logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Joseph Smith

    Related profiles found in government register
  • Mr Joseph Smith
    British born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1
  • Mr Joseph Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 2 IIF 3
    • icon of address 1, Fairleigh Mews, Fairleigh Road, Pontcanna, Cardiff, CF11 9FR, United Kingdom

      IIF 4
  • Mr Joseph Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13, 25 The Crescent, Plymouth, PL1 3AD, United Kingdom

      IIF 5
  • Mr Michael Joseph Smith
    British born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 6
  • Mr Joseph Michael Smith
    British born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 7
  • Smith, Joseph
    British personal trainer born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Mr Joseph Smith
    British born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Of Bloxham, Milton Road, Bloxham, Banbury, Oxfordshire, OX15 4HD, United Kingdom

      IIF 9
  • Smith, Joseph
    British company director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 10 IIF 11
    • icon of address 1, Fairleigh Mews, Fairleigh Road, Pontcanna, Cardiff, CF11 9FR, United Kingdom

      IIF 12
  • Mr Joseph Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 29, Scott Business Park, Beacon Park Road, Plymouth, PL2 2PB, England

      IIF 13
  • Mr Joseph Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 14
    • icon of address Langley House, Park Road, London, N2 8EY

      IIF 15
  • Smith, Joseph
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 13, 25 The Crescent, Plymouth, PL1 3AD, United Kingdom

      IIF 16
  • Smith, Joseph
    British carpenter born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 68, Dorchester Road, Poole, Dorset, BH15 3RA, United Kingdom

      IIF 17
  • Smith, Joseph
    British company director born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, The Malthouse, Daveys Lane, Lewes, East Sussex, BN7 2BF, United Kingdom

      IIF 18
  • Mr Joseph Smith
    British born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Suffolk House, Romilly Road, Canton, Cardiff, United Kingdom, CF5 1FD, United Kingdom

      IIF 19
    • icon of address Flat 1 Fairleigh Mews, Fairleigh Road, Cardiff, CF11 9FR, Wales

      IIF 20
  • Smith, Michael
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Leonard Street, London, London, EC2A 4QS, United Kingdom

      IIF 21
  • Smith, Michael Joseph
    British director born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 79 Swallow Drive, Milford On Sea, Lymington, Hampshire, SO41 0XG, England

      IIF 22
  • Mr Joseph Smith
    Australian born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 23
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 24
  • Mr Michael Smith
    British born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Australia Road, Chickerell, Weymouth, Dorset, DT3 4DD, England

      IIF 25
  • Mr Michael Joseph Smith
    British born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 26
  • Rev Joseph Michael Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleckney Baptist Church, High Street, Fleckney, Leicestershire, LE8 8AJ

      IIF 27
  • Smith, Joseph
    British director born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Milton Road, Bloxham, Banbury, Oxfordshire, OX15 4HD

      IIF 28
    • icon of address Northspring Manchester, Spring Gardens, Manchester, M2 2BQ, England

      IIF 29
  • Smith, Joseph
    British manager born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Of Bloxham, Milton Road, Bloxham, Banbury, Oxfordshire, OX15 4HD, United Kingdom

      IIF 30
  • Smith, Joseph
    British none born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Smiths Of Bloxham, Milton Road, Bloxham, Banbury, Oxfordshire, OX17 3HN, England

      IIF 31
  • Smith, Joseph
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Diamond Bookkeeping, Unit 26 Lister Close, Plymouth, Devon, PL7 4BA, England

      IIF 32
    • icon of address Unit 29, Scott Business Park, Beacon Park Road, Plymouth, PL2 2PB, England

      IIF 33
  • Smith, Joseph
    British carpenter born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Flat 2, Lauriston Road, Brighton, BN1 6SN, United Kingdom

      IIF 34
  • Smith, Joseph
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Smith, Joseph
    British company director born in January 1992

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 9 Suffolk House, Romilly Road, Canton, Cardiff, United Kingdom, CF5 1FD, United Kingdom

