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, Stephen William

    Related profiles found in government register
  • Smith, Stephen William
    British company director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 144, High Street, Epping, Essex, CM16 4AS, England

      IIF 1
    • 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 2 IIF 3
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 4 IIF 5
    • 8 Sawtry Road, Glatton, PE28 5RZ

      IIF 6 IIF 7
  • Smith, Stephen William
    British director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 8
  • Smith, Stephen William
    British financial director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 9
  • Mr Stephen Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs, PE7 2PB

      IIF 10
  • Mr Stephen William Smith
    British born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 11 IIF 12 IIF 13
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 16
  • Smith, Stephen William
    British director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 24, Pondworld Retail Park, Lynn Road, Wisbech, Cambs, PE14 7DA, United Kingdom

      IIF 17
  • Smith, Stephen
    English director born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 18
  • Smith, Stephen
    English farm contractor born in March 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walnut Trees, Cemetery Lane, Westbourne, Emsworth, PO10 8QA, England

      IIF 19
    • Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 20
  • Mr Stephen William Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 21
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 22
  • Smith, Stephen William
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 23
  • Stephen William Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 24
  • Smith, Stephen William
    British

    Registered addresses and corresponding companies
    • 42 Norman Drive, Stilton, Peterborough, PE7 3RS

      IIF 25
  • Smith, Stephen William
    English business owner born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Brookside, School Lane, Abbess Roding, Ongar, Essex, CM5 0NZ

      IIF 26
  • Smith, Stephen William
    English company director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 27
    • Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, CM16 6NR, United Kingdom

      IIF 28
  • Smith, Stephen William
    English director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, England

      IIF 29
    • Boleyn Commercial Park, 77 River Road, Barking, IG11 0DS, United Kingdom

      IIF 30 IIF 31
    • Boleyn Transport Ltd, 77 River Rd, Barking, IG11 0DS, United Kingdom

      IIF 32
    • 1st Floor, County House, 100 New London Road, Chelmsford, Essex, CM2 0RG, United Kingdom

      IIF 33 IIF 34
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, England

      IIF 35
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 36 IIF 37
    • Security House, Unit 3, Weald Hall Lane Industrial Estate, Thornwood, Epping, Essex, CM16 6NR, United Kingdom

      IIF 38
    • West Walk Building, 110 Regent Road, Leicester, LE1 7LT, England

      IIF 39
    • 57a, Broadway, Leigh-on-sea, SS9 1PE, England

      IIF 40
    • Brookside, School Lane, Abbess Roding, Ongar, CM5 0NZ, England

      IIF 41
  • Stephen Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Security House, Unit 3, Weald Hall Lane Industrial Estate, Epping, CM16 6NR, United Kingdom

      IIF 42
  • Mr Stephen William Smith
    British born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Heron Court, Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, PE7 3AT, England

      IIF 43
    • Unit 1, Ivatt Way, Westwood, Peterborough, PE3 7EZ, United Kingdom

      IIF 44
  • Smith, Stephen
    English director born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 45
  • Smith, Stephen
    British retail manager born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Biscovey Academy, Lamellyn Road, Biscovey, Par, Cornwall, PL24 2DB, United Kingdom

      IIF 46
  • Mr Stephen Smith
    English born in March 1955

    Resident in England

    Registered addresses and corresponding companies
    • Walnut Trees, Cemetery Lane, Emsworth, Hampshire, PO10 8PT, United Kingdom

      IIF 47
    • Walnut Trees, Cemetery Lane, Woodmancote, Emsworth, Hants, PO10 8QA

      IIF 48
    • London Road, Rake, Nr. Petersfield, Hampshire, GU33 7PQ, United Kingdom

      IIF 49
  • Mr Stephen Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cambridge House, 27 Cambridge Park, Wanstead, London, E11 2PU

      IIF 50
  • Smith, Stephen Frederick John
    British agricultural contractor born in March 1955

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 32, East Marden, Chichester, West Sussex, PO18 9JE

      IIF 51
  • Smith, Stephen William

    Registered addresses and corresponding companies
    • 144, High Street, Epping, Essex, CM16 4AS, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Second Floor, Kestrel House, Falconry Court, Bakers Lane, Epping, Essex, CM16 5BD, England

      IIF 55
    • Hollytree Cottage, The Green, Havering-atte-bower, Essex, Essex, RM4 1PL, United Kingdom

      IIF 56
    • Unit 1 Ivatt Way Westwood, Ivatt Way, Peterborough, PE3 7EZ, England

      IIF 57
  • Mr Stephen William Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, England

      IIF 58
    • Boleyn Commercial Park, 77 River Road, Barking, Essex, IG11 0DS, United Kingdom

      IIF 59
    • Aquila House, Waterloo Lane, Chelmsford, Essex, CM1 1BN, United Kingdom

      IIF 60
    • Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, CM16 6NR, United Kingdom

