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, David Anthony

    Related profiles found in government register
  • Smith, David Anthony

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 1 IIF 2
    • 6 Templar Close, Stenson Fields, Derby, Derbyshire, DE24 3EL

      IIF 3
    • London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 4
    • Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 5
  • Smith, Anthony

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 6
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 7
  • Smith, David Anthony
    British

    Registered addresses and corresponding companies
  • Smith, David Anthony
    British accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 19 IIF 20
  • Smith, David Anthony
    British chartered management accountant born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • Charlotte House, Stanier Way, Wyvern Business Park, Derby, Derbyshire, DE21 6BF, England

      IIF 21
    • Ymca Derbyshire, 770 London Road, Wilmorton, Derby, Derbyshire, DE24 8UT

      IIF 22
  • Smith, David Anthony
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 18 Farmlands Lane, Littleover, Derby, Derbyshire, DE23 7UR

      IIF 23
  • Smith, Anthony
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 24
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 25
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, England

      IIF 26
  • Smith, Anthony
    British accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ, United Kingdom

      IIF 27
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 28
    • Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, BS22 6AA, England

      IIF 29
  • Smith, Anthony
    British chartered management accountant born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Halesland Airfield, Priddy, Wells, Somerset, BA5 3BX

      IIF 30
  • Smith, Anthony
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 8, Merus Court, Meridian Business Park, Leicester, LE19 1RJ

      IIF 31
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 32
  • Smith, Anthony
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Antony
    British director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 35
    • 42, Abbey Road, Far Cotton, Northampton, Northamptonshire, NN4 8EZ, United Kingdom

      IIF 36
  • Smith, Anthony
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 37
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 38
    • 4, Middle Street, Taunton, Somerset, TA1 1SH, United Kingdom

      IIF 39
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 40
  • Smith, Anthony
    English born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Manor Park, Pawlett, Bridgwater, TA6 4SU, United Kingdom

      IIF 41
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 42 IIF 43
    • The Globe Inn, High Street, North Petherton, TA6 6NQ, England

      IIF 44
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 45
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 46
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 47 IIF 48
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 49
    • Compass House, 6, Billetfield, Taunton, TA1 3NN, England

      IIF 50
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 51
  • Mr Anthony Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, United Kingdom

      IIF 52
  • Mr Anthony Smith
    English born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Mr Antony Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 28 Lower Hester Street, Semilong, Northampton, Northamptonshire, NN2 6BL, United Kingdom

      IIF 55
    • 42 Abbey Road, Far Cotton, Northampton, Northants, NN4 8EZ, United Kingdom

      IIF 56
  • Mr Anthony Smith
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, BS481AW, United Kingdom

      IIF 57
    • 44, Mayfield Avenue, North Somerset, Weston-super-mare, BS22 6AA, United Kingdom

      IIF 58
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 59
    • 44, Mayfield Avenue, Weston Super Mare, BS22 6AA, United Kingdom

      IIF 60
    • 44, Mayfield Avenue, Weston Super Mare, Somerset, BS22 6AA, United Kingdom

      IIF 61
  • Mr Anthony Smith
    English born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, The Arcade, 69 High Street, Nailsea, BS48 1AW, England

      IIF 62 IIF 63
    • The Globe Inn, High Street, North Petherton, TA6 6NQ, England

      IIF 64
    • 4 Chartfield House, Castle Street, Taunton, Somerset, TA1 4AS, England

      IIF 65
    • 4 Chartfield House, Castle Street, Taunton, TA1 4AS, England

      IIF 66
    • 4, Middle Street, Taunton, TA1 1SH, England

      IIF 67 IIF 68 IIF 69
    • 4a, Middle Street, Taunton, TA1 1SH, England

      IIF 70
    • Compass House, 6, Billetfield, Taunton, Somerset, TA1 3NN, England

      IIF 71 IIF 72 IIF 73
    • 44, Mayfield Avenue, Weston-super-mare, BS22 6AA, England

