logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Matthew Gary

    Related profiles found in government register
  • Smith, Matthew Gary
    British director born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, S218 1PG, England

      IIF 1
  • Smith, Matthew Gary
    British electrician born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402 Atlantic Road, Sheffield, Yorkshire, S8 7GQ, England

      IIF 2 IIF 3
  • Smith, Matthew Gary
    British electrician born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Britannia Gardens, Stourport-on-severn, DY13 9NZ, England

      IIF 4
  • Smith, Matthew
    British company director born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 5
  • Smith, Matthew
    British international marketing manager born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Cambridge House, St. Thomas Place, Cambridgeshire Business Park, Ely, CB7 4EX, England

      IIF 6
  • Smith, Matthew
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 12 Heathcroft, Hampstead Way, London, NW11 7HH, England

      IIF 7
  • Smith, Matthew
    British director born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RF, England

      IIF 8
  • Smith, Matthew
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 9
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH

      IIF 10
  • Smith, Matthew
    British photographer born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Matford Fore Street, Aveton Gifford, Kingsbridge, TQ7 4JH, England

      IIF 11
  • Smith, Matthew
    British actuary born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Holme Park, Sonning, Berkshire, RG4 6SU

      IIF 12
  • Smith, Matthew
    British company director born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 53 Manchester Road, Audenshaw, Manchester, M34 5PZ, United Kingdom

      IIF 13
  • Smith, Matthew
    British roofer born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 14 IIF 15
  • Smith, Matthew
    British hotelier born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36 Peppleton Close, Hull, East Yorkshire, HU7 0EL, England

      IIF 16
  • Smith, Matthew
    British programme manager born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0FS, England

      IIF 17
  • Smith, Matthew
    British publican born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, HU17 9FS, England

      IIF 18
  • Smith, Matthew
    British plumber born in August 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52-54, Sir Thomas Longley Road, Medway City Estate, Rochester, ME2 4DP, England

      IIF 19
  • Smith, Matthew William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 20
  • Smith, Matthew William
    British groundsman born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF, England

      IIF 21
  • Mr Matthew Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 402 Atlantic Road, Sheffield, Yorkshire, S8 7GQ, England

      IIF 22
  • Mr Matthew Gary Smith
    British born in April 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9, 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, S218 1PG, England

      IIF 23
    • icon of address 402 Atlantic Road, Sheffield, Yorkshire, S8 7GQ, England

      IIF 24
  • Mr Matthew Smith
    British born in January 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Moose Accounting Studio 520, Green House, Custard Factory, Gibb Street, Birmingham, B9 4DP, England

      IIF 25
  • Mr Matthew Smith
    British born in January 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 85, Great Portland Street, First Floor, London, W1W 7LT, England

      IIF 26
  • Mr Matthew Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2096 6-8, Revenge Road, Chatham, ME5 8UD

      IIF 27
  • Mr Matthew Smith
    British born in May 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Winyates, Orton Goldhay, Peterborough, Cambridgeshire, PE2 5RF, England

      IIF 28
  • Mr Matthew Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire, PO6 4TH

      IIF 30
  • Mr Matthew Smith
    British born in July 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, United Kingdom

      IIF 31
    • icon of address 53, Manchester Road, Audenshaw, Manchester, M34 5PZ, England

      IIF 32
  • Mr Matthew Smith
    British born in November 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 Mantholme Offices, Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, HU17 9FS, England

      IIF 33
    • icon of address 15, Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire, HD8 0FS

      IIF 34
    • icon of address 36 Peppleton Close, Hull, East Yorkshire, HU7 0EL, England

      IIF 35 IIF 36
  • Mr Matthew Gary Smith
    British born in February 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Britannia Gardens, Stourport-on-severn, DY13 9NZ, England

      IIF 37
  • Smith, John William
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, United Kingdom

      IIF 38
  • Smith, Matthew
    British creative director born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Work.life, 1e Mountmore Terrace, London, E8 3DQ, England

      IIF 39
  • Smith, Matthew William
    British accountant born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicot, NP26 5RS, United Kingdom

      IIF 40
  • Mr Matthew Hawkes
    English born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 41
  • Hawkes, Matthew
    English company director born in March 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 42
  • Smith, Matthew James
    British business analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, CR0 7PU, England

      IIF 43
  • Mr Matthew Smith
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicott, Gwent, NP26 5RS, Wales

      IIF 44
  • Smith, Matthew
    British business analyst born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, London, CR0 7PU, United Kingdom

      IIF 45
  • Smith, Matthew
    British publican born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 12 Ivegate, Yeadon, Leeds, West Yorkshire, LS19 7RE, United Kingdom