      IIF 36
    • icon of address Flat 1 Fairleigh Mews, Fairleigh Road, Cardiff, CF11 9FR, Wales

      IIF 37
  • Mr Michael Michael Smith
    British born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 38
  • Mr Joseph Edward Michael Smith
    British born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, SO18 1AY, England

      IIF 39
  • Mr Michael Jospeh Smith
    English born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 40
  • Smith, Joseph Michael, Rev
    British minister of religion born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fleckney Baptist Church, High Street, Fleckney, Leicestershire, LE8 8AJ

      IIF 41
  • Smith, Michael
    British computer consultnat born in March 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 4, Marine Road, Gullane, East Lothian, EH31 2AX

      IIF 42
  • Smith, Michael
    British director born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 185, Stamford House, Stamford Street, Stalybridge, Cheshire, SK15 1QZ

      IIF 43
  • Smith, Michael
    British it consultant born in March 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Australia Road, Chickerell, Weymouth, Dorset, DT3 4DD, England

      IIF 44
  • Smith, Michael
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Chatham Avenue, Bridgwater, Somerset, TA6 3PY, England

      IIF 45
  • Smith, Michael
    British director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 41, Great Portland Street, London, W1W 7LA, United Kingdom

      IIF 46
  • Smith, Joseph
    Australian co-founder born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 47
  • Smith, Joseph
    Australian consultant born in January 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152-160 Kemp House, City Road, London, EC1V 2NX, England

      IIF 48
  • Smith, Joseph Edward Michael
    British director born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, SO18 1AY, England

      IIF 49
  • Smith, Joseph Edward Michael
    British project manager born in December 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, SO18 1AY, England

      IIF 50
  • Smith, Michael
    British shop manager born in September 1971

    Registered addresses and corresponding companies
    • icon of address 205 Stuart Road, Stoke, Plymouth, Devon, PL1 5LQ

      IIF 51
  • Smith, Michael Joseph
    British director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Lymington, SO41 0XG, England

      IIF 52
  • Smith, Joseph Michael, Rev

    Registered addresses and corresponding companies
    • icon of address Fleckney Baptist Church, High Street, Fleckney, Leicestershire, LE8 8AJ

      IIF 53
  • Smith, Michael Joseph
    English director born in September 1971

    Resident in Brazil

    Registered addresses and corresponding companies
    • icon of address 79, Swallow Drive, Milford On Sea, Lymington, SO41 0XG, England

      IIF 54
  • Smith, Joseph

    Registered addresses and corresponding companies
    • icon of address 20, Wenlock Road, London, N1 7GU, England

