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • 111, Humber Road, London, SE3 7LW, Uk

      IIF 379
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 380
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN

      IIF 381
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 382
  • Smith, Juliette Louise
    British executive coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46 Laburnham Road, Maidenhead, Berkshire, SL6 4DE

      IIF 383
  • Smith, Juliette Louise
    British relationship coach born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Andrew Milsom Lettings & Management, 35 High Street, Marlow, SL7 1AU, England

      IIF 384
    • Wyvols Court, Basingstoke Road, Swallowfield, Reading, RG7 1WY, England

      IIF 385
  • Smith, Lee

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

      IIF 386
  • Smith, Lee
    Australian company director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mallard Cottage, 53 Easton Hill, Easton, Newbury, Berkshire, RG20 8EB, United Kingdom

      IIF 387
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 388
  • Holmes, Mitchell James
    British director born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 389
  • Mr Mitchell James Holmes
    British born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Station Court, Station Approach, Wickford, Essex, SS11 7AT, United Kingdom

      IIF 390
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 391
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 392
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 393
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 394
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 395 IIF 396
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 397
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 398
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 399
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 408
  • Holmes, Mitchell James
    English dry liner born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 409
  • Mr Mitchell James Holmes
    English born in August 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Station Court, Station Approach, Wickford, Essex, SS11 7AT, England

      IIF 410
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 411
child relation
Offspring entities and appointments
Active 196
  • 1
    213 Valley Road, Nottingham, Sherwood, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2005-06-20 ~ dissolved
    IIF 161 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 2
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,959 GBP2023-08-31
    Officer
    2015-03-30 ~ now
    IIF 165 - director → ME
  • 3
    241 Oldham Road, Royton, Oldham, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 193 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 4
    9 Blyth Road, Thamesmead, London
    Dissolved corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 375 - secretary → ME
  • 5
    Kemp House, 152-160 City Road, London, England
    Dissolved corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,292 GBP2021-03-31
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 60 - Has significant influence or controlOE
  • 6
    C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    370,689 GBP2020-09-30
    Person with significant control
    2016-04-06 ~ now
    IIF 50 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 50 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 104 - director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 8
    4th Floor Allan House, 10 John Princes Street, London, United Kingdom
    Dissolved corporate (5 parents)
    Officer
    2011-08-30 ~ dissolved
    IIF 331 - director → ME
  • 9
    LEE SMITH CLADDING LIMITED - 2010-12-07
    Kre Corporate Recovery Llp, 1st Floor, Hedrich House, 14-16 Cross Street, Reading, Berkshire
    Dissolved corporate (6 parents)
    Officer
    2002-02-20 ~ dissolved
    IIF 346 - director → ME
  • 10
    2 Askham Row, Doddington, Cambridgeshire, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Officer
    2022-12-16 ~ now
    IIF 166 - director → ME
  • 11
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 318 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 226 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    165 Alder Road, Poole, England
    Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2019-11-28 ~ now
    IIF 295 - director → ME
  • 13
    Flat 1 Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, England
    Dissolved corporate (3 parents)
    Officer
    2020-01-07 ~ dissolved
    IIF 283 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Right to appoint or remove directorsOE
  • 14
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 156 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 154 - director → ME
  • 16
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -41,987 GBP2020-04-30
    Officer
    2014-04-24 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 216 - Ownership of shares – 75% or moreOE
  • 17
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 157 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 228 - Ownership of shares – 75% or moreOE
  • 18
    Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-21 ~ now
    IIF 107 - director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 19
    The Pyro Plot Nottingham Road, Ravenshead, Nottingham, Nottinghamshire
    Dissolved corporate (2 parents)
    Officer
    2002-12-08 ~ dissolved
    IIF 326 - director → ME
  • 20
    Ferriby Hall 2, High Street, North Ferriby, East Riding Of Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    7,274 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 356 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
    IIF 185 - Right to appoint or remove directorsOE
  • 21
    CAROLINE & HELEN LIMITED - 2007-02-19
    60317, 10 Orange Street, Haymarket, London
    Dissolved corporate (2 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 368 - secretary → ME
  • 22
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Corporate (4 parents)
    Officer
    2022-07-05 ~ now
    IIF 133 - director → ME
  • 23
    213 Valley Road, Nottingham, England
    Corporate (1 parent)
    Equity (Company account)
    -10,381 GBP2024-02-28
    Officer
    2012-01-16 ~ now
    IIF 163 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 24
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2002-12-08 ~ dissolved
    IIF 160 - director → ME
  • 25
    Langley House Park Road, East Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2007-04-05 ~ dissolved
    IIF 249 - director → ME
  • 26
    27 Holbury Close, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    14,192 GBP2024-03-31
    Officer
    2022-03-08 ~ now
    IIF 290 - director → ME
  • 27
    7 Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, England
    Corporate (3 parents)
    Equity (Company account)
    878,996 GBP2023-12-31
    Officer
    2018-11-09 ~ now
    IIF 353 - director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 182 - Ownership of shares – More than 50% but less than 75%OE
    IIF 182 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 182 - Right to appoint or remove directorsOE
  • 28
    FACADE AND CLADDING CONSULTANCY LTD - 2020-06-05
    15 Bracken Hall Bracken Place, Chilworth, Southampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-08-31
    Officer
    2018-08-01 ~ dissolved
    IIF 345 - director → ME
    Person with significant control
    2018-08-01 ~ dissolved
    IIF 238 - Ownership of shares – 75% or moreOE
    IIF 238 - Ownership of voting rights - 75% or moreOE
    IIF 238 - Right to appoint or remove directorsOE
  • 29
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-01-02 ~ dissolved
    IIF 332 - director → ME
    Person with significant control
    2019-01-02 ~ dissolved
    IIF 168 - Ownership of shares – More than 50% but less than 75%OE
    IIF 168 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 168 - Right to appoint or remove directorsOE
  • 30
    33 Manor Lane, Verwood, England
    Dissolved corporate (1 parent)
    Officer
