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 Lee Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Portabello Cottages, Christmas Common, Watlington, Oxon, OX49 5HU, United Kingdom

      IIF 1
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

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

      IIF 2
  • Mr Lee Smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 3
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 4
    • icon of address 4, Spelmonden Farm Cottages, Cranbrook, TN17 1HE, United Kingdom

      IIF 5
  • Mr Lee Smith
    British born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Mr Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 7
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 8
  • Lee Smith
    British born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 9
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 10
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

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

      IIF 11
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 12
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 13
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 14 IIF 15 IIF 16
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 22 IIF 23
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 24 IIF 25 IIF 26
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 27
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 28
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 29
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 30
  • Mr Lee Smith
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 31
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 32
  • Smith, Lee
    British electrical contractor born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 33
  • Smith, Lee
    British electrician born in December 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plat 3 6 Lennox Mansion, S, Clarence Parade Southsea, Portsmouth, Hampshire, PO5 2HZ, England

      IIF 34
  • Mr Lee Smith
    British born in January 1973

    Resident in England

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

      IIF 35
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 36
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 37 IIF 38
  • Mr Lee Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 39
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 40 IIF 41
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

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

      IIF 42
  • Smith, Lee
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33, Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, NP12 0ER, Wales

      IIF 43
    • icon of address 33, Pen Y Groes, Oakdale, Blackwood, NP12 0ER, Wales

      IIF 44
  • Smith, Lee
    British wholesaler born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Spelmonden Farm Cottages, Spelmonden Road, Cranbrook, TN17 1HE, United Kingdom

      IIF 45
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 46
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 47 IIF 48
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 49
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 50 IIF 51
    • icon of address C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 52
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 53
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 54
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 55 IIF 56 IIF 57
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 62
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

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

      IIF 63
  • Smith, Lee
    British director born in June 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 64
  • Smith, Lee
    British director born in August 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Westcliff Avenue, Cromer, NR27 9BA, England

      IIF 65
    • icon of address Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 66
    • icon of address 12, Constance Street, London, E16 2DQ, United Kingdom

      IIF 67
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 68
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

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

      IIF 69
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 75
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 76
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 77
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 78
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

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

      IIF 79
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

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

      IIF 80
    • icon of address Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 81
    • icon of address Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 82
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 83 IIF 84
    • icon of address Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 85
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 86
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 87
  • Lee Antony Smith
    British born in January 1973

    Resident in England

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

      IIF 88
  • Smith, Lee
    British electrical contracts manager born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, United Kingdom

      IIF 89
  • Smith, Lee
    British electrical engineer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 90
    • icon of address 549, Oxford Road, Reading, RG30 1HJ, England

      IIF 91
  • Smith, Lee
    British mechanic born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield, S21 2HB

      IIF 92
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 93
  • Smith, Lee
    British director born in January 1973

    Resident in England

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

      IIF 94
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 95
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 96
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 97
  • Smith, Lee
    British director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, SL6 2ED, United Kingdom

      IIF 98
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

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

      IIF 99
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

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

      IIF 100
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 101
    • icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 102
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    British publican born in June 1974

    Registered addresses and corresponding companies
    • icon of address The Old Point House, The Point Angle, Pembroke, Pembrokeshire, SA71 5AS