      IIF 61
    • Security House, 3 Industrial Estate, Weald Hall Lane, Thornwood, Epping, CM16 6NR, England

      IIF 62
  • Smith, Stephen

    Registered addresses and corresponding companies
    • Boleyn Transport Ltd, 77 River Rd, Barking, IG11 0DS, United Kingdom

      IIF 63
    • Downs Cottage, East Marden, Chichester, Hampshire, P018 9JT

      IIF 64
child relation
Offspring entities and appointments
Active 32
  • 1
    77 River Road Barking, River Road, Barking, England
    Corporate (1 parent)
    Equity (Company account)
    3,341 GBP2023-10-31
    Officer
    2017-10-06 ~ now
    IIF 36 - director → ME
    Person with significant control
    2017-10-06 ~ now
    IIF 60 - Ownership of shares – 75% or moreOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Right to appoint or remove directorsOE
  • 2
    Boleyn Transport Ltd, 77 River Road, Barking, Essex, England
    Dissolved corporate (3 parents)
    Officer
    2013-02-13 ~ dissolved
    IIF 31 - director → ME
  • 3
    Unit 1 Heron Court Eagle Business Park, Yaxley, Peterborough, Cambridgeshire, England
    Corporate (3 parents)
    Equity (Company account)
    6,539 GBP2024-03-31
    Person with significant control
    2022-04-22 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 4
    Biscovey Academy Lamellyn Road, Biscovey, Par, Cornwall
    Dissolved corporate (12 parents)
    Officer
    2012-03-06 ~ dissolved
    IIF 46 - director → ME
  • 5
    1st Floor County House, 100 New London Road, Chelmsford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2018-11-28 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2018-11-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Right to appoint or remove directorsOE
  • 6
    BOLEYN TRANSPORT LIMITED - 2013-06-19
    Boleyn Commercial Park, 77 River Road, Barking, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    3,253,127 GBP2023-03-31
    Officer
    2022-10-21 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 7
    Boleyn Commercial Park, 77 River Road, Barking, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-05-31
    Person with significant control
    2018-05-02 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 8
    Aquila House, Waterloo Lane, Chelmsford, England
    Dissolved corporate (3 parents)
    Officer
    2012-11-05 ~ dissolved
    IIF 30 - director → ME
  • 9
    Global House, 1 Ashley Avenue, Epsom, Surrey
    Dissolved corporate (3 parents)
    Profit/Loss (Company account)
    -15,806 GBP2016-04-01 ~ 2017-03-31
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved corporate (1 parent)
    Officer
    2010-11-26 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 11
    ESSENTIAL DEVELEPMENTS GROUP LTD - 2021-02-19
    FIRE & SECURITY SKILLS ACADEMY LTD - 2021-02-18
    Security House Unit 3, Weald Hall Lane Industrial Estate, Thornwood, Epping, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -8,374 GBP2024-03-31
    Officer
    2020-03-11 ~ now
    IIF 38 - director → ME
    Person with significant control
    2020-03-11 ~ 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
    IIF 42 - Right to appoint or remove directorsOE
  • 12
    Security House Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    2019-07-26 ~ dissolved
    IIF 26 - director → ME
  • 13
    ESENTIAL SECURITY SYSTEMS LIMITED - 2007-12-31
    Security House, 3 Industrial Estate Weald Hall Lane, Thornwood, Epping, England
    Corporate (2 parents)
    Equity (Company account)
    320,426 GBP2024-01-31
    Officer
    2019-03-11 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Right to appoint or remove directorsOE
  • 14
    144 High Street, Epping, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2011-12-14 ~ dissolved
    IIF 1 - director → ME
  • 15
    Boleyn Commercial Park, 77 River Road, Barking, Essex, United Kingdom
    Corporate (1 parent)
    Officer
    2024-07-08 ~ now
    IIF 27 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 16
    Walnut Trees Cemetery Lane, Woodmancote, Emsworth, Hants
    Corporate (2 parents)
    Equity (Company account)
    -26,316 GBP2023-10-31
    Officer
    2010-06-15 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 17
    TESAM HOLDINGS LIMITED - 2017-05-19
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-12-01 ~ dissolved
    IIF 4 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
  • 18
    TESAM LIMITED - 2017-05-19
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
  • 19
    TESAM LOGISTICS LIMITED - 2017-05-19
    Second Floor, Kestrel House Falconry Court, Bakers Lane, Epping, Essex, England
    Dissolved corporate (2 parents)
    Officer
    2006-08-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 20
    144 High Street, Epping, Essex
    Dissolved corporate (3 parents)
    Officer
    2013-02-12 ~ dissolved
    IIF 52 - secretary → ME
  • 21
    Cambridge House 27 Cambridge Park, Wanstead, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-10-31
