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, Christopher

    Related profiles found in government register
  • Smith, Christopher
    born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16 Parkside Gardens, Wimbledon, London, SW19 5EU

      IIF 1 IIF 2
    • Floor 8, 71, Queen Victoria Street, London, EC4V 4AY, England

      IIF 3
  • Smith, Christopher
    born in May 1948

    Registered addresses and corresponding companies
    • 20-24, Park Street, Selby, North Yorkshire, YO8 4PQ, United Kingdom

      IIF 4 IIF 5
  • Smith, Christopher
    British company director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • Beaufort House, Brunswick Road, Gloucester, GL1 1JZ, England

      IIF 6 IIF 7
    • C/o Bcs, Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, CB22 5NE, England

      IIF 8
    • 1-2, St. Andrew's Hill, London, EC4V 5BY, England

      IIF 9
  • Smith, Christopher
    British director born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher
    British none born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor, The Counting House, 53 Tooley Street, London, SE1 2QN, England

      IIF 53
  • Smith, Christopher
    British stockbroker born in May 1948

    Resident in England

    Registered addresses and corresponding companies
    • 16 Parkside Gardens, London, SW19 5EU

      IIF 54
  • Smith, Christopher
    Irish accountant born in December 1955

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 55
  • Smith, Christopher
    British area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 56
  • Smith, Christopher
    British deputy managing director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 57
  • Smith, Christopher
    British director born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 58
  • Smith, Christopher
    British engineer born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 59 IIF 60
  • Smith, Christopher
    British retail area manager born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ

      IIF 61
  • Smith, Christopher
    British sales director born in March 1960

    Registered addresses and corresponding companies
    • 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 62
  • Smith, Christopher
    British director born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 63 IIF 64
  • Smith, Christopher
    born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fifth Floor 100, Wood Street, London, EC2V 7EX, England

      IIF 65
  • Smith, Christopher
    British retailer born in November 1971

    Registered addresses and corresponding companies
    • 53 Westfield Road, Horbury, Wakefield, West Yorkshire, WF4 6HU

      IIF 66
  • Smith, Christopher

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 67
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, Ireland

      IIF 68
    • The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 69
    • 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 70
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 71
    • The Counting House, Fourth Floor, 53 Tooley Street, London, SE1 2QN, England

      IIF 72
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • The Hobbit Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 73
    • Unit 23, Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 74
  • Smith, Christopher
    British sales director

    Registered addresses and corresponding companies
    • 17 Osprey Crescent, Piperdam, Fowlis, By Dundee, DD2 5GD

      IIF 75
  • Smith, Christopher
    Irish

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 76
  • Smith, Christopher
    Irish accountant

    Registered addresses and corresponding companies
    • The Hobbit, Castle Avenue, Carrigtwohill, Cork, IRISH, Ireland

      IIF 77
  • Smith, Christopher
    British company director born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Osprey Crescent, Fowlis, Dundee, Angus, DD2 5GD, Scotland

      IIF 78
  • Smith, James
    British director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 79
  • Smith, James
    British medical born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, West Drive, Swinton, Manchester, M27 4ED, England

      IIF 80
  • Smith, James
    English technical director born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY, England

      IIF 81
  • Smith, Christopher James
    British builder born in December 1955

    Registered addresses and corresponding companies
    • 47 Nightingale Lane, Wanstead, London, E11 2HD

      IIF 82
  • Mr Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher
    British company director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 66, Lincoln's Inn Fields, London, WC2A 3LH, England

      IIF 92 IIF 93
  • Smith, Christopher
    British director born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, King Street, London, EC2V 8EG, England

      IIF 94
    • 71, Queen Victoria Street, Floor 8, London, EC4V 4AY, United Kingdom

      IIF 95
    • Fifth Floor, 100 Wood Street, London, EC2V 7EX

      IIF 96 IIF 97
  • Smith, Christopher
    British none born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cambridge House, 100 Cambridge Grove, London, W6 0LE, United Kingdom

      IIF 98
  • Christopher Smith
    British born in May 1948

    Resident in England

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in September 1953

    Resident in England

    Registered addresses and corresponding companies
    • New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire, S80 1JH

      IIF 121
    • 65 Windmill Lane, Worksop, Nottinghamshire, S80 2SQ, United Kingdom

      IIF 122
  • Mr Christopher Smith
    British born in March 1980

    Resident in England

    Registered addresses and corresponding companies
    • Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, TN21 8AW, England

