logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Michael Peter Smith

    Related profiles found in government register
  • Mr Michael Peter Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 1
    • icon of address Landview House, Whorlton, Newcastle Upon Tyne, NE5 1NP, England

      IIF 2
  • Mr Michael Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 3
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 4
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 5
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 6
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 7
  • Mr Michael Smith
    British born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 8
  • Mr Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX

      IIF 9
  • Mr Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rustlings, Little Tring, Tring, Hertfordshire, HP23 4NP, England

      IIF 10
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 11
  • Mr Michael Smith
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 12
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 13
  • Mr Michael Peter Smith
    British born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 14
  • Mr Michael Smith
    Irish born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands, B94 5LT

      IIF 15
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 16
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 17 IIF 18 IIF 19
  • Smith, Michael Peter
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, Newcastle, NE5 2LL, United Kingdom

      IIF 20
  • Smith, Michael Peter
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 21
  • Smith, Michael Peter
    British man\ born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landview House, Whorlton Lane, Callertin, Newcastle Upon Tyne, NE5 1NP, England

      IIF 22
  • Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 23
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, TS17 5BJ, England

      IIF 24
  • Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Estoril Avenue, Wigston, LE18 3RE, England

      IIF 25
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 26
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 27
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 28 IIF 29
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 30 IIF 31 IIF 32
    • icon of address 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 33
  • Mr Michael Smith
    Irish born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 34
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 35
  • Daniel Michael Smith
    British born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 36
  • Smith, Michael Alexander
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 37
    • icon of address 23, Hillway, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BJ, England

      IIF 38
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 39
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 40
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 41
    • icon of address Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 42 IIF 43 IIF 44
  • Mr Michael Smith
    British born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 45
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 46
  • Smith, Michael
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alf Ltd, Telford Way, Bedford, MK42 0PQ, England

      IIF 47
  • Smith, Michael
    British director born in March 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 48
  • Smith, Michael John
    British operations dirtector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boothen Green Campbell Road, Stoke On Trent, Staffordshire, ST4 4BJ

      IIF 49
  • Mr Michael Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 50
  • Mr Michael Smith
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 51
  • Smith, Michael
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 52
  • Smith, Michael
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 53
  • Mr Michael Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 54
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 55
  • Smith, Michael
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 56
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 57 IIF 58
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 59
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 60
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 63
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 64
  • Smith, Michael
    Irish director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 65 IIF 66
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 67
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 68 IIF 69
  • Smith, Michael
    Irish haulier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LT

      IIF 70
  • Smith, Michael Daniel
    English company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 71 IIF 72
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 73 IIF 74
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 75
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 76 IIF 77 IIF 78
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 79
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 80
  • Smith, Michael Peter
    British company director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 81
  • Michael Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 82
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 83 IIF 84 IIF 85
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 86
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 87 IIF 88
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 89 IIF 90 IIF 91
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 93
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 94 IIF 95 IIF 96
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 97
  • Smith, Daniel Michael
    British director born in October 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 98
  • Smith, Michael Peter
    British man\

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL

      IIF 99
  • Michael Smith
    English born in May 1967

    Resident in United Kingdom

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

      IIF 100
  • Mr Michael Smith
    English born in August 1970

    Resident in United Kingdom

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

      IIF 101
  • Michael Smith
    New Zealander born in August 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 102
  • Smith, Michael John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chester Row, London, SW1W 9JH, United Kingdom

      IIF 103
  • Smith, Michael
    born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coleford Grove, Bransholme, Hull, HU7 4QA, England

      IIF 104
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 105
  • Smith, Michael
    born in May 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 106
  • Smith, Michael Alexander
    Scottish director born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX, Scotland

      IIF 107
  • Smith, Michael John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 108
  • Smith, Michael John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 109 IIF 110
  • Smith, Michael John
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 111 IIF 112
  • Smith, Michael Daniel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 124 IIF 125
    • icon of address 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 126
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 127 IIF 128 IIF 129
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 131
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 132
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 133
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 134
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 135
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 136
  • Smith, Michael Daniel
    British electrical consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 137
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 138
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 145
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 146
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 147 IIF 148 IIF 149
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 150
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 151
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

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

      IIF 152
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 153
  • Michael Smith
    New Zealander born in August 1973

    Resident in Honduras

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

      IIF 154
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 155
  • Smith, Michael
    British director born in March 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 156
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 157
  • Smith, Michael
    British labourer born in May 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 158
  • Smith, Michael John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 5a, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 161
    • icon of address 9, Akeman Street, Tring, Herts, HP23 6AA

      IIF 162
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 163
  • Smith, Michael
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 164
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 165
  • Smith, Michael
    English curriculum developer born in May 1967

    Resident in United Kingdom

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

      IIF 166
  • Smith, Michael
    English engineer born in August 1970

    Resident in United Kingdom

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

      IIF 167
  • Smith, Michael
    English gas engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pochard Close, Kidderminster, Worcestershire, DY10 4UB, United Kingdom

      IIF 168
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 169
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 170
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 171
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 172 IIF 173
  • Smith, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 174
  • Smith, Michael
    Irish sales

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 175
  • Smith, Michael Daniel

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 176 IIF 177 IIF 178
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 181
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 182
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 183
    • icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 184
  • Smith, Michael
    New Zealander company director born in August 1973