    Officer
    2016-05-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-10-24 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 22
    Snug - Interiors London Road, Rake, Petersfield, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    1996-01-31 ~ dissolved
    IIF 51 - director → ME
  • 23
    1 Bath Street, Rugby, Warwickshire
    Dissolved corporate (3 parents)
    Officer
    2010-09-24 ~ dissolved
    IIF 56 - secretary → ME
  • 24
    S & S INVESTMENT LIMITED - 2011-02-16
    Downs Cottage, East Marden, Chichester, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    113,864 GBP2023-09-30
    Officer
    2009-09-07 ~ now
    IIF 18 - director → ME
    2009-09-07 ~ now
    IIF 64 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    16,910 GBP2024-03-31
    Officer
    2019-03-20 ~ now
    IIF 8 - director → ME
    Person with significant control
    2019-03-20 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    CHARLOTTE NICKLEBY LTD - 2012-09-19
    London Road, Rake, Nr. Petersfield, Hampshire
    Corporate (4 parents)
    Equity (Company account)
    23,944 GBP2024-04-30
    Officer
    2012-09-14 ~ now
    IIF 19 - director → ME
  • 27
    57a Broadway, Leigh-on-sea, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2023-12-15 ~ now
    IIF 40 - director → ME
    Person with significant control
    2023-12-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 28
    144 High Street, Epping, Essex
    Dissolved corporate (2 parents)
    Officer
    2013-03-02 ~ dissolved
    IIF 2 - director → ME
  • 29
    Boleyntransportltd, 77 River Rd, Barking, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-16 ~ dissolved
    IIF 32 - director → ME
    2012-02-16 ~ dissolved
    IIF 63 - secretary → ME
  • 30
    Essential Group, Unit 3, Weald Hall Lane Industrial Estate, Epping, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,293 GBP2022-04-30
    Officer
    2020-09-11 ~ now
    IIF 28 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
  • 31
    Unit 24 Pondworld Retail Park, Lynn Road, Wisbech, Cambs, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,452 GBP2024-03-31
    Officer
    2019-04-17 ~ now
    IIF 17 - director → ME
  • 32
    Walnut Trees, Cemetery Lane, Emsworth, Hampshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    45,187 GBP2023-10-31
    Officer
    2018-09-12 ~ now
    IIF 45 - director → ME
    Person with significant control
    2018-09-12 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 9
  • 1
    201 Great Portland Street, London, England
    Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    389,232 GBP2023-12-31
    Officer
    2010-11-04 ~ 2023-10-01
    IIF 39 - director → ME
  • 2
    BOLEYN TRANSPORT LIMITED - 2013-06-19
    Boleyn Commercial Park, 77 River Road, Barking, Essex, England
    Corporate (5 parents)
    Equity (Company account)
    3,253,127 GBP2023-03-31
    Officer
    2020-03-10 ~ 2020-04-22
    IIF 37 - director → ME
    2009-01-21 ~ 2020-02-28
    IIF 35 - director → ME
  • 3
    144 High Street, Epping, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-04-04 ~ 2012-07-05
    IIF 54 - secretary → ME
  • 4
    25 Worthington Close, Stilton, Peterborough, England
    Corporate (1 parent)
    Equity (Company account)
    -4,854 GBP2023-06-30
    Officer
    2012-12-07 ~ 2016-09-20
    IIF 55 - secretary → ME
  • 5
    Avro House, 1 Bath Street, Rugby, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -470 GBP2021-07-31
    Officer
    2017-07-25 ~ 2022-10-10
    IIF 41 - director → ME
  • 6
    Nene Lodge, Funthams Lane, Whiitlesey, Peterborough, Cambs
    Dissolved corporate (3 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Person with significant control
    2016-04-06 ~ 2016-10-24
    IIF 10 - Ownership of shares – More than 50% but less than 75% OE
    IIF 10 - Ownership of voting rights - More than 50% but less than 75% OE
  • 7
    4 The Maltings, Wothorpe, Stamford, England
    Corporate (2 parents)
    Equity (Company account)
    24 GBP2023-10-31
    Officer
    2017-10-02 ~ 2019-06-17
    IIF 57 - secretary → ME
  • 8
    144 High Street, Epping, Essex
    Dissolved corporate (2 parents)
    Officer
    2012-02-08 ~ 2013-03-01
    IIF 3 - director → ME
    2012-02-08 ~ 2013-03-01
    IIF 53 - secretary → ME
  • 9
    TESAM DISTRIBUTION LIMITED - 2023-01-09
    TESBINE LIMITED - 1983-11-14
    Lancaster House, Nunn Mills Road, Northampton
    Corporate (3 parents)
    Equity (Company account)
    339,000 GBP2021-04-30
    Officer
    ~ 2018-05-01
    IIF 9 - director → ME
    ~ 2005-06-30
    IIF 25 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2017-05-24
    IIF 44 - Ownership of shares – More than 50% but less than 75% OE
    IIF 44 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 44 - Right to appoint or remove directors OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.