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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Christopher John

    Related profiles found in government register
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 1
  • Smith, Christopher John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 2
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 3
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 4
  • Smith, Christopher John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 5
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 6
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 7
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 11
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 12
  • Smith, Christopher John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 18
    • Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 19
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 20 IIF 21 IIF 22
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 23
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 24
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 25
    • East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 26
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 27
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 28
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 29 IIF 30
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 31
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 32
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 33
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 34
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 35
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 36
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 37 IIF 38
  • Smith, Christopher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 39
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 40
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 41 IIF 42
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 43
  • Smith, Christopher John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 44
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 45
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 46
  • Smith, Christopher Mark
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 47
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 48
    • East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 49 IIF 50
  • Smith, Christopher Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 51
    • Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 52
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 53
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 54
    • 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 55
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 56
    • Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 57 IIF 58 IIF 59
    • Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 60
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 61
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 62
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 63
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 64
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 65
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 66
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 67
    • 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 68
  • Smith, Christopher
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 69
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 70
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 71
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 72 IIF 73 IIF 74
    • 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 76
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 77
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 78
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 79
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 80
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 81
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 82
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 83
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 84
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 85
  • Smith, Christopher Charles
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 86
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 87
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 88
    • 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 89
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 90
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 91
    • 1, London Road, Ipswich, IP1 2HA

      IIF 92
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 93 IIF 94
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 95
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 96
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Salisbury Square, London, EC4Y 8AE

      IIF 97
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 98
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 99
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 100
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 101
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, TW9 4LH

      IIF 102
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 103
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 104 IIF 105
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 106
    • Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 107 IIF 108
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 109
    • Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 110
    • 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 111
    • 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 112
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 113
child relation
Offspring entities and appointments 77
  • 1
    70 PYRLAND ROAD MANAGEMENT COMPANY LIMITED
    02690883
    C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (14 parents)
    Officer
    1995-03-20 ~ 1996-02-22
    IIF 46 - Director → ME
  • 2
    ALLSEAS GLOBAL RETAIL LOGISTICS LIMITED
    10722273 09635807... (more)
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (5 parents)
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 67 - Director → ME
  • 3
    ASSETBANX LTD
    10263927
    23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2016-07-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 75 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ASSOCIATION FOR PHYSICAL EDUCATION
    05526637
    1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (55 parents, 1 offspring)
    Officer
    2012-07-05 ~ 2013-07-09
    IIF 44 - Director → ME
  • 5
    BREAK-POINT CORPORATE LTD.
    - now 10428580
    BREAK-POINT MEDIA LTD
    - 2018-05-31 10428580
    BREAK-POINT FITNESS LIMITED
    - 2018-01-17 10428580
    1 Vincent Square, London, England
    Active Corporate (5 parents)
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 52 - Director → ME
  • 6
    BREAK-POINT EVENTS LTD
    11062069
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 54 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 77 - Has significant influence or control OE