      IIF 74 IIF 75
child relation
Offspring entities and appointments 39
  • 1
    A SMITH DRIVING SERVICES LIMITED
    11576524
    28 Lower Hester Street, Semilong, Northampton, Northamptonshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-19 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    2018-09-19 ~ dissolved
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 2
    ANTEO UK LIMITED - now
    SHERWOOD TRAILERS LIMITED
    - 2002-02-08 01879095
    JUMPAUTO LIMITED - 1985-03-14
    2 Fulwood Rise, Sutton-in-ashfield, England
    Active Corporate (12 parents)
    Officer
    (before 1991-10-09) ~ 1994-05-09
    IIF 14 - Secretary → ME
  • 3
    ANTHONY SMITH & CO (HOLDINGS) LTD
    10010400
    4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2016-02-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-02-16 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    ANTHONY SMITH & CO (PINKSALT) LTD
    15525684
    4 Middle Street, Taunton, England
    Active Corporate (4 parents)
    Officer
    2024-02-27 ~ 2026-02-28
    IIF 47 - Director → ME
    Person with significant control
    2024-02-27 ~ now
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    ANTHONY SMITH & CO. LIMITED
    07287296
    4 Middle Street, Taunton, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2010-06-17 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
  • 6
    ANTHONY SMITH DRIVING SERVICES LIMITED
    07286345
    42 Abbey Road, Far Cotton, Northampton, Northamptonshire
    Dissolved Corporate (1 parent)
    Officer
    2010-06-16 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 7
    BRIT BUILD CENTRE FRANCE LIMITED
    07835621
    Front Office First Floor, 5 Boulevard, Weston Super Mare, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2012-08-20 ~ dissolved
    IIF 29 - Director → ME
  • 8
    BRITISH GLIDING ASSOCIATION LIMITED
    00422605 02618166
    British Gliding Association, 8 Merus Court, Meridian Business Park, Leicester
    Active Corporate (66 parents, 2 offsprings)
    Officer
    2016-02-27 ~ 2022-02-23
    IIF 31 - Director → ME
    2012-03-03 ~ 2014-03-01
    IIF 27 - Director → ME
    2012-09-12 ~ 2024-02-21
    IIF 6 - Secretary → ME
  • 9
    BROWN ENVELOPE DESIGNS LTD
    10995608
    4 Chartfield House, Castle Street, Taunton, Somerset, England
    Dissolved Corporate (3 parents)
    Officer
    2017-10-04 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    2017-10-04 ~ dissolved
    IIF 52 - Ownership of shares – 75% or more OE
  • 10
    CVH - OMFB LIMITED - now
    COMMERCIAL VEHICLE HYDRAULICS LIMITED
    - 2022-02-02 01865988
    EMEP CARTONS LIMITED
    - 1991-11-28 01865988
    ABBEYRIDE LIMITED - 1985-02-01
    Cvh-omfb Limited, 2 Fulwood Rise, Sutton-in-ashfield, Nottinghamshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    (before 1991-10-09) ~ 1994-05-09
    IIF 17 - Secretary → ME
  • 11
    EMERALD INVESTMENTS (SW) LTD
    16030105
    21 Manor Park, Pawlett, Bridgwater, England
    Active Corporate (2 parents)
    Officer
    2024-10-21 ~ 2024-10-21
    IIF 41 - Director → ME
    Person with significant control
    2024-10-21 ~ 2024-10-21
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 12
    EPARGE 2026 LIMITED
    - now 07402767 16998601
    EPSILON ARBITRAGE LIMITED
    - 2026-02-04 07402767
    44 Mayfield Avenue, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2010-10-11 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 75 - Ownership of shares – 75% or more OE
  • 13
    EPARGE LTD
    16998601 07402767
    44 Mayfield Avenue, Weston-super-mare, England
    Active Corporate (1 parent)
    Officer
    2026-01-29 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2026-01-29 ~ now
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    IIF 74 - Right to appoint or remove directors OE
  • 14
    FOREST TRUCK PARTS LIMITED
    - now 02234757
    SHERWOOD CONTRACT HIRE LIMITED
    - 1998-05-14 02234757
    MOTORSTART LIMITED - 1988-05-18
    14 Park Row, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    2004-09-02 ~ 2010-03-05
    IIF 11 - Secretary → ME