    2018-09-06 ~ dissolved
    IIF 173 - director → ME
    Person with significant control
    2018-09-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 31
    INSIDE CONNECTIONS GO GREEN LIMITED - 2024-11-04
    4102 Charlotte House Norfolk Street, Liverpool, England
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2024-11-12 ~ now
    IIF 121 - director → ME
  • 32
    3 Victoria Place, Love Lane, Romsey, Hampshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    107 GBP2021-08-31
    Officer
    2020-08-25 ~ dissolved
    IIF 293 - director → ME
    Person with significant control
    2020-08-25 ~ dissolved
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
  • 33
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2016-11-22 ~ dissolved
    IIF 126 - director → ME
    Person with significant control
    2016-11-22 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2016-11-11 ~ dissolved
    IIF 124 - director → ME
  • 35
    Suite 4102, Charlotte House Queens Dock Commercial Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2016-06-01 ~ dissolved
    IIF 130 - director → ME
    Person with significant control
    2016-11-16 ~ dissolved
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 67 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 67 - Right to appoint or remove directors as a member of a firmOE
    IIF 67 - Has significant influence or control over the trustees of a trustOE
    IIF 67 - Has significant influence or control as a member of a firmOE
  • 36
    Abbey House Premier Way, Abbey Industrial Estate, Romsey, England
    Dissolved corporate (2 parents)
    Officer
    2016-06-16 ~ dissolved
    IIF 350 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 235 - Ownership of shares – More than 50% but less than 75%OE
  • 37
    3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 392 - director → ME
  • 38
    2 Askham Row Benwick Road, Doddington, March, England
    Corporate (2 parents)
    Equity (Company account)
    1,441,182 GBP2024-05-31
    Officer
    2015-05-07 ~ now
    IIF 167 - director → ME
    Person with significant control
    2017-05-07 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Corporate (2 parents)
    Officer
    2015-03-11 ~ now
    IIF 306 - llp-designated-member → ME
  • 40
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-15 ~ now
    IIF 355 - director → ME
    Person with significant control
    2024-10-15 ~ now
    IIF 183 - Ownership of shares – 75% or moreOE
    IIF 183 - Ownership of voting rights - 75% or moreOE
    IIF 183 - Right to appoint or remove directorsOE
  • 41
    Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, Dorset, United Kingdom
    Corporate (6 parents)
    Officer
    2025-01-20 ~ now
    IIF 291 - director → ME
  • 42
    Flat 1 Barrington Court, 5 Cavendish Place, Bournemouth, England
    Corporate (3 parents)
    Officer
    2024-08-26 ~ now
    IIF 284 - director → ME
  • 43
    Suite 4102, Charlotte House, Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (4 parents)
    Officer
    2023-10-25 ~ now
    IIF 263 - director → ME
  • 44
    Suite 4102, Charlotte House Queens Dock Business Centre, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2023-02-01 ~ dissolved
    IIF 264 - director → ME
  • 45
    Dunston Business Village Dunston, Woodland Lodge, Stafford, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-02-01 ~ dissolved
    IIF 46 - Has significant influence or controlOE
  • 46
    QMA MAINTENANCE GROUP LIMITED - 2024-10-30
    Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 265 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    141,114 GBP2023-06-30
    Officer
    2021-06-04 ~ now
    IIF 271 - director → ME
    Person with significant control
    2021-06-04 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    Unit G2 Chapel Farm Industrial Estate, Cwmcarn, Newport, Gwent, Wales
    Dissolved corporate (3 parents)
    Officer
    2021-08-27 ~ dissolved
    IIF 272 - director → ME
  • 49
    Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Corporate (3 parents)
    Equity (Company account)
    -65,459 GBP2024-02-29
    Officer
    2022-02-21 ~ now
    IIF 98 - director → ME
    Person with significant control
    2022-02-21 ~ 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
  • 50
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-07-05 ~ dissolved
    IIF 117 - director → ME
  • 51
    Suite 4102 Charlotte House, Queens Dock Business Centre, Liverpool, England
    Corporate (2 parents)
    Officer
    2018-11-11 ~ now
    IIF 120 - director → ME
  • 52
    DBS CORPORATE (LIVERPOOL) LIMITED - 2017-02-17
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    86,708 GBP2024-02-29
    Officer
    2015-02-17 ~ now
    IIF 128 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 53
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-02-29
    Officer
    2017-02-25 ~ now
    IIF 299 - director → ME
    Person with significant control
    2017-02-25 ~ now
    IIF 213 - Right to appoint or remove directorsOE
  • 54
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    8,262 GBP2024-02-29
    Officer
    2017-02-22 ~ now
    IIF 297 - director → ME
    Person with significant control
    2017-02-22 ~ now
    IIF 211 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 211 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 211 - Right to appoint or remove directorsOE
  • 55
    Suite 4102 Queens Dock Commercial Centre, Norfolk Street, Liverpool, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,986 GBP2016-02-29
    Officer
    2013-02-14 ~ dissolved
    IIF 115 - director → ME
  • 56
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2017-02-22 ~ now
    IIF 300 - director → ME
    Person with significant control
    2017-02-22 ~ 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
    IIF 212 - Right to appoint or remove directorsOE
  • 57
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-02-29
    Officer
    2017-02-21 ~ now
    IIF 298 - director → ME
    Person with significant control
    2017-02-21 ~ now
    IIF 210 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 210 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 210 - Right to appoint or remove directorsOE
  • 58
    DBS CORPORATE LIMITED - 2019-10-25
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    521 GBP2024-04-30
    Officer
    2009-04-08 ~ now
    IIF 111 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 65 - Right to appoint or remove directors as a member of a firmOE
  • 59
    8 Castlegate, Tickhill, Doncaster, England
    Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    263,354 GBP2023-08-31
    Officer
    2016-08-01 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    DELIVERY HEAVEN LIMITED - 2009-07-25
    BEVERAGEHEAVEN 24/7 LIMITED - 2009-03-17
    3 Field Court, Gray's Inn, London
    Dissolved corporate (3 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 374 - secretary → ME
  • 61
    Belmont Vicarage, Broomside Lane, Durham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -556 GBP2021-04-30
    Officer
    2019-04-16 ~ dissolved
    IIF 177 - director → ME
    Person with significant control
    2019-04-16 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 62
    Carrwood Park, Selby Road, Leeds, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2016-09-16 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-10-05 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 63
    1 Mariner Court, Calder Park, Wakefield, West Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2010-07-23 ~ dissolved
    IIF 101 - director → ME
  • 64
    Moorend House, Snelsins Lane, Cleckheaton
    Dissolved corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,867 GBP2019-04-05
    Officer
    2003-03-18 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    Twelve Quays House, Egerton Wharf, Birkenhead, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-23 ~ now
    IIF 381 - secretary → ME
  • 66
    2b Haddo Street, Greenwich, London
    Dissolved corporate (1 parent)
    Officer
    1999-02-25 ~ dissolved
    IIF 411 - director → ME