      IIF 55
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 56
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 68 Dorchester Road, Poole, Dorset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-28 ~ dissolved
    IIF 17 - Director → ME
  • 3
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 56 - Secretary → ME
  • 4
    icon of address 25 Fairmile Road, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-12-31
    Officer
    icon of calendar 2020-08-05 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Right to appoint or remove directorsOE
  • 5
    icon of address 1 Fairleigh Mews, Fairleigh Road, Pontcanna, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-19 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Right to appoint or remove directorsOE
  • 6
    WE FILL EVENTS LTD - 2018-11-29
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3,856 GBP2024-11-30
    Officer
    icon of calendar 2017-11-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -4,614 GBP2021-10-31
    Officer
    icon of calendar 2018-10-22 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-11-08 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 8
    icon of address Unit 1, The Malthouse, Daveys Lane, Lewes, East Sussex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-01 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 9
    icon of address Fleckney Baptist Church, High Street, Fleckney, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    81,834 GBP2024-08-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2020-11-01 ~ now
    IIF 27 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 10
    icon of address 185 Stamford House, Stamford Street, Stalybridge, Cheshire
    Active Corporate (6 parents)
    Equity (Company account)
    4,333,231 GBP2024-09-30
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 43 - Director → ME
  • 11
    icon of address 41 Great Portland Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-25 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-10-25 ~ dissolved
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Unit 29 Scott Business Park, Beacon Park Road, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,057 GBP2023-12-31
    Officer
    icon of calendar 2022-12-01 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-12-01 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 13
    FENTURE WORKSHOPS LTD - 2024-02-28
    icon of address Unit 218 Pine Close Avis Way, Newhaven, Sussex, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -27,481 GBP2023-10-31
    Officer
    icon of calendar 2019-10-10 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 152-160 Kemp House City Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-04-06 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    icon of address 14 Chatham Avenue, Bridgwater, Somerset
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 45 - Director → ME
  • 16
    icon of address 4 Marine Road, Gullane, East Lothian
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,770 GBP2015-09-30
    Officer
    icon of calendar 2003-07-03 ~ dissolved
    IIF 42 - Director → ME
  • 17
    icon of address Flat 1 Fairleigh Mews, Fairleigh Road, Cardiff, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-19 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-04-18 ~ dissolved
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 16 Australia Road Chickerell, Weymouth, Dorset, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -3,889.44 GBP2021-12-31
    Officer
    icon of calendar 2014-12-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 67 Leonard Street, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-27 ~ dissolved
    IIF 21 - Director → ME
  • 21
    RAINFOREST MINERAL WATER LIMITED - 2018-11-01
    icon of address 79 Swallow Drive, Milford On Sea, Lymington, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-24 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ dissolved
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    TOMOZ PROJECTS LTD - 2019-01-22
    icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,875,409 GBP2024-10-31
    Officer
    icon of calendar 2018-10-18 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-18 ~ now
    IIF 39 - Right to appoint or remove directorsOE
  • 23
    icon of address Four Maries Yard, 31 Vespasian Road, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    48,213 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 49 - Director → ME
  • 24
    icon of address Milton Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-01-04 ~ now
    IIF 31 - Director → ME
  • 25
    icon of address Smiths Of Bloxham Milton Road, Bloxham, Banbury, Oxfordshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2023-06-29 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-06-29 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 26
    icon of address Office 13 25 The Crescent, Plymouth, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,516 GBP2024-06-30
    Officer
    icon of calendar 2023-06-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ now
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Right to appoint or remove directorsOE
  • 27
    RS SUPERIOR DECORATORS LTD - 2019-06-11
    icon of address Office 13 25 The Crescent, Plymouth, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    102,081 GBP2023-11-30
    Officer
    icon of calendar 2018-11-13 ~ now
    IIF 32 - Director → ME
  • 28
    LHG LAW LIMITED - 2021-10-01
    icon of address Northspring Manchester, Spring Gardens, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-10-01 ~ dissolved
    IIF 29 - Director → ME
  • 29
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-06 ~ dissolved
    IIF 10 - Director → ME
    icon of calendar 2023-06-06 ~ dissolved
    IIF 55 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 30
    icon of address 9 Suffolk House Romilly Road, Canton, Cardiff, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,891 GBP2024-01-31
    Officer
    icon of calendar 2023-01-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-01-06 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 31
    icon of address 20 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-05-19 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-05-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
Ceased 5
  • 1
    icon of address 79 Swallow Drive Milford On Sea, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-02-12 ~ 2022-01-31
    IIF 22 - Director → ME
  • 2
    icon of address Fleckney Baptist Church, High Street, Fleckney, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    81,834 GBP2024-08-31
    Officer
    icon of calendar 2020-11-01 ~ 2020-11-01
    IIF 53 - Secretary → ME
  • 3
    icon of address 79 Swallow Drive, Lymington, Hampshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2019-04-18 ~ 2020-11-01
    IIF 52 - Director → ME
  • 4
    icon of address Milton Road, Bloxham, Banbury, Oxfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2016-01-04 ~ 2016-01-06
    IIF 28 - Director → ME
  • 5
    icon of address 27 Rutland Gate, London
    Active Corporate (7 parents)
    Officer
    icon of calendar 1998-09-03 ~ 1998-09-04
    IIF 51 - Director → ME

The content of this website is protected by AgonGuard.

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

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