      IIF 46 IIF 47
  • Smith, Matthew
    British director born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Liscard Village, Wallasey, Merseyside, CH45 4JG, United Kingdom

      IIF 48
  • Smith, Matthew
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 49
  • Smith, Matthew
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Fitzjohn's Avenue, London, Greater London, NW3 5JY, United Kingdom

      IIF 50
    • icon of address Suite 3, 25-27 Heath Street, London, NW3 6TR, United Kingdom

      IIF 51
  • Smith, Matthew
    British property services born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Mount Pleasant, Hazel Grove, Stockport, SK7 4DS, United Kingdom

      IIF 52
  • Smith, Matthew
    British lumberjack born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hornby Close, Adlington, Chorley, PR6 9FT, United Kingdom

      IIF 53
  • Smith, Matthew
    British builder born in June 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79, Cashes Green Road, Stroud, Gloucestshire, GL5 4RA, United Kingdom

      IIF 54
  • Smith, Matthew
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Thornton Avenue, Manchester, M34 5GQ, England

      IIF 55
  • Smith, Matthew Robert
    British director born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 32 Winton Avenue, Audenshaw, Manchester, M34 5NS, United Kingdom

      IIF 56
  • Mr Matthew William Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF

      IIF 57
  • Smith, Matthew
    British director born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, The Moor, Cookham, Maidenhead, Berkshire, SL6 9SB, United Kingdom

      IIF 58
  • Smith, Matthew
    British fire installer born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Ewart Street, Brighton, East Sussex, BN2 9UQ, United Kingdom

      IIF 59
  • Smith, Matthew
    British none born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Terrace, Esh Winning, Durham, DH7 9PT, United Kingdom

      IIF 60
  • Smith, Matthew
    British company director born in August 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52 Riverside Estate, Sir Thomas Longley Road, Rochester, ME2 4DP, England

      IIF 61
  • Mr Matthew Smith
    British born in May 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address Work.life, 1e Mountmore Terrace, London, E8 3DQ, England

      IIF 62
  • Mr John William Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, United Kingdom

      IIF 63
  • Smith, John William
    British

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, Norfolk, PE37 8LF, England

      IIF 64
  • Mr Matthew Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Crown, 12 Ivegate, Leeds, LS19 7RE, United Kingdom

      IIF 65 IIF 66
  • Mr Matthew Smith
    British born in January 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Station Road, Ellesmere Port, Merseyside, CH65 4BQ, United Kingdom

      IIF 67
  • Mr Matthew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 35b, Fitzjohns Avenue, London, NW3 5JY, England

      IIF 68
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 69
    • icon of address 29, Mount Pleasant, Hazel Grove, Stockport, SK74DS, United Kingdom

      IIF 70
  • Mr Matthew Smith
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Hornby Close, Adlington, Chorley, PR6 9FT, United Kingdom

      IIF 71
  • Mr Matthew Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Thornton Avenue, Manchester, M34 5GQ, England

      IIF 72
  • Smith, Matthew
    Australian company director born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1408, 50 Murray Street, Pyrmont, New South Wales, Sydney, 2009, Australia

      IIF 73
  • Smith, Matthew

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Herts, HP4 1AA

      IIF 74
    • icon of address Flat 12 Heathcroft, Hampstead Way, London, NW11 7HH, England

      IIF 75
    • icon of address Suite 3 25-27, Heath Street, London, NW3 6TR, United Kingdom

      IIF 76 IIF 77
  • Smith, Matthew
    American chief operating officer and secretary born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 271 High Street, Berkhamsted, Herts, HP4 1AA

      IIF 78
  • Matthew Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 3, 25-27 Heath Street, London, NW3 6TR, United Kingdom

      IIF 79
  • Mr Matthew William Smith
    British born in May 1983

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 31, King Harolds View, Portskewett, Caldicot, NP26 5RS, United Kingdom

      IIF 80
  • Smith, Matthew Harnden
    American attorney born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 3333 Piedmont Rd Ne Ste 1800, Ga 30305, Atlanta, United States

      IIF 81
  • Smith, Matthew Harnden
    American general counsel and secretary born in November 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 401 Congress Avenue, Suite 1850, Austin, Texas, 78701, United States

      IIF 82
    • icon of address 16, Great Queen Street, Covent Garden, London, WC2B 5AH, United Kingdom

      IIF 83 IIF 84
  • Matthew Smith
    British born in July 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90 Ewart Street, Brighton, East Sussex, BN2 9UQ, United Kingdom

      IIF 85
  • Smith, John William

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 86
  • Mr Matthew James Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Tower View, Croydon, CR0 7PU, England