  • 67
    33 Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-06-27 ~ dissolved
    IIF 280 - director → ME
    Person with significant control
    2018-06-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 68
    ELYSIAN FIELDS PRODUCTIONS LIMITED - 2024-04-17
    Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2019-01-24 ~ now
    IIF 275 - director → ME
    Person with significant control
    2019-01-24 ~ now
    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
  • 69
    Suite 4102 Charlotte House, Queens Dock Business C, 67-83 Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,287 GBP2017-08-31
    Officer
    2016-08-09 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2016-08-09 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or controlOE
  • 70
    Suite 4102 Charlotte House, Q D Business Centre 67-83 Norfolk Street, Liverpool
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    88,413 GBP2015-10-31
    Officer
    2011-10-07 ~ dissolved
    IIF 258 - director → ME
  • 71
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 313 - director → ME
  • 72
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 321 - director → ME
  • 73
    33 Manor Lane, Verwood, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-01-24 ~ dissolved
    IIF 174 - director → ME
    Person with significant control
    2019-01-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 74
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-11-02 ~ dissolved
    IIF 269 - director → ME
    Person with significant control
    2022-11-02 ~ dissolved
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Right to appoint or remove directorsOE
  • 75
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-20 ~ now
    IIF 316 - director → ME
    Person with significant control
    2019-07-20 ~ now
    IIF 223 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 223 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 223 - Right to appoint or remove directorsOE
  • 76
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Person with significant control
    2024-03-07 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 28 - Right to appoint or remove directorsOE
  • 77
    Unit 3 Ingworth Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    1,317 GBP2023-07-31
    Officer
    2020-08-01 ~ now
    IIF 109 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    213 Valley Road, Sherwood, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2012-01-20 ~ dissolved
    IIF 164 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 38 - Right to appoint or remove directorsOE
  • 79
    St. James Court, 9/12 St. James Parade, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 236 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 236 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 236 - Has significant influence or controlOE
  • 80
    ENVELOPE DESIGN SOLUTIONS LTD - 2017-11-02
    Abbey House, Premier Way, Romsey, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -7,361 GBP2017-12-31
    Officer
    2017-06-07 ~ dissolved
    IIF 348 - director → ME
  • 81
    2b Haddo Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 388 - director → ME
  • 82
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Person with significant control
    2018-08-07 ~ dissolved
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 83
    12 Constance Street, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 361 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 84
    128 City Road, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 362 - director → ME
    2022-04-07 ~ dissolved
    IIF 386 - secretary → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 191 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 191 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 191 - Right to appoint or remove directorsOE
    IIF 191 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 191 - Right to appoint or remove directors as a member of a firmOE
  • 85
    3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Corporate (1 parent)
    Officer
    2023-09-04 ~ now
    IIF 286 - director → ME
    Person with significant control
    2023-09-04 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 86
    HARLECH GROUP LIMITED - 2024-03-21
    THE HARLECH GROUP LIMITED - 2023-11-09
    QUANTUM CAPITAL DEVELOPMENTS LTD - 2023-04-05
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside
    Corporate (6 parents)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2023-03-30 ~ now
    IIF 132 - director → ME
  • 87
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 152 - director → ME
  • 88
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 106 - director → ME
  • 89
    3 Vista Place, Ingworth Road, Poole, Dorset, England
    Corporate (2 parents)
    Officer
    2024-01-29 ~ now
    IIF 288 - director → ME
    Person with significant control
    2024-01-29 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 90
    Mallard Cottage 53 Easton Hill, Easton, Newbury, Berkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-04-07 ~ dissolved
    IIF 387 - director → ME
    Person with significant control
    2022-04-07 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
    IIF 246 - Right to appoint or remove directorsOE
  • 91
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 277 - director → ME
  • 92
    BID ASSETS 2 LTD - 2016-06-29
    C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 158 - director → ME
  • 93
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 105 - director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 94
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-09-01 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 227 - Ownership of shares – More than 50% but less than 75%OE
  • 95
    Britannia Court, 5 Moor Street, Worcester
    Dissolved corporate (1 parent)
    Officer
    2014-08-01 ~ dissolved
    IIF 178 - director → ME
  • 96
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-13 ~ now
    IIF 147 - director → ME
  • 97
    Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Corporate (3 parents)
    Equity (Company account)
    504,764 GBP2023-12-31
    Officer
    2022-07-14 ~ now
    IIF 139 - director → ME
  • 98
    4102 Charlotte House Qd Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    11,154 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 260 - director → ME
    Person with significant control
    2018-03-07 ~ 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
  • 99
    15 Woburn Way, Westerhope, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2013-02-22 ~ dissolved
    IIF 250 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 63 - Right to surplus assets - More than 25% but not more than 50%OE
  • 100
    KIDS AND KITZ LIMITED - 2017-02-16
    128a Worcester Road, Malvern, Worcester, England
    Corporate (2 parents)
    Equity (Company account)
    33,901 GBP2023-02-28
    Officer
    2017-02-03 ~ now
    IIF 180 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 101
    BROOMCO (1021) LIMITED - 1996-02-05
    Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    15,224 GBP2023-06-30
    Officer
    2008-06-12 ~ now
    IIF 74 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 102
    128a Worcester Road, Malvern, England
    Corporate (2 parents)
    Equity (Company account)
    -248,119 GBP2022-12-29
    Officer
    2023-08-23 ~ now
    IIF 179 - director → ME
    Person with significant control
    2016-04-16 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 103
    179 Links Road, Cullercoats, England
    Corporate (1 parent)
    Equity (Company account)
    1,243 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 359 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 189 - Ownership of shares – More than 25% but not more than 50%OE
  • 104
    Abbey House Unit 1 Premier Way, Abbey Park Industrial Estate, Romsey, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2009-03-16 ~ dissolved
    IIF 341 - llp-designated-member → ME
  • 105