    Resident in Honduras

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

      IIF 185
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 186
  • Smith, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 155 - Director → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 148 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 178 - Secretary → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 153 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 4
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 85 - Right to appoint or remove directorsOE
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 147 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ 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
  • 7
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 159 - Director → ME
  • 8
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 129 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 31 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 149 - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 12
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 219 Burton Road, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 128 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 19
    icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,275,418 GBP2024-01-31
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 126 - Director → ME
  • 21
    icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 133 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 184 - Secretary → ME
  • 24
    ETEC CONTRACT SERVICES (UK) LIMITED - 2011-09-09
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 138 - Director → ME
  • 25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 127 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 27 - Has significant influence or controlOE
  • 27
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 73 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 74 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 135 - Director → ME
  • 30
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,589.32 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of shares – More than 50% but less than 75%OE
    IIF 51 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    PRESTIGE HIRE LIMITED - 2022-03-11
    VIRGIN PLANT HIRE LIMITED - 2001-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -704,615 GBP2020-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 69 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Frenton Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,957 GBP2024-09-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,627 GBP2024-09-30
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,393 GBP2024-09-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 120 - Director → ME
  • 36
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 29 - Has significant influence or controlOE
  • 38
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    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
  • 40
    LONDON ELECTRICAL SERVICES GROUP LIMITED - 2020-08-02
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 202 Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 107 - Director → ME
  • 45
    icon of address 49 Gillespie Close, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 169 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 167 London Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,334 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,366 GBP2020-09-18
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 69 Longhurst Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 5 - Has significant influence or controlOE
  • 50
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 118 - Director → ME
  • 51
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 117 - Director → ME
  • 52
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 114 - Director → ME
  • 53
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 119 - Director → ME
  • 54
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 116 - Director → ME
  • 55
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 113 - Director → ME
  • 56
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 115 - Director → ME
  • 57
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,623 GBP2024-07-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 48 - Director → ME
  • 58
    icon of address 2 Chester Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 103 - LLP Designated Member → ME
  • 59
    TOTAL SKILL BUILDER LIMITED - 2022-03-11
    icon of address 217 Long Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Chartwells 1 St Josephs Court, Trindle Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 174 - Secretary → ME
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 185 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 154 - Right to appoint or remove directorsOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 62
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 131 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 130b North Lane, Aldershot, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 45 - Right to appoint or remove directorsOE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 130b North Lane, Aldershot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,488 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 166 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 100 - Ownership of shares – 75% or moreOE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 3 - Has significant influence or control as a member of a firmOE
    IIF 3 - Has significant influence or controlOE
    IIF 3 - Right to appoint or remove directors as a member of a firmOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 205 - Secretary → ME
  • 68
    icon of address 182 High Street, Montrose, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,876 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75%OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 28 - Has significant influence or controlOE
  • 71
    icon of address 15 Pochard Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 168 - Director → ME
  • 72
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 140 - Director → ME
    icon of calendar 2022-06-17 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 83 - Has significant influence or controlOE
  • 73
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 6 - Has significant influence or controlOE
  • 74
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 141 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Right to appoint or remove directorsOE
  • 75
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 132 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 65 - Director → ME
  • 77
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
  • 78
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 143 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 90 - Has significant influence or controlOE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 152 - Director → ME
    icon of calendar 2022-12-06 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 80
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 81
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 151 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Ownership of shares – 75% or moreOE
  • 82
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 142 - Director → ME
    icon of calendar 2023-08-21 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 92 - Has significant influence or controlOE
  • 83
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 84
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 144 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 171 - Director → ME
Ceased 26
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 2
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 150 - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 3
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF 47 - Director → ME
  • 4
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF 108 - Director → ME
  • 5
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 16 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-11-17
    IIF 173 - Director → ME
  • 7
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF 110 - Director → ME
  • 8
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF 111 - Director → ME
  • 9
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 134 - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-01-01
    IIF 56 - Director → ME
  • 11
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Right to appoint or remove directors as a member of a firm OE
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 9 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 136 - Director → ME
  • 14
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-06-01
    IIF 158 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-15
    IIF 105 - LLP Member → ME
  • 16
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF 145 - Director → ME
  • 17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-03-31
    IIF 99 - Secretary → ME
  • 19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 39 - Director → ME
  • 20
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    icon of calendar 2010-04-01 ~ 2021-12-15
    IIF 162 - Director → ME
  • 21
    STEVTON (NO.472) LIMITED - 2010-05-12
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,753,897 GBP2023-07-02
    Officer
    icon of calendar 2010-05-21 ~ 2021-12-15
    IIF 160 - Director → ME
  • 22
    R. & S. TONKS (1948) LIMITED - 2004-11-16
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,228 GBP2020-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-01-06
    IIF 49 - Director → ME
  • 23
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2016-08-03
    IIF 104 - LLP Designated Member → ME
  • 24
    WESTBURY STREET HOLDINGS LIMITED - 2011-04-05
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2011-02-18
    IIF 109 - Director → ME
  • 25
    SHELFCO (NO.1999) LIMITED - 2000-11-23
    WILSON STOREY HALLIDAY GROUP LIMITED - 2001-05-03
    WILSON STOREY GROUP LIMITED - 2000-12-29
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2007-12-14
    IIF 112 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-01-06
    IIF 106 - LLP Member → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.