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

Mrs Rebecca Elizabeth Smith

    Related profiles found in government register
  • Mrs Rebecca Elizabeth Smith
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Rebecca Elizabeth
    British born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Queen Square, Bath, BA1 2HA, England

      IIF 36
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 37
    • icon of address 18, Heriot Row, Edinburgh, EH3 6HR, United Kingdom

      IIF 38
    • icon of address Brick Kiln Farm, Moat Lane, Newborough, Staffordshire, DE13 8SS, United Kingdom

      IIF 39
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, England

      IIF 40
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Smith, Rebecca Elizabeth
    British company director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Northgate House, Upper Borough Walls, Bath, Somerset, BA1 1RG, England

      IIF 53
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 54
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 55
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 56
  • Smith, Rebecca Elizabeth
    British director born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 57
  • Smith, Rebecca Elizabeth
    British private investor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 58 IIF 59
  • Smith, Rebecca Elizabeth
    British property investor born in December 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

      IIF 60
    • icon of address Park House, Park House, 200 Drake Street, Rochdale, Lancashire, OL16 1PJ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, England

      IIF 64 IIF 65 IIF 66
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, United Kingdom

      IIF 67 IIF 68 IIF 69
  • Mrs Rebecca Elizabeth Smith
    British born in December 1997

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, SP1 1DU, England

      IIF 70
  • Ms Rebecca Elizabeth Smith
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 71
    • icon of address The Beeches, Lichfield Road, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JE

      IIF 72
    • icon of address The Beeches, Lichfield Road, Kings Bromley, Burton-on-trent, Staffordshire, DE13 7JE

      IIF 73
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 74
  • Smith, Rebecca Elizabeth
    British born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o, O'meara Fitzmaurice & Co, Brimstage Hall, Brimstage Road, Wirral, CH63 6JA

      IIF 75
  • Smith, Rebecca Elizabeth
    British director born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ennismore Gardens, Thames Ditton, Surrey, KT7 0YS, United Kingdom

      IIF 76
  • Smith, Rebecca Elizabeth
    British property consultant born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Ennismore Gardens, Thames Ditton, Surrey, KT7 0YS, United Kingdom

      IIF 77
  • Smith, Rebecca Elizabeth
    British property investor born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, SP1 1DU, England

      IIF 78
  • Smith, Rebecca Elizabeth
    British property professional born in December 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Beeches, Lichfield Road, Kings Bromley, Burton On Trent, Staffordshire, DE13 7JE

      IIF 79
    • icon of address The Beeches, Lichfield Road, Kings Bromley, Burton-on-trent, Staffordshire, DE13 7JE