      IIF 123 IIF 124
  • James Smith
    British born in August 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Green Lane, Codford St. Peter, Warminster, Wiltshire, BA12 0NY

      IIF 125
  • Smith, Christopher
    British architect born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Chestnut Avenue, Esher, Surrey, KT10 8JF

      IIF 126
  • Smith, Christopher
    British company director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 127
  • Smith, Christopher
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rear Of No 3, Anthony Way, Edmonton, London, N18 3QT, United Kingdom

      IIF 128
  • Christopher Smith
    British born in March 1960

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Osprey Crescent, Fowlis, Dundee, DD2 5GD, Scotland

      IIF 129
  • Smith, Christopher James
    British construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 130
  • Smith, Christopher James
    British cs construction consultant born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43 Meadow Road, Loughton, Essex, IG10 4HY

      IIF 131
  • Smith, Christopher James
    British director born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 132 IIF 133
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 134 IIF 135
  • Christopher Smith
    British born in May 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70 Chestnut Avenue, Esher, Surrey, KT10 8JF, United Kingdom

      IIF 146
  • Mr James Smith
    British born in April 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lower Yolt, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 147
  • Mr James Smith
    British born in August 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Lower Yott, Hemel Hempstead, Herts, HP2 4LA, United Kingdom

      IIF 148
  • Christoper Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 149
  • Mr Christopher James Smith
    British born in December 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19th Floor, 1 Westfield Avenue, London, E20 1HZ, United Kingdom

      IIF 150 IIF 151 IIF 152
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, England