  • 7
    BREAK-POINT HOLDINGS LTD
    09982545
    1 Vincent Square, London, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 51 - Director → ME
  • 8
    BREAK-POINT PERFORMANCE LTD
    11119807
    1 Vincent Square, London, England
    Active Corporate (4 parents)
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 53 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 110 - Has significant influence or control OE
  • 9
    BREED ENERGY LIMITED
    11574216
    7 Bell Yard, London, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2019-10-01 ~ 2020-08-01
    IIF 107 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    BREED ENERGY SERVICES LTD
    12416994
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2020-01-21 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 11
    BRIGHTCUBE SYSTEMS LTD
    12346758
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Officer
    2019-12-03 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 72 - Has significant influence or control OE
  • 12
    BRITISH ACADEMY OF SONGWRITERS, COMPOSERS AND AUTHORS
    - now 03643088 04505613
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS
    - 2010-05-14 03643088 04505613
    5a Bear Lane, Southwark, London, England
    Active Corporate (84 parents, 1 offspring)
    Officer
    2008-12-14 ~ 2014-01-07
    IIF 8 - Director → ME
  • 13
    BRITISH ELITE ATHLETES ASSOCIATION LIMITED - now
    THE BRITISH ATHLETES COMMISSION LIMITED
    - 2023-01-18 05014388
    1 London Road, Ipswich, England
    Active Corporate (53 parents)
    Officer
    2014-01-01 ~ 2021-12-31
    IIF 18 - Director → ME
  • 14
    CAPITAL RETAIL DEVELOPMENTS LTD
    - now 09647926
    POWER ESSENCE LTD
    - 2017-04-05 09647926
    83 Friar Gate, Derby, England
    Dissolved Corporate (6 parents)
    Officer
    2015-06-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 104 - Has significant influence or control OE
  • 15
    CBZ CHEMICAL INVESTMENTS LIMITED
    07996430
    1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Officer
    2015-10-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of voting rights - 75% or more OE
  • 16
    CBZ CHEMICALS LIMITED
    03923054
    1 London Road, Ipswich, England
    Active Corporate (7 parents)
    Person with significant control
    2020-07-10 ~ now
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 90 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CERVAS LIMITED
    - now 07880179
    SOCCER PDP LIMITED
    - 2015-03-20 07880179
    Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (2 parents)
    Officer
    2014-07-01 ~ dissolved
    IIF 28 - Director → ME
    2011-12-13 ~ dissolved
    IIF 101 - Secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 95 - Ownership of shares – 75% or more OE
  • 18
    CLAYTON GREEN MANAGEMENT COMPANY LIMITED
    02408655
    Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (9 parents)
    Officer
    2019-08-22 ~ now
    IIF 47 - Director → ME
  • 19
    E-LEARNING RESOURCES LTD - now
    PROFESSIONAL EDUCATION SERVICES LIMITED
    - 2013-01-22 05652519 10233514
    Suite 13 Leavesden Park 5 Hercules Way, Leavesden, Watford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-12-13 ~ 2010-12-13
    IIF 79 - Secretary → ME
  • 20
    EASYBOOKS ONLINE LIMITED
    10693897
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 4 - Director → ME
  • 21
    FINAL TOUCH PRODUCTIONS LTD.
    - now 02248562
    MOUTHPORT LIMITED
    - 1988-09-08 02248562
    Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (9 parents)
    Officer
    ~ dissolved
    IIF 11 - Director → ME
  • 22
    FONZIRELA LIMITED
    - now 07003811
    FROOME MANAGEMENT LIMITED
    - 2009-11-18 07003811
    Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2009-08-28 ~ 2010-12-08
    IIF 19 - Director → ME
  • 23
    FREYA FIVE LIMITED
    08969386
    1 London Road, Ipswich, England
    Active Corporate (2 parents, 5 offsprings)
    Officer
    2014-04-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    FREYA FIVE PROPERTY LIMITED
    12298231
    1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    2019-11-05 ~ 2020-10-28
    IIF 27 - Director → ME
    Person with significant control
    2020-10-28 ~ now
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    GADIROVA TWINS LIMITED
    14073116
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-08-01 ~ 2022-10-14
    IIF 43 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-10-14
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 26
    GEEKI SOLUTIONS LIMITED
    08890561
    1 London Road, Ipswich, England
    Active Corporate (4 parents)
    Officer
    2016-05-27 ~ now
    IIF 13 - Director → ME
  • 27
    GMS BACKOFFICE LIMITED
    06486093
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 21 - Director → ME
  • 28
    GMS FC LIMITED
    - now 07433564
    GMS FRANCIS CLARKS LIMITED
    - 2019-07-01 07433564
    1 London Road, Ipswich
    Active Corporate (6 parents, 1 offspring)
    Officer
    2011-06-28 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75% OE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    GMS PAYROLL SERVICES LTD
    - now 05891765
    CADDY SNACKS LIMITED
    - 2008-02-07 05891765
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 25 - Director → ME
  • 30
    GMS STRATEGIC PROJECTS LIMITED
    - now 05022204
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (9 parents)
    Officer
    2004-06-23 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 98 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    GRANITE COMPUTER SOLUTIONS LIMITED
    05047346
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2004-02-18 ~ 2005-02-14
    IIF 30 - Director → ME
    2004-02-18 ~ 2020-10-19
    IIF 80 - Secretary → ME
  • 32
    GRANITE FINANCIAL MANAGEMENT LIMITED
    04541271
    The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (9 parents)
    Officer
    2002-09-20 ~ 2004-03-17
    IIF 81 - Secretary → ME
  • 33
    GRANITE MORGAN SMITH LIMITED
    07548957
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (5 parents, 3 offsprings)
    Officer
    2011-03-02 ~ 2019-08-09
    IIF 33 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-08-09
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 34
    GREENVOLT POWER LTD
    08786981
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2013-11-22 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 112 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    GRID SUPPORT 3 LTD - now
    SOLARDEV 1 LTD
    - 2017-03-08 08625302 08625321... (more)
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (4 parents)
    Officer
    2013-11-04 ~ 2016-05-20
    IIF 57 - Director → ME
  • 36
    HAIGH HALL CABLE COMPANY LIMITED
    09701255
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (12 parents)
    Officer
    2016-07-13 ~ 2017-02-02
    IIF 60 - Director → ME
    Person with significant control
    2016-07-14 ~ 2017-02-02
    IIF 108 - Has significant influence or control OE
  • 37
    HIVE BIDCO LIMITED
    - now 09817365
    SHOO 794AA LIMITED - 2015-10-28
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 70 - Director → ME
  • 38
    IQENERGY LTD.