    24 Cullesden Road, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 151 - director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 106
    2 The Pines, 24 Pinewood Road St. Ives, Ringwood, Hampshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-02-26 ~ dissolved
    IIF 292 - director → ME
  • 107
    5 High Ridge, Heanor, Derbyshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100,876 GBP2023-10-31
    Officer
    2013-10-11 ~ now
    IIF 337 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 170 - Ownership of shares – 75% or moreOE
  • 108
    24 Cullesden Road, Kenley, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 150 - director → ME
    Person with significant control
    2022-07-21 ~ 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
  • 109
    IMPACT PRESENTATIONS LIMITED - 2019-09-26
    Suites 10-12 The Hive Bell Lane, Stevenage, Herts, England
    Corporate (1 parent)
    Equity (Company account)
    -35,718 GBP2023-03-31
    Officer
    2018-01-31 ~ now
    IIF 194 - director → ME
    Person with significant control
    2018-01-31 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 110
    Flat 1, Barrington Court 5 Cavendish Place, Dean Park, Bournemouth, Dorset, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -18,083 GBP2023-09-30
    Officer
    2016-09-16 ~ now
    IIF 285 - director → ME
    Person with significant control
    2016-09-16 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 111
    9 Gileswood Crescent, Brampton Bierlow, Rotherham, England
    Corporate (1 parent)
    Officer
    2023-08-27 ~ now
    IIF 171 - director → ME
    Person with significant control
    2023-08-27 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 112
    4 The Chestnuts, Bridge Street, Ellon, Aberdeenshire, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2019-04-30
    Officer
    2015-09-09 ~ dissolved
    IIF 207 - director → ME
    Person with significant control
    2016-09-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 113
    Unit 3, Howsell Industrial Estate, Howsell Road, Malvern, Worcestershire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2021-04-01 ~ dissolved
    IIF 181 - director → ME
    Person with significant control
    2021-04-01 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 114
    549 Oxford Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 115
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -853 GBP2022-08-31
    Officer
    2023-06-01 ~ dissolved
    IIF 72 - director → ME
    Person with significant control
    2017-08-31 ~ dissolved
    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
  • 116
    2 School Street, Tirphil, New Tredegar, Wales
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 327 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Right to appoint or remove directorsOE
  • 117
    3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 391 - director → ME
  • 118
    5 Vert Court, Haldane Avenue, Haddington, Scotland
    Corporate (2 parents)
    Equity (Company account)
    311,675 GBP2023-12-31
    Officer
    2016-09-08 ~ now
    IIF 195 - director → ME
    Person with significant control
    2016-09-08 ~ now
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 119
    LEE SMITH CARPENTRY LIMITED - 2010-03-17
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (6 parents)
    Officer
    1998-08-24 ~ dissolved
    IIF 343 - director → ME
  • 120
    LSC SUPPLIES AND GOODS LIMITED - 2014-08-05
    C/o Kre Corporate Recovery Llp, Unit 8 The Aquarium, 1-7 King Street, Reading
    Dissolved corporate (5 parents)
    Officer
    2006-01-13 ~ dissolved
    IIF 342 - director → ME
  • 121
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 148 - director → ME
  • 122
    Umbrella Accountants Llp, Bollin House, Bollin Link, Wilmslow, Cheshire, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-24 ~ dissolved
    IIF 243 - director → ME
  • 123
    2 School Street, Tirphil, New Tredegar, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-22 ~ dissolved
    IIF 376 - director → ME
    Person with significant control
    2018-10-22 ~ dissolved
    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
  • 124
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    130,710 GBP2024-03-31
    Officer
    2023-05-20 ~ now
    IIF 102 - director → ME
  • 125
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,974 GBP2022-03-31
    Officer
    2021-09-01 ~ now
    IIF 197 - director → ME
    Person with significant control
    2021-09-01 ~ now
    IIF 184 - Ownership of shares – 75% or moreOE
    IIF 184 - Ownership of voting rights - 75% or moreOE
    IIF 184 - Right to appoint or remove directorsOE
  • 126
    12 12 Middleton Close, Consett, Consett, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15,804 GBP2020-07-31
    Officer
    2018-07-25 ~ dissolved
    IIF 176 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Right to appoint or remove directorsOE
  • 127
    Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 244 - llp-designated-member → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 128
    MS GASCARE LIMITED - 2016-04-09
    64 Elmdale Road, Bilston, West Midlands, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2016-10-31
    Officer
    2016-03-23 ~ dissolved
    IIF 198 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 129
    10 Station Court, Station Approach, Wickford, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    451 GBP2019-07-31
    Officer
    2017-04-26 ~ dissolved
    IIF 389 - director → ME
    Person with significant control
    2017-04-26 ~ dissolved
    IIF 390 - Ownership of shares – More than 50% but less than 75%OE
    IIF 390 - Ownership of voting rights - More than 50% but less than 75%OE
  • 130
    10 Station Court Station Approach, Wickford, Essex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,143 GBP2022-09-30
    Officer
    2021-07-16 ~ dissolved
    IIF 409 - director → ME
    Person with significant control
    2021-07-16 ~ dissolved
    IIF 410 - Ownership of shares – 75% or moreOE
    IIF 410 - Ownership of voting rights - 75% or moreOE
    IIF 410 - Right to appoint or remove directorsOE
  • 131
    Brightwater The Mulberries, East Hanney, Wantage, England
    Corporate (2 parents)
    Equity (Company account)
    16,714 GBP2024-03-31
    Officer
    2008-02-06 ~ now
    IIF 330 - director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 247 - Ownership of shares – More than 25% but not more than 50%OE
  • 132
    Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Corporate (2 parents)
    Officer
    2024-01-15 ~ now
    IIF 266 - director → ME
    Person with significant control
    2024-01-15 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 133
    Southbridge House, Southbridge Place, Croydon, England
    Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    340,380 GBP2024-03-31
    Officer
    2015-05-11 ~ now
    IIF 305 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 220 - Has significant influence or controlOE
  • 134
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    Southbridge House, Southbridge Place, Croydon, Surrey
    Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-03-31
    Officer
    2006-11-08 ~ now
    IIF 317 - director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 225 - Ownership of shares – More than 50% but less than 75%OE
    IIF 225 - Has significant influence or controlOE
  • 135
    140 Thorpe House Rise, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2023-09-04 ~ dissolved
    IIF 196 - director → ME
    Person with significant control
    2023-09-04 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 136
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-01-16 ~ dissolved
    IIF 116 - director → ME
  • 137
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,555 GBP2023-11-30
    Officer
    2022-11-21 ~ now
    IIF 268 - director → ME
  • 138
    Nrfk Group, 80a Ruskin Avenue, Welling, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 363 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 203 - Ownership of shares – 75% or moreOE
  • 139
