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, Daniel Robert

    Related profiles found in government register
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 1 IIF 2
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 3
    • Unit 8, Queenborough Business Park, Main Road, Queenborough, Kent, ME11 5DY

      IIF 4
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 5
  • Smith, Daniel Robert
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 6
  • Smith, Daniel James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • address

      IIF 7
    • The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 8
  • Smith, Daniel Terence
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 9
  • Smith, Daniel
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Printon Avenue, Manchester, M9 8JL, England

      IIF 10
  • Smith, Daniel
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 11
  • Smith, Daniel
    British promoter born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 12
  • Smith, Daniel
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 13
    • 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 14
  • Smith, Daniel
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Rossefield Green, Leeds, LS13 3RZ, United Kingdom

      IIF 15
  • Smith, Daniel
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 16
  • Smith, Daniel Terrence
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 17
    • 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 18
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 19
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 20
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 21
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 22 IIF 23
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 24
    • Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 25
    • 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 26
    • Suite 131, 80 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 27
  • Mr Daniel Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 28
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 29
  • Daniel Smith
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 30
    • 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 31
  • Daniel Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 32
  • Smith, Daniel
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 1, Victor Way, Bourne, PE10 9PT, England

      IIF 33
  • Smith, Daniel
    British roofer born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus, DD7 7RP

      IIF 34
  • Daniel James Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Highfield Road, Brighouse, West Yorkshire, HD6 3JD, United Kingdom

      IIF 35
    • 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 36
    • The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 37
  • Mr Daniel Terence Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cranleigh, 112 Birchwood Road, Wilmington, Kent, DA2 7HG, United Kingdom

      IIF 38
  • Smith, Daniel James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 39
  • Smith, Daniel James
    British restaurateur born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 40
  • Mr Daniel Terrence Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 41
  • Smith, Daniel Terence
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 42
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 43 IIF 44
  • Smith, Daniel Terence
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 45
  • Smith, Daniel Terence
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 46
  • Smith, Daniel
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 47
  • Smith, Daniel
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 9, The Crossways, Stone Cross, Pevensey, BN24 5EH, England

      IIF 48
  • Smith, Daniel
    British financial forecasting manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • 5, The Lighthouse Business Centre, Crocus Street, Nottingham, NG2 3DE, England

      IIF 49
  • Smith, Daniel
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 50
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 51
  • Smith, Daniel
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 50, Paragon Way, Lune Business Park, Lancaster, Lancashire, LA1 5FT, England

      IIF 52
    • Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 53
    • 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 54
  • Smith, Daniel
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit 36, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 55
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 56
    • 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 57
    • Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 58
    • 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 59
  • Mr Daniel Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 60
  • Mr Daniel Smith
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • 34, Sanderson Place, Newbigging, Broughty Ferry, Dundee, DD5 3RQ, Scotland

      IIF 61
  • Smith, Daniel
    British assistant accountant born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, SA12 6QW, Wales

      IIF 62
  • Smith, Daniel James
    English painter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 63
  • Mr Daniel Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 64
    • 9, The Crossways, Stone Cross, Pevensey, BN24 5EH, England

      IIF 65
  • Mr Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 27 Colchester Avenue, Lancaster, Lancashire, LA1 4AX, England

      IIF 66
    • Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 67
    • 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 68
  • Smith, Daniel
    English firefighter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 69
  • Daniel Smith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 70
  • Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 71
    • Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 72
  • Mr Daniel James Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 73
  • Smith, Daniel Terence

    Registered addresses and corresponding companies
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 74
  • Mr Daniel Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 75
  • Mr Daniel Terence Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 76
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 77
    • Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 78
    • Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 79
  • Mr Daniel James Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 80
  • Smith, Daniel