    07775042
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2013-10-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50% OE
  • 39
    IXENTIS BI LIMITED
    06783218
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (4 parents)
    Officer
    2009-01-06 ~ 2011-05-01
    IIF 82 - Secretary → ME
  • 40
    IXENTIS LIMITED
    - now 05921044
    IXENTIA LIMITED
    - 2008-03-19 05921044
    EXENTIA LIMITED
    - 2006-11-02 05921044
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 20 - Director → ME
  • 41
    J S COMPANY SERVICES LIMITED - now
    SAMPLE SERVICES LIMITED
    - 2007-06-21 05598469
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (5 parents)
    Officer
    2006-06-30 ~ 2007-03-02
    IIF 29 - Director → ME
  • 42
    JIGSAW DATA SERVICES LTD
    09991815
    224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Officer
    2016-02-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 89 - Has significant influence or control OE
  • 43
    JIGSAW M2M LTD
    06080532
    224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Officer
    2007-02-02 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 44
    KOALA ENERGY LTD
    12312622
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Officer
    2019-11-13 ~ 2020-08-24
    IIF 37 - Director → ME
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE
  • 45
    MECHANICAL-COPYRIGHT PROTECTION SOCIETY LIMITED
    00199120
    107 Gray's Inn Road, London, England
    Active Corporate (76 parents, 3 offsprings)
    Officer
    2009-02-26 ~ 2011-06-29
    IIF 10 - Director → ME
  • 46
    MEDIUS SOFTWARE LIMITED - now
    WAX DIGITAL LIMITED
    - 2020-11-20 04220636
    BROOMCO (2555) LIMITED - 2001-07-20
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (20 parents)
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 69 - Director → ME
  • 47
    MORTON HELIX LIMITED
    - now 09575671
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2018-11-19 ~ 2021-12-01
    IIF 55 - Director → ME
  • 48
    NUPOWER LTD
    09295660
    23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 68 - Director → ME
  • 49
    NUT-LOCKER SERVICES LIMITED
    - now 08755229
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (7 parents)
    Officer
    2020-11-13 ~ now
    IIF 48 - Director → ME
  • 50
    ORACLE SPORTS LIMITED
    - now 06967193
    CYCLING SERVICES LIMITED
    - 2009-10-24 06967193
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (5 parents)
    Officer
    2009-09-17 ~ 2009-10-29
    IIF 32 - Director → ME
  • 51
    OYSTER COAST CONSULTING LTD
    10274671
    23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-07-12 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 52
    PENROSE LEARNING TRUST - now
    SOUTH SUFFOLK LEARNING TRUST
    - 2023-08-23 07682993
    EAST BERGHOLT HIGH SCHOOL
    - 2017-05-11 07682993
    East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (68 parents)
    Officer
    2013-10-20 ~ 2018-03-12
    IIF 26 - Director → ME
  • 53
    PERFORMING RIGHT SOCIETY,LIMITED
    00134396 03901665
    Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (119 parents, 6 offsprings)
    Officer
    2009-02-26 ~ 2009-02-26
    IIF 9 - Director → ME
  • 54
    PODIUM FITNESS LIMITED - now
    PROJECT VEEMEE LIMITED
    - 2014-02-25 07176261
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (4 parents)
    Officer
    2010-03-03 ~ 2010-03-03
    IIF 23 - Director → ME
  • 55
    PROJACKER LTD
    09549510
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (4 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 66 - Director → ME
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 106 - Has significant influence or control OE
  • 56
    ROKIT RETAIL LIMITED - now
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED
    - 2022-02-11 11500896 11961655
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (8 parents)
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 35 - Director → ME
  • 57
    ROMANCIA LIMITED
    - now 03189669
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    1999-06-02 ~ dissolved
    IIF 71 - Director → ME
  • 58
    ROSENFLEX EOT LTD
    15899735
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-15 ~ now
    IIF 3 - Director → ME
  • 59
    RVP HOSTING LLP
    OC439475
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (22 parents)
    Officer
    2022-05-01 ~ 2026-02-06
    IIF 1 - LLP Member → ME
  • 60
    SEQESTA LIMITED - now
    FRACTAL CAPITAL LTD