      IIF 80
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-08 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2025-08-08 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
  • 2
    SOG GYLEVIEW LIMITED - 2025-05-07
    SOG10 LIMITED - 2024-08-29
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Knoll House, Knoll Road, Camberley, Surrey
    Active Corporate (3 parents)
    Equity (Company account)
    444,074 GBP2025-01-31
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 39 - Director → ME
  • 4
    BROADSWORD ESTATES LIMITED - 2018-06-07
    ARMADA BIRMINGHAM LIMITED - 2018-11-30
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,451,000 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 5
    RELENTLESS NUMBER 1 LTD - 2018-03-19
    WARRIOR NUMBER 1 LIMITED - 2024-11-19
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,221 GBP2024-12-31
    Officer
    icon of calendar 2020-12-10 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2024-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    MODA OFFICES LIMITED - 2025-11-03
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-20 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2025-06-20 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-05 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2025-08-05 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,782 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -53,991 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -102,732 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -32,557 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
  • 12
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -61,006 GBP2024-12-31
    Officer
    icon of calendar 2023-09-20 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-09-20 ~ now
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -45,496 GBP2024-12-31
    Officer
    icon of calendar 2023-10-09 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-10-09 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address The Beeches Lichfield Road, Kings Bromley, Burton On Trent, Staffordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    831 GBP2018-08-31
    Officer
    icon of calendar 2017-08-18 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ dissolved
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address The Beeches Lichfield Road, Kings Bromley, Burton On Trent, Staffordshire
    Active Corporate (1 parent)
    Equity (Company account)
    27,875 GBP2023-12-31
    Officer
    icon of calendar 2014-01-08 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 16
    LAURELHILL PROPERTIES LIMITED - 2024-01-04
    icon of address 18 Heriot Row, Edinburgh, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2024-06-06 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2024-06-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    RD OFFICES NUMBER 3 LIMITED - 2024-09-13
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -71,140 GBP2024-12-31
    Officer
    icon of calendar 2023-09-19 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-09-19 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 18
    RD OFFICES NUMBER 2 LIMITED - 2024-01-05
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -95,491 GBP2024-12-31
    Officer
    icon of calendar 2023-09-18 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-09-18 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address 3 Ennismore Gardens, Thames Ditton, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-09-08 ~ dissolved
    IIF 77 - Director → ME
  • 20
    PACIFIC HOUSE HOLDINGS LIMITED - 2022-12-21
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,609,396 GBP2022-04-30
    Person with significant control
    icon of calendar 2022-08-01 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    BROADSWORD CAPITAL LIMITED - 2020-06-20
    FROBISHER NUMBER 1 LIMITED - 2020-10-28
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-05-03 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 22
    icon of address The Beeches Lichfield Road, Kings Bromley, Burton-on-trent, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,941 GBP2024-11-30
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
  • 23
    SOG20 LIMITED - 2025-05-15
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-05-21 ~ now
    IIF 25 - Has significant influence or controlOE
  • 24
    REMAX QUADRANT COURT LIMITED - 2020-01-21
    MAXIMUS QUADRANT COURT LIMITED - 2005-02-15
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,116,040 GBP2021-12-31
    Person with significant control
    icon of calendar 2022-04-27 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 19
  • 1
    icon of address 26 Lowther Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -135 GBP2024-08-31
    Officer
    icon of calendar 2017-08-18 ~ 2019-06-20
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-18 ~ 2019-06-20
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    ORION NUMBER 1 LIMITED - 2024-09-18
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2024-06-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2024-06-07
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 3
    BROADSWORD ESTATES LIMITED - 2018-06-07
    ARMADA BIRMINGHAM LIMITED - 2018-11-30
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    2,451,000 GBP2021-12-31
    Officer
    icon of calendar 2019-01-25 ~ 2023-09-01
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-25 ~ 2020-12-10
    IIF 10 - Ownership of shares – 75% or more OE
  • 4
    FORMIDABLE NUMBER 1 LIMITED - 2025-01-29
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-01-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-01-28
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 5
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2022-08-18 ~ 2024-10-25
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-08-18 ~ 2024-10-25
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 6
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -31,544 GBP2024-12-31
    Officer
    icon of calendar 2022-11-08 ~ 2023-05-03
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-11-08 ~ 2023-05-03
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address C/o Frp Advisory Trading Limited (glasgow Office), 2bd Floor 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    icon of calendar 2022-03-08 ~ 2024-02-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ 2024-02-02
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 8
    icon of address C/o Frp Advisory Trading Limited (glasgow Office) 2nd Floor, 110 Cannon Street, London
    In Administration Corporate (1 parent)
    Equity (Company account)
    500 GBP2023-01-31
    Officer
    icon of calendar 2022-01-26 ~ 2024-02-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-01-26 ~ 2024-02-02
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 9
    RELENTLESS NUMBER 1 LTD - 2018-03-19
    WARRIOR NUMBER 1 LIMITED - 2024-11-19
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -104,221 GBP2024-12-31
    Officer
    icon of calendar 2018-04-24 ~ 2020-12-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 2020-12-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-03-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-06-14
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-03-23 ~ 2023-06-14
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 11
    ENDEAVOUR NUMBER 1 LIMITED - 2025-01-29
    icon of address Park House Park House, 200 Drake Street, Rochdale, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    500 GBP2024-12-31
    Officer
    icon of calendar 2022-04-04 ~ 2025-01-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2022-04-04 ~ 2025-01-28
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address 4385, 14426215 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    1 GBP2022-12-31
    Officer
    icon of calendar 2022-10-18 ~ 2023-02-16
    IIF 56 - Director → ME
    icon of calendar 2023-09-15 ~ 2024-02-29
    IIF 53 - Director → ME
    icon of calendar 2023-02-17 ~ 2023-03-21
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ 2023-06-16
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address Park House, 200 Drake Street, Rochdale, Lancashire, England
    Live but Receiver Manager on at least one charge Corporate (1 parent)
    Equity (Company account)
    2,178,754 GBP2020-12-31
    Officer
    icon of calendar 2018-06-12 ~ 2020-10-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-12 ~ 2020-07-16
    IIF 70 - Ownership of shares – 75% or more OE
  • 14
    icon of address 248 Church Street, Blackpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    491,896 GBP2023-10-30
    Officer
    icon of calendar 2017-10-02 ~ 2019-07-01
    IIF 76 - Director → ME
  • 15
    PACIFIC HOUSE HOLDINGS LIMITED - 2022-12-21
    icon of address C/o Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston
    In Administration Corporate (1 parent)
    Equity (Company account)
    1,609,396 GBP2022-04-30
    Officer
    icon of calendar 2022-08-01 ~ 2023-03-03
    IIF 57 - Director → ME
  • 16
    BROADSWORD CAPITAL LIMITED - 2020-06-20
    FROBISHER NUMBER 1 LIMITED - 2020-10-28
    icon of address Office D, Beresford House, Town Quay, Southampton
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-10-27 ~ 2023-08-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2022-03-11
    IIF 12 - Ownership of shares – 75% or more OE
  • 17
    SOG20 LIMITED - 2025-05-15
    icon of address Beario, Old Fire Station Enterprise Centre, Salt Lane, Salisbury, Wiltshire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2024-06-17 ~ 2025-05-21
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 18
    CBC TRAFALGAR LIMITED - 2018-11-30
    icon of address 36 Gallowgate, Newcastle Upon Tyne, England
    Receiver Action Corporate
    Officer
    icon of calendar 2019-11-11 ~ 2024-07-26
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-11-11 ~ 2022-03-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 19
    REMAX QUADRANT COURT LIMITED - 2020-01-21
    MAXIMUS QUADRANT COURT LIMITED - 2005-02-15
    icon of address C/o Frp Advisory Trading Limited, Derby House, 12 Winckley Square, Preston
    In Administration Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,116,040 GBP2021-12-31
    Officer
    icon of calendar 2019-11-05 ~ 2023-03-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ 2020-02-12
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-04-14 ~ 2020-07-15
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.