    Suite 4102 Charlotte House Norfolk Street, Liverpool, United Kingdom, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2020-07-15 ~ now
    IIF 262 - director → ME
    Person with significant control
    2020-07-15 ~ 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
  • 140
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Corporate (2 parents)
    Total liabilities (Company account)
    20,174 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 140 - director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 141
    4102 Charlotte House Queens Dock Commercial Centre, Norfolk Street, Liverpool, Merseyside
    Corporate (2 parents)
    Officer
    2025-02-09 ~ now
    IIF 134 - director → ME
    Person with significant control
    2025-02-09 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 142
    PLANTINUM RENOVATION SERVICES LIMITED - 2017-01-17
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -421 GBP2019-01-31
    Officer
    2017-02-02 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 143
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved corporate (2 parents)
    Officer
    2007-03-29 ~ dissolved
    IIF 251 - director → ME
  • 144
    2 Askham Row, Doddington, March, Cambrigeshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,026 GBP2023-07-31
    Officer
    2020-07-14 ~ now
    IIF 378 - director → ME
  • 145
    PROGRESSIVE LIFESTYLE SOLUTIONS N/W LTD - 2010-07-28
    PROGRESSIVE TRAINING SOLUTIONS LIMITED - 2010-07-21
    47 Walton Road, Liverpool
    Corporate (4 parents)
    Officer
    2011-08-05 ~ now
    IIF 129 - director → ME
  • 146
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ dissolved
    IIF 276 - llp-designated-member → ME
  • 147
    West Gate, 104 High Street, Alton, Hampshire, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 312 - director → ME
  • 148
    West Gate 104 High Street, Alton, Hampshire
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 103 - director → ME
  • 149
    West Gate, 104 High Street, Alton, Hampshire, England
    Corporate (33 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,427 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 242 - llp-designated-member → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 150
    12 Juniper St, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    154,312 GBP2020-09-30
    Person with significant control
    2018-05-01 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
  • 151
    Wyvols Court Basingstoke Road, Swallowfield, Reading, England
    Dissolved corporate (2 parents)
    Officer
    2012-03-29 ~ dissolved
    IIF 385 - director → ME
  • 152
    CLOSEWEALD LIMITED - 2012-09-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Person with significant control
    2019-05-02 ~ now
    IIF 218 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 218 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 153
    International House, 38 Thistle Street, Edinburgh, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    2022-09-27 ~ now
    IIF 339 - director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 233 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 233 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 233 - Right to appoint or remove directorsOE
  • 154
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    2019-08-27 ~ now
    IIF 308 - llp-designated-member → ME
    Person with significant control
    2019-08-27 ~ now
    IIF 232 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 155
    SECURE INVESTMENTS U.K LTD - 2017-06-22
    Suite 4102 Charlotte House,queens Dock, 67-83 Norfolk Steeet, Liverpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -3,688 GBP2023-05-31
    Person with significant control
    2021-11-22 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 156
    Unit 5 Strand View Regent Road, Port Of Liverpool, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2015-12-23 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 157
    Suite 4102 Charlotte House,queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (3 parents)
    Officer
    2019-01-24 ~ now
    IIF 274 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
  • 158
    33 Pen Y Groes, Oakdale, Blackwood, Wales
    Dissolved corporate (1 parent)
    Officer
    2019-11-29 ~ dissolved
    IIF 281 - director → ME
    Person with significant control
    2019-11-29 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
  • 159
    The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved corporate (1 parent)
    Officer
    2011-01-24 ~ dissolved
    IIF 254 - director → ME
  • 160
    Suites 10 - 12 The Hive, Bell Lane, Stevenage, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    26,063 GBP2024-03-31
    Officer
    2023-03-07 ~ now
    IIF 192 - director → ME
    Person with significant control
    2023-03-07 ~ now
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 29 - Right to appoint or remove directorsOE
  • 161
    Unit 3, North Lynn Business Village Bergen Way, North Lynn Industrial Estate, King's Lynn, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -3,094 GBP2022-02-28
    Officer
    2018-02-06 ~ dissolved
    IIF 199 - director → ME
    Person with significant control
    2018-02-06 ~ dissolved
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Right to appoint or remove directorsOE
  • 162
    Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 279 - director → ME
  • 163
    Unit 2 Thornfield Cross Street, Bramley, Rotherham, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,047,507 GBP2023-09-30
    Officer
    2016-09-23 ~ now
    IIF 257 - director → ME
    Person with significant control
    2016-09-23 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Right to appoint or remove directorsOE
  • 164
    Suite 4102 Charlotte House Queens Dock Business Centre, Liverpool, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-19 ~ now
    IIF 267 - director → ME
    Person with significant control
    2023-10-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 165
    25 Euston Road, Northampton, England
    Dissolved corporate (1 parent)
    Officer
    2011-10-20 ~ dissolved
    IIF 334 - director → ME
  • 166
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2020-12-21 ~ dissolved
    IIF 273 - director → ME
    Person with significant control
    2020-12-21 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
  • 167
    3 Vista Place Ingworth Road, Coy Pond Business Park, Poole, England
    Corporate (2 parents)
    Officer
    2023-09-04 ~ now
    IIF 287 - director → ME
    Person with significant control
    2023-09-04 ~ 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
  • 168
    KNIGHTS LETTINGS & PROPERTY MANAGEMENT LTD - 2021-01-08
    Unit 3 Ingworth Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    503 GBP2023-07-31
    Officer
    2020-08-01 ~ now
    IIF 108 - director → ME
    Person with significant control
    2021-08-01 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 169
    Unit 3 Ingworth Road, Poole, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2020-12-18 ~ now
    IIF 289 - director → ME
    Person with significant control
    2020-12-18 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 170
    International House, 12 Constance Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    -108,423 GBP2023-12-31
    Officer
    2019-12-02 ~ now
    IIF 340 - director → ME
  • 171
    Wilson Field Limited, The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    -400 GBP2017-09-30
    Officer
    2016-09-26 ~ dissolved
    IIF 354 - director → ME
    Person with significant control
    2016-09-26 ~ dissolved
    IIF 186 - Ownership of shares – 75% or moreOE
    IIF 186 - Ownership of voting rights - 75% or moreOE
    IIF 186 - Right to appoint or remove directorsOE
  • 172
    C/o Bdo Stoy Hayward, 4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved corporate (2 parents)
    Officer
    2000-03-08 ~ dissolved
    IIF 240 - director → ME
    2000-03-08 ~ dissolved
    IIF 256 - secretary → ME
  • 173
    57 Jordan Street, Liverpool
    Dissolved corporate (5 parents)
    Officer
    2013-08-23 ~ dissolved