    - 2024-08-01 10266877
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (3 parents)
    Officer
    2016-07-07 ~ 2024-04-02
    IIF 65 - Director → ME
    Person with significant control
    2016-07-07 ~ 2024-04-02
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 61
    SMM STRATEGIC PROJECTS LLP
    OC373999
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (6 parents, 1 offspring)
    Officer
    2012-04-02 ~ 2014-04-01
    IIF 12 - LLP Designated Member → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 91 - Right to appoint or remove members OE
    2016-04-06 ~ 2016-04-07
    IIF 99 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 99 - Right to appoint or remove members OE
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 62
    SOLARDEV 2 LTD
    08625321 09108672... (more)
    24 Savile Row, London, England
    Active Corporate (19 parents)
    Officer
    2013-11-04 ~ 2015-12-24
    IIF 59 - Director → ME
  • 63
    SOLARDEV 3 LTD
    08625219 09501477... (more)
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (6 parents)
    Officer
    2013-11-05 ~ 2016-05-20
    IIF 58 - Director → ME
  • 64
    SOLARR1 LIMITED
    09141998
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 63 - Director → ME
  • 65
    SOUND AUDITORS LIMITED
    08713682
    4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 66
    SPORTS DISPUTE RESOLUTION PANEL LIMITED
    03351039
    1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (69 parents)
    Officer
    2017-09-27 ~ 2017-12-21
    IIF 97 - Director → ME
  • 67
    ST TEWDRICS HOUSE LTD - now
    GMS CLIENT SOLUTIONS LIMITED
    - 2015-12-08 09602295
    TEAM SPONSOR LIMITED
    - 2015-05-29 09602295
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (4 parents)
    Officer
    2015-05-21 ~ 2015-09-30
    IIF 24 - Director → ME
  • 68
    STABLE CODE LTD
    10664247
    299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-03-10 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2017-03-10 ~ dissolved
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
  • 69
    THE BARBERSHOP MUSIC CO LIMITED
    06675351
    Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (3 parents)
    Officer
    2008-08-18 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 100 - Right to appoint or remove directors OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Ownership of shares – 75% or more OE
  • 70
    THE BROWNLEE FOUNDATION
    09362584
    1 London Road, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2017-12-20 ~ now
    IIF 17 - Director → ME
  • 71
    THE BUSINESS OWNERS FORUM LTD
    - now 13357323
    BLUE OCTOPUS MARKETING LIMITED
    - 2023-08-11 13357323
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    1 London Road, Ipswich, England
    Dissolved Corporate (7 parents)
    Officer
    2023-08-09 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2023-08-09 ~ dissolved
    IIF 84 - Has significant influence or control OE
  • 72
    THE ENGLAND HANDBALL ASSOCIATION LIMITED
    07003182
    The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (35 parents)
    Officer
    2013-09-01 ~ 2017-05-01
    IIF 31 - Director → ME
    2014-06-21 ~ 2022-12-31
    IIF 45 - Director → ME
  • 73
    THE SOCIETY FOR PRODUCERS AND COMPOSERS OF APPLIED MUSIC LTD
    07486950
    33 Burton Street, Brixham, Devon, England
    Active Corporate (5 parents)
    Officer
    2014-04-01 ~ now
    IIF 5 - Director → ME
  • 74
    TURING SYSTEMS LIMITED
    05262770
    4 Niton Road, Richmond
    Active Corporate (4 parents)
    Officer
    2004-10-18 ~ 2022-01-09
    IIF 86 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of shares – 75% or more OE
  • 75
    WAKEFIELD SOLAR LIMITED - now
    EMGEN SOLAR 1291 LIMITED
    - 2021-01-13 09671927 09635745... (more)
    80 Strand, London, United Kingdom
    Active Corporate (17 parents, 1 offspring)
    Officer
    2016-04-13 ~ 2017-02-02
    IIF 56 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-07-14
    IIF 111 - Has significant influence or control OE
  • 76
    WENSARA CONSULTING LTD
    07470329
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 113 - Ownership of shares – More than 25% but not more than 50% OE
  • 77
    ZUNENERGY LTD
    - now 10263636
    POWER CAPITAL PARTNERS LTD
    - 2019-11-05 10263636
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Officer
    2016-07-05 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 22 March 2026 and licensed under the Open Government Licence v3.0.