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

Smith, Lee Antony

    Related profiles found in government register
  • Smith, Lee Antony
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 4 IIF 5 IIF 6
    • Southridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 8
    • Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 9
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 10
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 11
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 12 IIF 13
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 14 IIF 15 IIF 16
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 17 IIF 18
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 25
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 26 IIF 27
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 28 IIF 29
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 30
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 31
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 32
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 33
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 34
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 35
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 41
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 42
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 43
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 44
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 45
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 46
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 47 IIF 48 IIF 49
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 50 IIF 51
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 52
    • Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 53
    • Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 54
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 55 IIF 56
    • Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 57
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 58
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 59
  • Smith, Lee Antony
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 60
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 61
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 62
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 63 IIF 64
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 65
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 66
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 67 IIF 68
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 69 IIF 70
    • C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 71
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 72
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 73 IIF 74 IIF 75
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 76
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 77
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 78
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 79
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 80
  • Smith, Lee
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 81
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 82
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 83
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 84
    • C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 85
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 86 IIF 87 IIF 88
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 90 IIF 91 IIF 92
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 94 IIF 95
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 96 IIF 97 IIF 98
    • Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 100
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 101
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 102
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 103
child relation
Offspring entities and appointments
Active 46
  • 1
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,292 GBP2021-03-31
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 2
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
  • 3
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 19 - Director → ME
  • 6
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -41,987 GBP2020-04-30
    Officer
    2014-04-24 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    2015-10-12 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 8
    Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    2015-03-11 ~ now
    IIF 57 - LLP Designated Member → ME
  • 9
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-03-31 ~ dissolved
    IIF 69 - Director → ME
  • 10
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 74 - Director → ME
  • 11
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-20 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-07-20 ~ now
    IIF 92 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 18 - Director → ME
  • 13
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 32 - Director → ME
  • 14
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-26 ~ now
    IIF 28 - Director → ME
  • 15
    BID ASSETS 2 LTD - 2016-06-29 09010639, 09444255, 09444297
    C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    2015-02-17 ~ dissolved
    IIF 23 - Director → ME
  • 16
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    2019-10-10 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
  • 17
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2015-09-01 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 96 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    2022-07-14 ~ now
    IIF 9 - Director → ME
  • 19
    24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    2022-07-21 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 21
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 17 - Director → ME
  • 22
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,710 GBP2024-03-31
    Officer
    2023-05-20 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 50 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 23
    Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    2021-09-21 ~ now
    IIF 33 - LLP Designated Member → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    340,380 GBP2024-03-31
    Officer
    2015-05-11 ~ now
    IIF 56 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 89 - Has significant influence or controlOE
  • 25
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-03-31
    Officer
    2006-11-08 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Has significant influence or controlOE
  • 26
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,174 GBP2024-04-30
    Officer
    2022-04-25 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 27
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ dissolved
    IIF 80 - LLP Designated Member → ME
  • 28
    West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 60 - Director → ME
  • 29
    West Gate 104 High Street, Alton, Hampshire
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    2020-02-26 ~ now
    IIF 25 - Director → ME
  • 30
    West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,427 GBP2024-03-31
    Officer
    2020-02-10 ~ now
    IIF 79 - LLP Designated Member → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    2025-08-07 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 97 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 97 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 82 - Director → ME
  • 33
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 54 - LLP Designated Member → ME
  • 34
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 14 - Director → ME
  • 35
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 77 - Director → ME
  • 36
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 51 - Has significant influence or controlOE
  • 37
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 38
    VERDANI CAPITAL3 LIMITED - 2024-01-05 11359314, 16621503
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    2022-01-12 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    2021-10-04 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 64 - Director → ME
  • 41
    DANVER INVESTMENTS LTD - 2017-07-03
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2017-06-09 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 42
    DELAMB LTD - 2019-06-06
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2019-01-18 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    2019-01-18 ~ dissolved
    IIF 55 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    251,000 GBP2024-12-31
    Officer
    2018-12-10 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 45
    SECURE247 LTD - 2019-03-09
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,664 GBP2024-03-31
    Officer
    2018-05-12 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 46
    24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 34 - LLP Designated Member → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    2018-04-04 ~ 2021-05-19
    IIF 81 - Director → ME
    Person with significant control
    2018-04-04 ~ 2021-05-19
    IIF 103 - Right to appoint or remove directors OE
    IIF 103 - Ownership of shares – 75% or more OE
    IIF 103 - Ownership of voting rights - 75% or more OE
  • 2
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    2014-01-16 ~ 2014-05-01
    IIF 71 - Director → ME
  • 3
    Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-16 ~ 2015-12-17
    IIF 24 - Director → ME
  • 4
    Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2024-12-31
    Officer
    2015-11-16 ~ 2021-08-11
    IIF 53 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-11-29
    IIF 99 - Has significant influence or control OE
  • 5
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    2019-01-22 ~ 2024-10-14
    IIF 73 - Director → ME
    Person with significant control
    2019-03-18 ~ 2024-10-14
    IIF 93 - Right to appoint or remove directors OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
    IIF 93 - Ownership of voting rights - More than 50% but less than 75% OE
  • 6
    Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-07-27 ~ 2017-06-02
    IIF 58 - LLP Designated Member → ME
    Person with significant control
    2016-07-27 ~ 2017-06-02
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2019-08-13 ~ 2024-08-31
    IIF 16 - Director → ME
  • 8
    Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 13 - Director → ME
  • 9
    FENTON PARTNERS LIMITED - 2021-02-23 05176147
    Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    2020-10-28 ~ 2024-10-14
    IIF 76 - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-10-14
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 100 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2016-03-31
    Officer
    2010-03-25 ~ 2015-02-19
    IIF 70 - Director → ME
  • 11
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    2020-11-10 ~ 2023-04-20
    IIF 11 - Director → ME
  • 12
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    2020-01-28 ~ 2023-04-20
    IIF 52 - LLP Designated Member → ME
    Person with significant control
    2020-01-28 ~ 2023-04-20
    IIF 83 - Has significant influence or control as a member of a firm OE
    IIF 83 - Has significant influence or control over the trustees of a trust OE
    IIF 83 - Has significant influence or control OE
  • 13
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    2019-05-02 ~ 2022-11-25
    IIF 67 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-05-02
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    CLOSEWEALD LIMITED - 2012-09-04
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    2019-05-02 ~ 2024-10-14
    IIF 68 - Director → ME
    Person with significant control
    2019-05-02 ~ 2024-10-14
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 15
    SDS GLAZING LIMITED - 2021-10-07
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    2021-10-07 ~ 2024-10-14
    IIF 66 - Director → ME
    Person with significant control
    2021-10-07 ~ 2024-10-14
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    2019-08-27 ~ 2025-01-01
    IIF 59 - LLP Designated Member → ME
    Person with significant control
    2019-08-27 ~ 2025-01-01
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 12 - Director → ME
  • 18
    UK MADE PRODUCTS LTD - 2015-02-17 09923881
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2015-02-13 ~ 2015-12-02
    IIF 20 - Director → ME
  • 19
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    2018-05-14 ~ 2025-03-31
    IIF 3 - Director → ME
    Person with significant control
    2018-05-14 ~ 2025-03-31
    IIF 36 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 36 - Ownership of shares – More than 50% but less than 75% OE
    IIF 36 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.