      IIF 87
  • Mr Matthew Robert Smith
    British born in July 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fourth Floor Unit 5b, The Parklands, Bolton, BL6 4SD

      IIF 88
    • icon of address 32 Winton Avenue, Audenshaw, Manchester, M34 5NS, United Kingdom

      IIF 89
  • Matthew Smith
    Australian born in March 1987

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 1408, 50 Murray Street, Pyrmont, New South Wales, Sydney, 2009, Australia

      IIF 90
  • Mr Matthew William Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park View, Houghton Lane, North Pickenham, Swaffham, PE37 8LF, England

      IIF 91
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address 92 Ewart Street, Brighton
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    icon of calendar 2020-08-25 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-08-26 ~ 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
  • 2
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    18,199,749 GBP2022-12-31
    Officer
    icon of calendar 2024-03-12 ~ dissolved
    IIF 82 - Director → ME
  • 3
    icon of address 56 Britannia Gardens, Stourport-on-severn, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2021-06-15 ~ now
    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
  • 4
    icon of address Moose Accounting Studio 520 Green House, Custard Factory, Gibb Street, Birmingham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -5,691 GBP2024-04-30
    Officer
    icon of calendar 2011-01-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Carringtons, 14 Mill Street, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
  • 6
    icon of address Roslyns Accountants, 99 Parkway Avenue, Sheffield
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-04-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 7
    icon of address 5-7 New Road Radcliffe, Manchester, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-07-08 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2024-07-08 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Right to appoint or remove directorsOE
  • 8
    icon of address Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-19 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2024-03-19 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    icon of address Church Villa - The Street The Street, Leonard Stanley, Stonehouse, England
    Active Corporate (2 parents)
    Equity (Company account)
    68,738 GBP2023-12-31
    Officer
    icon of calendar 2015-12-14 ~ now
    IIF 54 - Director → ME
  • 10
    D & M LEASING LIMITED - 2023-09-18
    icon of address 52-54 Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -67,966 GBP2024-06-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 19 - Director → ME
  • 11
    icon of address 31 King Harolds View, Portskewett, Caldicot, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6,184 GBP2025-03-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 12
    icon of address 31 King Harolds View, Portkewett, Caldicot, Newport, Wales
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,199 GBP2015-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 13
    SMARTFOCUS GROUP LIMITED - 2013-09-18
    SMARTFOCUS GROUP PLC - 2011-06-09
    QUAYSHELFCO 1110 PLC - 2004-09-07
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,804,769 GBP2023-12-31
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 83 - Director → ME
  • 14
    icon of address 52 Riverside Estate Sir Thomas Longley Road, Rochester, Kent, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 61 - Director → ME
  • 15
    icon of address Bridge House, River Side North, Bewdley, Worcestershire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-06 ~ dissolved
    IIF 58 - Director → ME
  • 16
    icon of address 2nd Floor The Port House, Port Solent Marina, Portsmouth, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,768 GBP2018-03-31
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address C/o Bridgestones, 125/127 Union Street, Oldham, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2015-03-14 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 32 - Has significant influence or controlOE
  • 18
    icon of address 38 Station Road, Ellesmere Port, Merseyside, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    49,494 GBP2023-12-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-01-15 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 19
    icon of address Unit 9 3 Stokes House, Stubley Lane, Dronfield, Derbyshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-06-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2024-06-19 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Mantholme Offices Molescroft Grange Farm, Grange Way, Beverley, East Riding Of Yorkshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,253 GBP2019-04-30
    Officer
    icon of calendar 2015-04-24 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 21
    icon of address 70 Station Road, Chertsey, Surrey, England
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2015-07-13 ~ dissolved
    IIF 45 - Director → ME
  • 22
    HAMPSTEAD VILLAGE TUTORS LIMITED - 2014-12-04
    icon of address Suite 2096 6-8 Revenge Road, Chatham
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -24,863 GBP2023-08-31
    Officer
    icon of calendar 2011-06-14 ~ now
    IIF 7 - Director → ME
    icon of calendar 2020-11-03 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 27 - Ownership of voting rights - 75% or more as a member of a firmOE
  • 23
    icon of address 56 Leman Street, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78,002 GBP2017-11-30
    Officer
    icon of calendar 2016-11-15 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-11-15 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Suite 3 25-27 Heath Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-07-10 ~ now
    IIF 49 - Director → ME
    icon of calendar 2024-07-10 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2024-07-10 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address Cambridge House St. Thomas Place, Cambridgeshire Business Park, Ely, England