    IIF 338 - director → ME
  • 174
    Suite 478 5 High Street, Maidenhead, Berkshire, England
    Corporate (1 parent)
    Equity (Company account)
    11,451 GBP2023-08-31
    Officer
    2009-08-04 ~ now
    IIF 239 - director → ME
    2009-08-04 ~ now
    IIF 351 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
    IIF 205 - Right to appoint or remove directorsOE
  • 175
    4d Dock Street, Blackburn
    Dissolved corporate (1 parent)
    Officer
    2013-11-29 ~ dissolved
    IIF 333 - director → ME
  • 176
    SMITH + SMITH ESTATES LTD - 2008-09-17
    PAPERWEIGHT FRAMES LTD - 2007-04-12
    The Manor House 260 Ecclesall Road South, Sheffield, South Yorkshire
    Dissolved corporate (3 parents)
    Officer
    2011-04-01 ~ dissolved
    IIF 358 - director → ME
  • 177
    Spelmonden Farm, Spelmonden Road, Cranbrook, England
    Dissolved corporate (1 parent)
    Officer
    2017-03-14 ~ dissolved
    IIF 282 - director → ME
    Person with significant control
    2017-03-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 178
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 303 - llp-designated-member → ME
  • 179
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 145 - director → ME
  • 180
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 324 - director → ME
  • 181
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    Southbridge House, Southbridge Place, Croydon, England
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 153 - director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 182
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    2018-05-14 ~ now
    IIF 144 - director → ME
    Person with significant control
    2018-05-14 ~ now
    IIF 52 - Ownership of shares – More than 50% but less than 75%OE
    IIF 52 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 52 - Right to appoint or remove directorsOE
  • 183
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,003 GBP2023-12-31
    Officer
    2021-10-04 ~ now
    IIF 138 - director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 184
    DANVER INVESTMENTS LTD - 2017-07-03
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    2017-06-09 ~ now
    IIF 149 - director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 185
    DELAMB LTD - 2019-06-06
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 322 - director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 222 - Ownership of shares – 75% or moreOE
    IIF 222 - Ownership of voting rights - 75% or moreOE
    IIF 222 - Right to appoint or remove directorsOE
  • 186
    Southbridge House, Southbridge Place, Croydon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2023-03-31
    Officer
    2019-01-18 ~ now
    IIF 304 - llp-designated-member → ME
    Person with significant control
    2019-01-18 ~ now
    IIF 219 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 187
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2023-12-31
    Officer
    2018-12-10 ~ now
    IIF 320 - director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 188
    SECURE247 LTD - 2019-03-09
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    -5,596 GBP2023-03-31
    Officer
    2018-05-12 ~ now
    IIF 142 - director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
  • 189
    Suite 4102 Charlotte House, Queens Dock Business Centre Norflok Street, Liverpool, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2015-03-25 ~ now
    IIF 127 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 66 - Right to appoint or remove directors as a member of a firmOE
  • 190
    71-75 Shelton Street Covent Garden, London, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    30,631 GBP2023-07-31
    Officer
    2019-07-24 ~ now
    IIF 162 - director → ME
    Person with significant control
    2019-07-24 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 191
    Frp Advisory Trading Limited, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    9,931 GBP2018-03-31
    Officer
    2015-03-10 ~ dissolved
    IIF 360 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
    IIF 188 - Ownership of voting rights - 75% or moreOE
  • 192
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2021-02-12 ~ dissolved
    IIF 270 - director → ME
  • 193
    Bury Lodge, Bury Road, Stowmarket, England
    Corporate (1 parent)
    Equity (Company account)
    17,129 GBP2024-07-31
    Officer
    2021-04-19 ~ now
    IIF 175 - director → ME
    Person with significant control
    2021-04-19 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 194
    61 Station Road, Thrapston, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    115 GBP2019-11-30
    Officer
    2018-11-09 ~ dissolved
    IIF 206 - director → ME
    Person with significant control
    2018-11-09 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 195
    24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 245 - llp-designated-member → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 196
    35-37 Kingsway, Kirkby-in-ashfield, Nottingham, England
    Corporate (2 parents)
    Equity (Company account)
    -261 GBP2024-01-31
    Officer
    2023-01-09 ~ now
    IIF 336 - director → ME
    Person with significant control
    2023-01-09 ~ now
    IIF 169 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 169 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 75
  • 1
    1ST GALAXY FIREWORKS LIMITED - 2023-01-20
    Retail Shop (hq) 213 Valley Road, Sherwood, Nottingham
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    63,959 GBP2023-08-31
    Officer
    2002-12-08 ~ 2008-01-03
    IIF 325 - director → ME
  • 2
    30c Woodstock Grove, London, England
    Corporate (4 parents)
    Officer
    1996-07-30 ~ 2001-10-01
    IIF 408 - director → ME
    1996-07-30 ~ 2001-10-01
    IIF 397 - secretary → ME
  • 3
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk St, Liverpool, Merseyside, England
    Dissolved corporate (3 parents)
    Officer
    2019-12-12 ~ 2021-09-20
    IIF 122 - director → ME
  • 4
    4385, 11289873 - Companies House Default Address, Cardiff
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    2018-04-04 ~ 2021-05-19
    IIF 278 - director → ME
    Person with significant control
    2018-04-04 ~ 2021-05-19
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 5
    C/o Marshall Peters Heskin Hall Farm Wood Lane, Heskin, Preston
    Corporate (3 parents)
    Equity (Company account)
    370,689 GBP2020-09-30
    Officer
    2014-05-22 ~ 2022-06-17
    IIF 125 - director → ME
  • 6
    12 Tidford Road, Welling, Kent
    Corporate (1 parent)
    Equity (Company account)
    -2,543 GBP2023-08-30
    Officer
    2006-08-14 ~ 2007-01-01
    IIF 393 - secretary → ME
  • 7
    2b Haddo Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2008-04-01 ~ 2011-01-01
    IIF 365 - secretary → ME
  • 8
    64 Elmdale Road, Coseley, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    9,542 GBP2024-01-31
    Officer
    2020-01-07 ~ 2021-11-30
    IIF 377 - director → ME
    Person with significant control
    2020-01-07 ~ 2021-11-30
    IIF 209 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 209 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 9
    2 Askham Row, Doddington, Cambridgeshire, England
    Corporate (10 parents)
    Equity (Company account)
    0 GBP2024-02-28
    Person with significant control
    2022-12-16 ~ 2023-02-22
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 10
    165 Alder Road, Poole, England
    Corporate (7 parents)
    Equity (Company account)
    13 GBP2023-12-31
    Officer
    2011-08-25 ~ 2013-10-30
    IIF 294 - director → ME
  • 11
    Andrew Milsom Lettings & Management, 35 High Street, Marlow, England
    Corporate (3 parents)
    Equity (Company account)
    651 GBP2024-06-24
    Officer
    2018-05-24 ~ 2024-10-21
    IIF 384 - director → ME
  • 12
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    2014-01-16 ~ 2014-05-01
    IIF 315 - director → ME
  • 13
    MARK BANKS LIMITED - 2008-04-15
    Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2007-08-20 ~ 2010-05-12
    IIF 364 - secretary → ME