    (before 1991-10-09) ~ 1994-05-09
    IIF 18 - Secretary → ME
  • 15
    HUDSON ACCOUNTANTS LIMITED
    08070559
    4 Chartfield House, Castle Street, Taunton, England
    Dissolved Corporate (2 parents)
    Officer
    2017-10-02 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2018-01-20 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 16
    ISUZU SOUTH AND WEST YORKSHIRE LIMITED - now
    SHERWOOD LEYLAND DAF (SHEFFIELD) LIMITED
    - 2010-10-04 01865963
    WATERFALL & HOLMES LIMITED - 1989-04-18
    EAST MIDLANDS EXPORT PACKERS LIMITED - 1988-05-11
    AIMHIGH LIMITED - 1985-02-01
    14 Park Row, Nottingham
    Dissolved Corporate (6 parents)
    Officer
    (before 1991-10-09) ~ 1994-05-09
    IIF 16 - Secretary → ME
    2004-09-02 ~ 2010-03-05
    IIF 12 - Secretary → ME
  • 17
    KATIE WILLIAMS PUBS LTD
    17090329
    The Globe Inn, High Street, North Petherton, England
    Active Corporate (2 parents)
    Officer
    2026-03-13 ~ 2026-03-18
    IIF 44 - Director → ME
    Person with significant control
    2026-03-13 ~ 2026-03-18
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 18
    LAURIER (HOLDINGS) DEVON LTD
    16230689
    4 Middle Street, Taunton, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2025-02-05 ~ dissolved
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 19
    LAURIER DEVON LTD
    16230694
    4 Middle Street, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2025-02-05 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2025-02-05 ~ dissolved
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of voting rights - 75% or more OE
  • 20
    MENDIP GLIDING CLUB LIMITED
    01696535
    Halesland Airfield, Priddy, Wells, Somerset, England
    Active Corporate (16 parents)
    Officer
    2011-05-01 ~ 2016-05-23
    IIF 30 - Director → ME
    2011-05-11 ~ 2016-05-23
    IIF 7 - Secretary → ME
  • 21
    MIDDLE STREET HOLDINGS LTD.
    - now 07324238
    PROBUSINESS (WELLS) LTD.
    - 2022-08-04 07324238
    PAYSTAR SOUTH WEST LIMITED
    - 2021-04-30 07324238
    4 Middle Street, Taunton, England
    Active Corporate (3 parents)
    Officer
    2010-07-23 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 71 - Ownership of shares – 75% or more OE
  • 22
    MILLENER DAVIES LTD
    11821533
    Southfield House Southfield Road, Westbury-on-trym, Bristol, England
    Dissolved Corporate (3 parents)
    Officer
    2019-02-12 ~ 2019-04-02
    IIF 45 - Director → ME
    Person with significant control
    2019-02-12 ~ 2019-04-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    MOOD PRODUCTS LIMITED
    16067229
    Unit 11a Cornishway East, Galmington Trading Estate, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    2024-11-07 ~ 2024-11-07
    IIF 40 - Director → ME
    Person with significant control
    2024-11-07 ~ 2025-12-16
    IIF 60 - Ownership of voting rights - 75% or more OE
  • 24
    NORPRINT LABELLING SYSTEMS LIMITED
    03556795
    Ernst & Young Llp, No 1 Colmore Square, Birmingham, West Midlands
    ADMINISTRATIVE RECEIVER Corporate (21 parents)
    Officer
    2001-01-30 ~ 2004-08-30
    IIF 23 - Director → ME
    2001-01-30 ~ 2004-08-30
    IIF 1 - Secretary → ME
  • 25
    OVEREND, GURNEY AND CO. LIMITED
    12353991
    Compass House, 6, Billetfield, Taunton, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-09 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2019-12-09 ~ dissolved
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    RENEW MAINTENANCE LIMITED
    - now 03737773
    DERBY Y.M.C.A. (CATERING) LIMITED - 2011-03-08
    Ymca Derbyshire 770 London Road, Wilmorton, Derby, Derbyshire
    Dissolved Corporate (15 parents)
    Officer
    2011-09-22 ~ 2014-10-10
    IIF 22 - Director → ME
    2011-06-03 ~ 2014-10-10
    IIF 5 - Secretary → ME
  • 27
    ROSS COX PROPERTY HOLDINGS LTD
    15912462
    4 Middle Street, Taunton, Somerset, England
    Active Corporate (2 parents)
    Officer
    2024-08-22 ~ 2024-08-22
    IIF 39 - Director → ME
    Person with significant control
    2024-08-22 ~ 2024-08-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 28