    Active Corporate (7 parents)
    Net Assets/Liabilities (Company account)
    1,316,149 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ now
    IIF 6 - Director → ME
  • 26
    icon of address 56 Tower View, Croydon, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,397 GBP2023-07-31
    Officer
    icon of calendar 2018-07-27 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 27
    icon of address Fourth Floor Unit 5b, The Parklands, Bolton
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2015-02-26 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-02-25 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,098 GBP2025-03-31
    Officer
    icon of calendar 2017-10-10 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 29
    icon of address 29 Cemetery Road, Dronfield, Derbyshire
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 30
    icon of address 29 Cemetery Road, Dronfield, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2021-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2021-06-30 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 31
    icon of address 29 Mount Pleasant, Hazel Grove, Stockport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
    IIF 70 - Right to appoint or remove directorsOE
  • 32
    icon of address 8 Winyates Orton Goldhay, Peterborough, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 33
    icon of address 7 Stamford Square, Ashton-under-lyne, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-23 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2016-07-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit A10 777 Bizspace Business Park Kings Road, Tyseley, Birmingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ 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
    IIF 90 - Right to appoint or remove directorsOE
  • 35
    icon of address 36 Peppleton Close, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,920 GBP2024-10-29
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address Matford Fore Street, Aveton Gifford, Kingsbridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-08 ~ dissolved
    IIF 11 - Director → ME
  • 37
    icon of address Mulholland & Co The Old Bakery 3a King Street, Delph, Saddleworth, Gb, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,566 GBP2024-04-30
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ now
    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
  • 38
    icon of address 15 Croftflat Drive, Fenay Bridge, Huddersfield, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    86,479 GBP2024-03-31
    Officer
    icon of calendar 2011-03-30 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 39
    icon of address 16 Great Queen Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-11 ~ now
    IIF 84 - Director → ME
  • 40
    icon of address Holme Park, Sonning, Berkshire
    Active Corporate (13 parents, 1 offspring)
    Officer
    icon of calendar 2021-09-01 ~ now
    IIF 12 - Director → ME
  • 41
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, Norfolk
    Active Corporate (1 parent)
    Equity (Company account)
    346,469 GBP2024-02-29
    Officer
    icon of calendar 2003-10-20 ~ now
    IIF 21 - Director → ME
    icon of calendar 2003-10-20 ~ now
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
    IIF 57 - Right to appoint or remove directorsOE
  • 42
    icon of address Suite 3 25-27 Heath Street, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 51 - Director → ME
    icon of calendar 2025-04-24 ~ now
    IIF 77 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 43
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    921,498 GBP2024-02-29
    Officer
    icon of calendar 2017-08-09 ~ now
    IIF 20 - Director → ME
    icon of calendar 2017-08-09 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 44
    icon of address 167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,365 GBP2023-11-30
    Officer
    icon of calendar 2021-11-16 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-11-16 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
  • 45
    icon of address 25-27 Heath Street Suite 3, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -149,618 GBP2020-05-31
    Officer
    icon of calendar 2015-12-14 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
Ceased 6
  • 1
    H AGGREGATES LIMITED - 2020-07-17
    HARGREAVES AGGREGATES LIMITED - 2019-11-05
    HARGREAVES DARLINGTON LIMITED - 2019-01-29
    HARGREAVES AGGREGATES LIMITED - 2018-12-05
    icon of address West Terrace, Esh Winning, Durham, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-07-20 ~ 2018-12-04
    IIF 60 - Director → ME
  • 2
    icon of address 85 Great Portland Street, First Floor, London, England
    Active Corporate (1 parent)
    Total liabilities (Company account)
    144,690 GBP2024-09-30
    Person with significant control
    icon of calendar 2023-11-22 ~ 2025-03-10
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    KIDS II UK LIMITED - 2019-08-12
    LAWGRA (NO.1059) LIMITED - 2003-11-11
    icon of address C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London
    Active Corporate (3 parents)
    Equity (Company account)
    1,466,054 GBP2023-12-31
    Officer
    icon of calendar 2019-07-19 ~ 2023-05-08
    IIF 81 - Director → ME
  • 4
    icon of address 36 Peppleton Close, Hull, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    92,920 GBP2024-10-29
    Person with significant control
    icon of calendar 2022-02-01 ~ 2023-11-20
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    BROWNAM LTD - 2002-01-09
    icon of address C/o Bryan Cave Leighton Paisner Llp Governor's House, 5 Laurence Pountney Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,041,510 GBP2023-12-31
    Officer
    icon of calendar 2022-06-22 ~ 2023-05-08
    IIF 78 - Director → ME
    icon of calendar 2022-06-22 ~ 2023-05-08
    IIF 74 - Secretary → ME
  • 6
    icon of address Park View Houghton Lane, North Pickenham, Swaffham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    921,498 GBP2024-02-29
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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