  • 14
    4102 Charlotte House, Norfolk Street, Liverpool, United Kingdom
    Corporate (4 parents)
    Officer
    2021-07-06 ~ 2021-10-11
    IIF 112 - director → ME
  • 15
    27 Holbury Close, Bournemouth, England
    Corporate (4 parents)
    Equity (Company account)
    14,192 GBP2024-03-31
    Person with significant control
    2022-03-08 ~ 2022-12-24
    IIF 12 - Has significant influence or control OE
  • 16
    9b Shad Thames, London
    Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-10-31
    Officer
    2003-10-22 ~ 2004-05-12
    IIF 402 - director → ME
    2003-10-22 ~ 2004-05-10
    IIF 395 - secretary → ME
  • 17
    2b Haddo Street, Greenwich, London
    Corporate (1 parent)
    Equity (Company account)
    -22,346 GBP2023-09-30
    Officer
    2008-09-16 ~ 2010-06-30
    IIF 367 - secretary → ME
  • 18
    30 Northwood Road, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,049 GBP2016-05-31
    Officer
    2007-05-16 ~ 2011-03-01
    IIF 372 - secretary → ME
  • 19
    2b Haddo Street, Greenwich, London
    Corporate (2 parents)
    Equity (Company account)
    -43,171 GBP2023-09-30
    Officer
    2005-03-07 ~ 2005-05-03
    IIF 398 - director → ME
    2004-09-06 ~ 2004-09-13
    IIF 407 - director → ME
  • 20
    Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2015-02-16 ~ 2015-12-17
    IIF 159 - director → ME
  • 21
    Tbxh Sunley House, Bedford Park, Croydon, England
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2023-12-31
    Officer
    2015-11-16 ~ 2021-08-11
    IIF 302 - llp-designated-member → ME
    Person with significant control
    2016-04-06 ~ 2022-11-29
    IIF 229 - Has significant influence or control OE
  • 22
    DINSDALE LODGE LIMITED - 1999-10-25
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (3 parents)
    Equity (Company account)
    6 GBP2024-03-24
    Officer
    2001-02-18 ~ 2002-06-05
    IIF 241 - director → ME
  • 23
    2b Haddo Street, Greenwich, London
    Dissolved corporate (1 parent)
    Officer
    1999-02-25 ~ 2003-07-20
    IIF 396 - secretary → ME
  • 24
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    2006-05-31 ~ 2010-03-04
    IIF 366 - secretary → ME
  • 25
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2017-03-31
    Officer
    2003-09-30 ~ 2003-10-20
    IIF 399 - director → ME
    2003-09-30 ~ 2003-10-07
    IIF 394 - secretary → ME
  • 26
    The Coach House, Ealing Green, London
    Corporate (1 parent)
    Equity (Company account)
    100,463 GBP2023-12-31
    Officer
    2005-12-05 ~ 2009-10-07
    IIF 383 - director → ME
  • 27
    St. James Court, 9/12 St. James Parade, Bristol
    Dissolved corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    253,667 GBP2017-12-31
    Officer
    2014-08-04 ~ 2019-01-31
    IIF 349 - director → ME
  • 28
    Unit 7 Temple Yard, London, England
    Corporate (2 parents)
    Equity (Company account)
    1,564,989 GBP2024-03-31
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 405 - director → ME
  • 29
    F19 Node Cowok 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    1,146,007 GBP2023-12-31
    Officer
    2019-01-22 ~ 2024-10-14
    IIF 319 - director → ME
    Person with significant control
    2019-03-18 ~ 2024-10-14
    IIF 224 - Ownership of shares – More than 50% but less than 75% OE
    IIF 224 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 224 - Right to appoint or remove directors OE
  • 30
    2b Haddo Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-11-30 ~ 2012-04-27
    IIF 370 - secretary → ME
  • 31
    6 Masons Yard, Duke St., St James's, London, England
    Corporate (2 parents)
    Equity (Company account)
    161,782 GBP2024-04-30
    Officer
    2005-04-29 ~ 2005-05-06
    IIF 406 - director → ME
  • 32
    ROBERT GINSBURG LIMITED - 2010-06-16
    28 Church Road, Stanmore, Middlesex
    Dissolved corporate (2 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    2007-10-03 ~ 2011-11-18
    IIF 373 - secretary → ME
  • 33
    UNIVERSAL ENTERPRISE LIMITED - 2011-09-08
    HOMECARE FINANCE LIMITED - 2007-05-23
    189 Longmoor Lane, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    607,015 GBP2024-06-30
    Officer
    2006-03-02 ~ 2010-03-03
    IIF 296 - director → ME
  • 34
    Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved corporate (1 parent)
    Officer
    2016-07-27 ~ 2017-06-02
    IIF 307 - llp-designated-member → ME
    Person with significant control
    2016-07-27 ~ 2017-06-02
    IIF 231 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -5,642 GBP2020-10-31
    Officer
    2019-10-03 ~ 2019-10-07
    IIF 261 - director → ME
    Person with significant control
    2019-10-03 ~ 2019-10-07
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 82 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 82 - Right to appoint or remove directors as a member of a firm OE
  • 36
    11 Clarks Wood Drive, Braintree, Essex
    Dissolved corporate (1 parent)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    2008-10-23 ~ 2008-11-10
    IIF 380 - secretary → ME
  • 37
    12 Saltpans Close, King's Lynn, England
    Dissolved corporate (1 parent)
    Officer
    2022-12-16 ~ 2024-07-26
    IIF 328 - director → ME
    Person with significant control
    2022-12-16 ~ 2024-07-16
    IIF 201 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 201 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 201 - Right to appoint or remove directors OE
  • 38
    21 Gays Road, Hanham, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    2017-09-01 ~ 2020-01-10
    IIF 252 - director → ME
  • 39
    549 Oxford Road, Reading, England
    Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Officer
    2019-06-24 ~ 2021-11-02
    IIF 73 - director → ME
    2015-01-22 ~ 2019-06-24
    IIF 253 - director → ME
  • 40
    124 City Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -853 GBP2022-08-31
    Officer
    2017-08-31 ~ 2022-03-28
    IIF 71 - director → ME
  • 41
    71-75 Shelton Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    6,974 GBP2022-03-31
    Officer
    2019-03-11 ~ 2021-08-06
    IIF 357 - director → ME
    Person with significant control
    2020-06-29 ~ 2021-08-06
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 42
    Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved corporate
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 143 - director → ME
  • 43
    DBCO 106 LTD - 2013-09-17
    Unit 6 Farriers Way, Farriers Industrial Estate, Bootle, Merseyside
    Corporate (2 parents)
    Equity (Company account)
    230,213 GBP2024-03-31
    Officer
    2012-03-30 ~ 2012-04-11
    IIF 118 - director → ME
  • 44
    Suite 4102 Charlotte House, Queens Dock Business Centre 67-83 Norfolk Street, Liverpool, Merseyside, United Kingdom
    Corporate (1 parent)
    Officer
    2012-03-21 ~ 2013-01-11
    IIF 113 - director → ME
  • 45
    FENTON PARTNERS LIMITED - 2021-02-23
    Priebe Building, Red Barn Drive, Hereford, England
    Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    2020-10-28 ~ 2024-10-14
    IIF 323 - director → ME
    Person with significant control
    2020-10-28 ~ 2024-10-14
    IIF 230 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 230 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 46
    D C L CONSULTANCY SERVICES LIMITED - 2019-04-12
    Highland House Mayflower Close, Chandler's Ford, Eastleigh, England
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    952,080 GBP2023-12-31
    Officer
    2000-03-24 ~ 2018-10-01
    IIF 344 - director → ME
    Person with significant control
    2016-07-01 ~ 2018-10-01
    IIF 237 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 237 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    6,555 GBP2023-11-30
    Person with significant control
    2022-11-21 ~ 2023-05-15
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 86 - Right to appoint or remove directors OE
    2023-10-04 ~ 2024-01-05
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SOUTH PEMBROKESHIRE PARTNERSHIP FOR ACTION WITH RURAL COMMUNITIES LIMITED - 2002-01-16
    The Old School, Station Road, Narberth.