      IIF 123
  • Smith, Lee
    born in January 1973

    Resident in England

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

      IIF 124
  • Smith, Lee Antony
    born in January 1973

    Resident in England

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

      IIF 125
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 126
  • Smith, Lee

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

      IIF 127
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 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
    icon of calendar 2017-07-19 ~ dissolved
    IIF 78 - Has significant influence or controlOE
  • 2
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 117 - Director → ME
  • 6
    icon of address 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
    icon of calendar 2014-04-24 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Weirbank, Monkey Island Lane, Bray On Thames, Berkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-02 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-02 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    icon of address Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 85 - LLP Designated Member → ME
  • 11
    icon of address 33 Pen Y Groes, Croespenmaen, Oakdale, Blackwood, Gwent, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 50 - Director → ME
  • 13
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 60 - Director → ME
  • 14
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-07 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-07 ~ dissolved
    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
  • 16
    icon of address 12 Constance Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-16 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-04-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-07 ~ dissolved
    IIF 68 - Director → ME
    icon of calendar 2022-04-07 ~ dissolved
    IIF 127 - Secretary → ME
    Person with significant control
    icon of calendar 2022-04-07 ~ dissolved
    IIF 8 - Right to appoint or remove directors as a member of a firmOE
    IIF 8 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 8 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 8 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 115 - Director → ME
  • 19
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 97 - Director → ME
  • 20
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 40 - Director → ME
  • 21
    BID ASSETS 2 LTD - 2016-06-29
    icon of address 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
    icon of calendar 2015-02-17 ~ dissolved
    IIF 121 - Director → ME
  • 22
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 102 - Director → ME
  • 25
    BROOMCO (1021) LIMITED - 1996-02-05
    icon of address Units 1-2b Bedgrave Close, Norwood Industrial Estate, Killamarsh, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    31,058 GBP2024-06-30
    Officer
    icon of calendar 2008-06-12 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853 GBP2022-08-31
    Officer
    icon of calendar 2023-06-01 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 111 - Director → ME
  • 31
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,710 GBP2024-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 93 - Director → ME
  • 32
    icon of address 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
    icon of calendar 2021-09-21 ~ now
    IIF 125 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    340,380 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 84 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 17 - Has significant influence or controlOE
  • 34
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 22 - Ownership of shares – More than 50% but less than 75%OE
    IIF 22 - Has significant influence or controlOE
  • 35
    icon of address 28 Westcliff Avenue, Cromer, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    icon of calendar 2024-04-09 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-09 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,174 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 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
    icon of calendar 2020-01-28 ~ dissolved
    IIF 79 - LLP Designated Member → ME
  • 38
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 49 - Director → ME
  • 39
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 94 - Director → ME
  • 40
    icon of address 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
    icon of calendar 2020-02-10 ~ now
    IIF 124 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (16 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ now
    IIF 87 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    icon of address 33 Pen Y Groes, Oakdale, Blackwood, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-29 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-11-29 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 44
    icon of address The Offices Of Silke & Co Limited, 1st Floor Consort House, Waterdale, Doncaster, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 34 - Director → ME
  • 45
    icon of address Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 42 - Director → ME
  • 46
    icon of address Spelmonden Farm, Spelmonden Road, Cranbrook, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-14 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 82 - LLP Designated Member → ME
  • 48
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 108 - Director → ME
  • 49
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 63 - Director → ME
  • 50
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 52
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 57 - Director → ME
  • 53
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ 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
  • 54
    DELAMB LTD - 2019-06-06
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    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
  • 55
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 56
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    251,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 57
    SECURE247 LTD - 2019-03-09
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,664 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 58
    icon of address 24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 126 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 21
  • 1
    icon of address 4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address 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
    icon of calendar 2014-01-16 ~ 2014-05-01
    IIF 52 - Director → ME
  • 3
    icon of address Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-17
    IIF 122 - Director → ME
  • 4
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-08-11
    IIF 81 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 27 - Has significant influence or control OE
  • 5
    icon of address 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
    icon of calendar 2019-01-22 ~ 2024-10-14
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-10-14
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 21 - Ownership of shares – More than 50% but less than 75% OE
  • 6
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2024-08-31
    IIF 110 - Director → ME
  • 8
    icon of address 549 Oxford Road, Reading, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    42,769 GBP2020-01-31
    Officer
    icon of calendar 2019-06-24 ~ 2021-11-02
    IIF 91 - Director → ME
    icon of calendar 2015-01-22 ~ 2019-06-24
    IIF 33 - Director → ME
  • 9
    icon of address 124 City Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853 GBP2022-08-31
    Officer
    icon of calendar 2017-08-31 ~ 2022-03-28
    IIF 89 - Director → ME
  • 10
    icon of address Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 106 - Director → ME
  • 11
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    SOUTH PEMBROKESHIRE PARTNERSHIP FOR ACTION WITH RURAL COMMUNITIES LIMITED - 2002-01-16
    icon of address The Old School, Station Road, Narberth.
    Active Corporate (9 parents, 1 offspring)
    Officer
    icon of calendar 2005-04-08 ~ 2005-11-16
    IIF 123 - Director → ME
  • 13
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2016-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-19
    IIF 51 - Director → ME
  • 14
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 100 - Director → ME
  • 15
    icon of address 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
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 80 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 11 - Has significant influence or control OE
    IIF 11 - Has significant influence or control as a member of a firm OE
    IIF 11 - Has significant influence or control over the trustees of a trust OE
  • 16
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-25
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-10-14
    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
  • 18
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 104 - Director → ME
  • 20
    UK MADE PRODUCTS LTD - 2015-02-17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-02
    IIF 118 - Director → ME
  • 21
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
    IIF 70 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 70 - Right to appoint or remove directors 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 26 August 2025 and licensed under the Open Government Licence v3.0.