    Registered addresses and corresponding companies
    • Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 81
    • 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    22,702 GBP2023-09-30
    Officer
    2019-09-17 ~ now
    IIF 51 - director → ME
    Person with significant control
    2019-09-17 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
  • 2
    Office 1 Isabella House, 24-26 Regent Place, Birmingham, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,509 GBP2023-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 3
    89 High Street, West Malling, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    52,046 GBP2023-06-30
    Officer
    2024-08-30 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-08-30 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    Damson Cottage 30 School Road, Brewood, Stafford, South Staffordshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-08-10 ~ dissolved
    IIF 54 - director → ME
    Person with significant control
    2020-08-10 ~ dissolved
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    1 Victor Way, Bourne, England
    Corporate (4 parents)
    Equity (Company account)
    116,081 GBP2023-09-30
    Officer
    2018-12-06 ~ now
    IIF 33 - director → ME
  • 6
    24 Rossefield Green, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-11 ~ dissolved
    IIF 15 - director → ME
  • 7
    Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2,456,808 GBP2023-10-31
    Person with significant control
    2021-11-20 ~ now
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    74 Highfield Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2021-07-13 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2021-07-13 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    37 St Margarets Street, Canterbury, Kent
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 21 - director → ME
  • 10
    Unit 8 Queenborough Business Park, Main Road, Queenborough, England
    Dissolved corporate (2 parents)
    Officer
    2017-04-06 ~ dissolved
    IIF 6 - llp-designated-member → ME
    Person with significant control
    2017-04-06 ~ dissolved
    IIF 19 - Right to appoint or remove membersOE
  • 11
    37 St. Margarets Street, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    113,301 GBP2019-06-30
    Officer
    2017-04-07 ~ dissolved
    IIF 1 - director → ME
  • 12
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    443,407 GBP2024-06-30
    Officer
    2017-04-04 ~ now
    IIF 22 - director → ME
  • 13
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    447,970 GBP2024-06-30
    Officer
    2018-08-17 ~ now
    IIF 3 - director → ME
  • 14
    4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -489,244 GBP2024-06-30
    Officer
    2016-07-05 ~ now
    IIF 23 - director → ME
    Person with significant control
    2016-07-05 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    37 St. Margarets Street, Canterbury, Kent, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    -869 GBP2019-06-30
    Officer
    2018-10-23 ~ dissolved
    IIF 2 - director → ME
  • 16
    6 Kensington Road, Willenhall, England
    Corporate (2 parents)
    Equity (Company account)
    1,790 GBP2024-08-31
    Officer
    2022-02-01 ~ now
    IIF 63 - director → ME
    Person with significant control
    2022-02-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 17
    20 Wested Lane, Swanley, England
    Dissolved corporate (3 parents)
    Officer
    2022-03-23 ~ dissolved
    IIF 14 - director → ME
    Person with significant control
    2022-03-23 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,004 GBP2023-10-31
    Officer
    2018-12-04 ~ now
    IIF 17 - director → ME
    Person with significant control
    2018-12-04 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 19
    D & N PLUMBING AND HEATING SERVICES LIMITED - 2013-01-21
    Unit 36 Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England
    Corporate (2 parents)
    Equity (Company account)
    207,832 GBP2024-03-31
    Officer
    2008-10-22 ~ now
    IIF 53 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    Unit 36 Holly Lane, Great Wyrley, Walsall, England
    Corporate (3 parents)
    Officer
    2025-03-04 ~ now
    IIF 55 - director → ME
  • 21
    5th Floor Grove House 248a Marylebone Road, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -486,456 GBP2020-10-31
    Officer
    2019-03-22 ~ dissolved
    IIF 18 - director → ME
  • 22
    The Claremont Centre, 15-39 Durham Street, Glasgow, Lanarkshire, Scotland
    Dissolved corporate (1 parent)
    Officer
    2021-09-24 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2021-09-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 23
    FURNITURE HIRE UK (BIRMINGHAM) LIMITED - 2021-02-27
    Unit 1 Newtons Court, Crossways Business Park, Dartford, Kent, England
    Corporate (2 parents)
    Equity (Company account)
    -38,122 GBP2023-10-31
    Officer
    2012-03-14 ~ now
    IIF 45 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 78 - Has significant influence or controlOE
  • 24
    Flat 67 Victor Tower, Bloomsbury Street, Birmingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -18,935 GBP2023-05-31
    Officer
    2018-05-01 ~ now
    IIF 12 - director → ME
    2018-05-01 ~ now
    IIF 81 - secretary → ME
    Person with significant control
    2018-05-01 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 25
    Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -33,605 GBP2023-02-28
    Officer
    2020-02-18 ~ now
    IIF 11 - director → ME
    Person with significant control
    2020-02-18 ~ 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
  • 26