    Corporate (9 parents, 1 offspring)
    Officer
    2005-04-08 ~ 2005-11-16
    IIF 248 - director → ME
  • 49
    The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2016-03-31
    Officer
    2010-03-25 ~ 2015-02-19
    IIF 314 - director → ME
  • 50
    2 Askham Row, Doddington, March, Cambrigeshire, England
    Corporate (2 parents)
    Equity (Company account)
    8,026 GBP2023-07-31
    Person with significant control
    2020-07-14 ~ 2025-03-24
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    IIF 255 - Right to appoint or remove directors OE
  • 51
    142 Hoole Road, Chester, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,025 GBP2024-02-29
    Officer
    2017-02-07 ~ 2017-02-28
    IIF 259 - director → ME
    Person with significant control
    2017-02-07 ~ 2017-02-28
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 52
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved corporate (2 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    2005-05-03 ~ 2005-05-06
    IIF 401 - director → ME
  • 53
    Dept 295e 43 Owston Road, Carcroft, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-09 ~ 2013-09-09
    IIF 119 - director → ME
  • 54
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    2020-11-10 ~ 2023-04-20
    IIF 137 - director → ME
  • 55
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ 2023-04-20
    IIF 301 - llp-designated-member → ME
    Person with significant control
    2020-01-28 ~ 2023-04-20
    IIF 214 - Has significant influence or control OE
    IIF 214 - Has significant influence or control over the trustees of a trust OE
    IIF 214 - Has significant influence or control as a member of a firm OE
  • 56
    12 Juniper St, Liverpool, Merseyside, England
    Corporate (2 parents)
    Equity (Company account)
    154,312 GBP2020-09-30
    Officer
    2018-05-01 ~ 2022-06-17
    IIF 123 - director → ME
  • 57
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    1st Floor 21 Station Road, Watford, Herts
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    2019-05-02 ~ 2022-11-25
    IIF 310 - director → ME
    Person with significant control
    2019-05-02 ~ 2019-05-02
    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
  • 58
    CLOSEWEALD LIMITED - 2012-09-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Corporate (5 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    2019-05-02 ~ 2024-10-14
    IIF 311 - director → ME
  • 59
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Corporate (1 parent)
    Equity (Company account)
    88,894 GBP2024-05-31
    Officer
    2007-10-25 ~ 2009-04-21
    IIF 382 - secretary → ME
  • 60
    SDS GLAZING LIMITED - 2021-10-07
    7 Bell Yard, London, England
    Corporate (3 parents)
    Equity (Company account)
    36,217 GBP2023-10-31
    Officer
    2021-10-07 ~ 2024-10-14
    IIF 309 - director → ME
    Person with significant control
    2021-10-07 ~ 2024-10-14
    IIF 215 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 215 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 61
    54 Old Dover Road, Blackheath, London
    Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    2006-08-15 ~ 2022-08-20
    IIF 369 - secretary → ME
  • 62
    62 Chaigley Road, Longridge, Preston
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,664 GBP2016-10-31
    Officer
    2004-10-19 ~ 2004-11-02
    IIF 404 - director → ME
  • 63
    SOHA IN BUSINESS LIMITED - 2017-07-11
    Royal Scot House, 99 Station Road, Didcot, Oxfordshire
    Corporate (6 parents)
    Equity (Company account)
    2,376 GBP2024-03-31
    Officer
    2012-07-31 ~ 2016-09-07
    IIF 329 - director → ME
  • 64
    Cvr Global Llp, 2nd Floor Three Brindley Place, Birmingham
    Dissolved corporate (1 parent)
    Equity (Company account)
    -319,785 GBP2017-12-31
    Officer
    2016-10-06 ~ 2018-09-04
    IIF 347 - director → ME
    Person with significant control
    2016-10-06 ~ 2018-10-22
    IIF 234 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 234 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 234 - Right to appoint or remove directors OE
  • 65
    Toll Bar House, No.1, Derby Road, Ilkeston, Derbys
    Corporate (1 parent)
    Equity (Company account)
    38,151 GBP2023-09-30
    Officer
    2015-09-09 ~ 2023-10-10
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ 2023-10-10
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    DBS & CO ACCOUNTANTS LIMITED - 2024-12-10
    TELGRO ACCOUNTANCY LTD - 2020-04-02
    DBS AND CO LIMITED - 2019-09-11
    Suite 217 Queens Dock Business Centre, Norfolk Street, Liverpool, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20,399 GBP2023-12-31
    Officer
    2013-12-05 ~ 2017-10-13
    IIF 110 - director → ME
  • 67
    12 Colston Yard, Bristol, England
    Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-07-31
    Officer
    2004-07-08 ~ 2012-07-11
    IIF 371 - secretary → ME
  • 68
    Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 141 - director → ME
  • 69
    UK MADE PRODUCTS LTD - 2015-02-17
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-12-02
    IIF 155 - director → ME
  • 70
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved corporate (1 parent)
    Officer
    2009-06-19 ~ 2009-11-20
    IIF 379 - secretary → ME
  • 71
    42c Mapesbury Road, London
    Dissolved corporate (1 parent)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 403 - director → ME
  • 72
    The Roses, Kemnal Road, Chislehurst, Kent
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    22 GBP2023-07-31
    Officer
    2004-09-09 ~ 2004-09-13
    IIF 400 - director → ME
  • 73
    North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England
    Corporate (2 parents)
    Equity (Company account)
    9 GBP2024-06-30
    Officer
    2003-04-23 ~ 2013-11-05
    IIF 335 - director → ME
  • 74
    Suite 4102 Charlotte House Queens Dock Business Centre, Norfolk Street, Liverpool, United Kingdom
    Dissolved corporate (3 parents)
    Person with significant control
    2021-02-12 ~ 2021-02-12
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trust OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 87 - Right to appoint or remove directors as a member of a firm OE
  • 75
    The Limes, 1339 High Road, Whetstone, London
    Dissolved corporate (1 parent)
    Officer
    2004-05-18 ~ 2008-04-06
    IIF 352 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.