    SAFE AND SOUND GROUP
    - now 04411425
    SAFE AND SOUND DERBY
    - 2015-09-27 04411425
    KEY TO THE EDGE - 2005-08-24
    Charlotte House Stanier Way, Wyvern Business Park, Derby, Derbyshire, England
    Active Corporate (30 parents, 2 offsprings)
    Officer
    2013-03-07 ~ 2019-11-01
    IIF 21 - Director → ME
  • 29
    SHERWOOD MOTOR HOLDINGS LIMITED
    - now 01004248
    SHERWOOD HOLDINGS LIMITED
    - 1993-04-15 01004248
    BULWELL EXPORT PACKING LIMITED - 1985-02-01
    14 Park Row, Nottingham
    Dissolved Corporate (12 parents)
    Officer
    2005-05-01 ~ 2010-03-05
    IIF 20 - Director → ME
    2004-09-02 ~ 2010-03-05
    IIF 8 - Secretary → ME
    (before 1991-10-09) ~ 1994-05-09
    IIF 15 - Secretary → ME
  • 30
    SHERWOOD TRUCK AND VAN LTD
    - now 01866003 07509603
    SHERWOOD COMMERCIAL VEHICLES LIMITED
    - 2007-10-04 01866003 02018805
    SHERWOOD LEYLAND DAF LIMITED
    - 1993-04-15 01866003
    SHERWOOD DAF TRUCKS LIMITED
    - 1987-10-09 01866003
    FOXWEB LIMITED
    - 1985-02-01 01866003
    Guest Motors Limited, Kenrick Way, West Bromwich, West Midlands
    Active Corporate (19 parents, 1 offspring)
    Officer
    2005-05-01 ~ 2010-03-05
    IIF 19 - Director → ME
    2004-09-02 ~ 2010-03-05
    IIF 2 - Secretary → ME
    ~ 1994-05-09
    IIF 3 - Secretary → ME
  • 31
    SWALLOWS BARN HOLDINGS LTD
    16378729
    4 The Homestead, Clevedon, England
    Active Corporate (3 parents)
    Officer
    2025-04-10 ~ 2025-04-10
    IIF 48 - Director → ME
    Person with significant control
    2025-04-10 ~ 2025-04-10
    IIF 68 - Ownership of voting rights - 75% or more OE
  • 32
    SWEET SHACK BURNHAM LTD
    16363310
    Unit 1, The Arcade, 69 High Street, Nailsea, England
    Active Corporate (2 parents)
    Officer
    2025-04-03 ~ 2025-04-03
    IIF 43 - Director → ME
    Person with significant control
    2025-04-03 ~ 2025-04-03
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 33
    TAUNTON STORAGE AND ARCHIVE LTD
    15897733
    4a Middle Street, Taunton, Somerset, England
    Active Corporate (1 parent)
    Officer
    2024-08-14 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2024-08-14 ~ now
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
  • 34
    TECHNIC GROUP PLC
    - now 02144393
    TYRE TECHNIC LIMITED - 1991-06-28
    ULTRAZAP LIMITED - 1987-10-30
    No 1 Colmore Square, Birmingham
    Dissolved Corporate (8 parents)
    Officer
    1997-04-04 ~ dissolved
    IIF 9 - Secretary → ME
  • 35
    THE PALZO COLA COMPANY LTD
    16783666
    Unit 1, The Arcade, 69 High Street, Nailsea, North Somerset, England
    Active Corporate (1 parent)
    Officer
    2025-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2025-10-14 ~ now
    IIF 62 - Ownership of voting rights - 75% or more OE
  • 36
    TIDEY HOLDINGS LTD
    15996900
    Unit 1 The Arcade, 69 High Street, Nailsea, Bristol, England
    Active Corporate (3 parents)
    Officer
    2024-10-03 ~ 2024-10-03
    IIF 37 - Director → ME
    Person with significant control
    2024-10-03 ~ 2024-10-03
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 37
    WATERFALL & HOLMES LTD
    - now 02018805 01865963
    SHERWOOD COMMERCIAL VEHICLES LIMITED
    - 1993-04-15 02018805 01866003
    CATCHSYSTEM LIMITED - 1986-07-25
    14 Park Row, Nottingham
    Dissolved Corporate (7 parents)
    Officer
    (before 1991-10-09) ~ 1994-05-09
    IIF 13 - Secretary → ME
    2004-09-02 ~ 2010-03-05
    IIF 10 - Secretary → ME
  • 38
    WE MET IN THE QUEUE LTD
    14367387
    44 Mayfield Avenue, North Somerset, Weston-super-mare, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-21 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    2022-09-21 ~ dissolved
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 39
    YMCA DERBYSHIRE.
    - now 03061837
    DERBY YOUNG MEN'S CHRISTIAN ASSOCIATION (INC.) - 2004-05-11
    London Road, Wilmorton, Derby, Derbyshire
    Active Corporate (72 parents, 3 offsprings)
    Officer
    2014-04-17 ~ 2014-10-10
    IIF 4 - Secretary → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.