    Studio 210 134-146 Curtain Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-10-12 ~ dissolved
    IIF 47 - director → ME
    Person with significant control
    2018-10-12 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 27
    19 Dalton Bank Road, Huddersfield, England
    Corporate (2 parents)
    Person with significant control
    2024-07-22 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
  • 28
    19 Dalton Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -14,044 GBP2024-02-29
    Officer
    2023-02-22 ~ now
    IIF 39 - director → ME
    Person with significant control
    2023-02-22 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 29
    Royal & Ancient, 19 Dalton Bank Road, Huddersfield, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,909 GBP2023-05-31
    Officer
    2020-05-28 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-05-28 ~ 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
  • 30
    Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -82,005 GBP2022-10-31
    Officer
    2016-03-11 ~ now
    IIF 42 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 76 - Has significant influence or controlOE
  • 31
    MILLMOLL GROUP HOLDINGS LTD - 2020-02-20
    Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,595 GBP2023-10-31
    Officer
    2010-09-14 ~ now
    IIF 46 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    5th Floor Grove House, 248a Marylebone Road, London
    Corporate (4 parents)
    Equity (Company account)
    -93,764 GBP2020-10-31
    Officer
    2008-06-20 ~ now
    IIF 9 - director → ME
    2008-06-20 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Has significant influence or controlOE
  • 33
    JDD PROPERTY DEVELOPMENTS LIMITED - 2023-11-20
    Unit 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, England
    Corporate (3 parents)
    Equity (Company account)
    26,221 GBP2024-03-31
    Officer
    2016-05-23 ~ now
    IIF 25 - director → ME
    Person with significant control
    2023-11-20 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    ULTRALINE ARCHITECTURAL LIMITED - 2022-04-01
    EXPRESS SKYLIGHTS LIMITED - 2020-06-20
    4 Adams Wharf Branbridges Road, East Peckham, Tonbridge, Kent, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    140,763 GBP2024-03-31
    Officer
    2015-09-27 ~ now
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2013-11-15 ~ dissolved
    IIF 10 - director → ME
    2013-11-15 ~ dissolved
    IIF 82 - secretary → ME
  • 36
    15 Pitchford Condover, Shrewsbury, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-16 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-03-16 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 37
    11a Camden Square, Seaham, England
    Corporate (1 parent)
    Equity (Company account)
    -2,627 GBP2024-01-31
    Officer
    2023-01-25 ~ now
    IIF 69 - director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 38
    Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus
    Dissolved corporate (2 parents)
    Equity (Company account)
    889 GBP2019-03-31
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    9 The Crossways, Stone Cross, Pevensey, England
    Corporate (1 parent)
    Officer
    2025-03-05 ~ now
    IIF 48 - director → ME
    Person with significant control
    2025-03-05 ~ now
    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
  • 40
    Unit 50 Paragon Way, Lune Business Park, Lancaster, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    100,018 GBP2024-04-30
    Officer
    2020-04-27 ~ now
    IIF 52 - director → ME
    Person with significant control
    2020-04-27 ~ now
    IIF 66 - Right to appoint or remove directorsOE
  • 41
    5 The Lighthouse Business Centre, Crocus Street, Nottingham, England
    Corporate (3 parents)
    Equity (Company account)
    -3,966 GBP2023-06-30
    Officer
    2020-03-16 ~ now
    IIF 49 - director → ME
Ceased 8
  • 1
    Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Corporate (8 parents)
    Officer
    2018-11-27 ~ 2024-12-11
    IIF 62 - director → ME
  • 2
    38 De Montfort Street, Leicester
    Corporate (2 parents)
    Equity (Company account)
    210,630 GBP2021-03-31
    Officer
    2018-09-27 ~ 2020-03-31
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-10-28
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    Unit Ib15 Elm Court, Capstone Road, Gillingham, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2022-11-28 ~ 2023-02-28
    IIF 13 - director → ME
    Person with significant control
    2022-12-29 ~ 2023-02-14
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    16 Cufaude Lane, Bramley, Tadley, England
    Corporate (1 parent)
    Equity (Company account)
    816 GBP2022-06-30
    Officer
    2020-06-20 ~ 2023-01-31
    IIF 5 - director → ME
    Person with significant control
    2020-06-20 ~ 2023-01-31
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    19 Dalton Bank Road, Huddersfield, England
    Corporate (2 parents)
    Officer
    2024-07-22 ~ 2024-10-28
    IIF 40 - director → ME
  • 6
    Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -162,727 GBP2023-10-31
    Officer
    2019-11-01 ~ 2021-12-20
    IIF 43 - director → ME
  • 7
    Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus
    Dissolved corporate (2 parents)
    Equity (Company account)
    889 GBP2019-03-31
    Officer
    2016-04-04 ~ 2020-03-16
    IIF 34 - director → ME
  • 8
    WEST MALLING JEWELLERS LIMITED - 2024-12-09
    Suite 131 80 Churchill Square, West Malling, Kent, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1,692,479 GBP2023-09-30
    Officer
    2025-01-06 ~ 2025-02-06
    IIF 27 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.