      IIF 153
    • 43, Meadow Road, Loughton, Essex, IG10 4HY, United Kingdom

      IIF 154
    • 43, Meadow Road, Loughton, IG10 4HY, England

      IIF 155
child relation
Offspring entities and appointments
Active 68
  • 1
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 141 - Has significant influence or controlOE
  • 2
    16 Parkside Gardens, London, England
    Dissolved corporate (2 parents)
    Officer
    2009-05-20 ~ dissolved
    IIF 10 - director → ME
  • 3
    New Quorn House, 41 Potter Street, Worksop, Nottinghamshire
    Corporate (4 parents)
    Equity (Company account)
    657,893 GBP2024-03-31
    Officer
    2000-08-01 ~ now
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Has significant influence or controlOE
  • 4
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 5
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Has significant influence or controlOE
  • 6
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Person with significant control
    2016-04-06 ~ now
    IIF 109 - Has significant influence or controlOE
  • 7
    Beaufort House, Brunswick Road, Gloucester, Gll Ljz
    Dissolved corporate (10 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 7 - director → ME
  • 8
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 29 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 113 - Has significant influence or controlOE
  • 9
    Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Corporate (8 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2017-03-14 ~ now
    IIF 46 - director → ME
  • 10
    20 King Street, London, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2018-08-14 ~ now
    IIF 11 - director → ME
    Person with significant control
    2018-08-14 ~ now
    IIF 136 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    AJS CONTRACTS HOLDINGS LIMITED - 2008-04-16
    New Quorn House, 41 Potter, Street, Worksop, Nottinghamshire
    Dissolved corporate (4 parents)
    Equity (Company account)
    0 GBP2018-03-31
    Officer
    2007-06-21 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2016-06-22 ~ dissolved
    IIF 121 - Has significant influence or controlOE
  • 12
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 44 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 140 - Has significant influence or controlOE
  • 13
    1 Green Lane, Codford St. Peter, Warminster, Wiltshire
    Corporate (2 parents)
    Equity (Company account)
    254,053 GBP2024-03-31
    Officer
    2012-03-20 ~ now
    IIF 81 - director → ME
    Person with significant control
    2020-06-01 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-28 ~ now
    IIF 43 - director → ME
    Person with significant control
    2021-07-28 ~ now
    IIF 142 - Has significant influence or controlOE
  • 15
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 47 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 144 - Has significant influence or controlOE
  • 16
    Floor 8 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 18 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 137 - Has significant influence or controlOE
  • 17
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -176,757 GBP2020-03-31
    Officer
    2015-06-25 ~ now
    IIF 17 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Has significant influence or controlOE
  • 18
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (6 parents)
    Officer
    2024-12-04 ~ now
    IIF 51 - director → ME
  • 19
    BLEND CONCRETE PUMPS LTD - 2016-11-11
    1 Vicarage Lane, Stratford, London, England, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -89,164 GBP2021-08-31
    Officer
    2015-08-08 ~ dissolved
    IIF 135 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 153 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 154 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    INSIDE TRACK FILMS 2 LLP - 2003-07-07
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (310 parents)
    Profit/Loss (Company account)
    278,328 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-27 ~ now
    IIF 5 - llp-member → ME
  • 21
    INSIDE FILMS 2 LLP - 2004-02-18
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (190 parents)
    Profit/Loss (Company account)
    381,282 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-02-26 ~ now
    IIF 4 - llp-member → ME
  • 22
    1 West Drive, Swinton, Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-07 ~ dissolved
    IIF 80 - director → ME
  • 23
    19th Floor 1 Westfield Avenue, London, England
    Corporate (3 parents)
    Equity (Company account)
    356,534 GBP2023-10-31
    Officer
    2015-07-15 ~ now
    IIF 134 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 155 - Ownership of shares – 75% or moreOE
  • 24
    Floor 8, 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Equity (Company account)
    411,726 GBP2020-03-31
    Officer
    2017-02-16 ~ now
    IIF 45 - director → ME
    Person with significant control
    2017-02-16 ~ now
    IIF 91 - Has significant influence or controlOE
  • 25
    71 Queen Victoria Street, London, England
    Corporate (6 parents)
    Officer
    2023-07-31 ~ now
    IIF 14 - director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 99 - Has significant influence or controlOE
  • 26
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-29 ~ now
    IIF 42 - director → ME
    Person with significant control
    2021-07-29 ~ now
    IIF 138 - Has significant influence or controlOE
  • 27
    19th Floor 1 Westfield Avenue, London, England
    Corporate (2 parents)
    Equity (Company account)
    -424 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 132 - director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 150 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,977,601 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 89 - Has significant influence or controlOE
  • 29
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,749 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Has significant influence or controlOE
  • 30
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    46,885,793 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 37 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 90 - Has significant influence or controlOE
  • 31
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    22,060,731 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 36 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Has significant influence or controlOE
  • 32
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,148,108 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 88 - Has significant influence or controlOE
  • 33
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    47,596,339 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 26 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 117 - Has significant influence or controlOE
  • 34
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,245 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 108 - Has significant influence or controlOE
  • 35
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,920,211 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 112 - Has significant influence or controlOE
  • 36
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    21,871,240 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Has significant influence or controlOE
  • 37
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    49,116,249 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Has significant influence or controlOE
  • 38
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    46,885,792 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 115 - Has significant influence or controlOE
  • 39
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (7 parents)
    Equity (Company account)
    48,584,342 GBP2020-03-31
    Officer
    2014-06-04 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 87 - Has significant influence or controlOE
  • 40
    Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Corporate (3 parents)
    Equity (Company account)
    901,296 GBP2023-11-30
    Officer
    2007-07-01 ~ now
    IIF 64 - director → ME
    2004-09-02 ~ now
    IIF 74 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Has significant influence or controlOE
  • 41
    1 Vicarage Lane, Stratford, London
    Dissolved corporate (2 parents)
    Officer
    2004-09-27 ~ dissolved
    IIF 128 - director → ME
  • 42
    5th Floor 40 Gracechurch Street, London, England
    Corporate (3 parents)
    Officer
    2007-08-22 ~ now
    IIF 65 - llp-member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to surplus assets - 75% or moreOE
    IIF 83 - Right to appoint or remove membersOE
  • 43
    Unit 23 Ghyll Industrial Estate, Ghyll Road, Heathfield, East Sussex, England
    Corporate (3 parents)
    Officer
    2019-05-24 ~ now
    IIF 63 - director → ME
    2019-05-24 ~ now
    IIF 71 - secretary → ME
    Person with significant control
    2019-05-24 ~ now
    IIF 123 - Has significant influence or controlOE
  • 44
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    1999-03-05 ~ dissolved
    IIF 76 - secretary → ME
  • 45
    REFFOND (UK) LIMITED - 2010-09-14
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (2 parents)
    Officer
    2008-02-19 ~ dissolved
    IIF 73 - secretary → ME
  • 46
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-30 ~ now
    IIF 52 - director → ME
    Person with significant control
    2021-07-30 ~ now
    IIF 145 - Has significant influence or controlOE
  • 47
    17 Osprey Crescent, Fowlis, Dundee, Angus, Scotland
    Corporate (1 parent)
    Officer
    2023-12-14 ~ now
    IIF 78 - director → ME
    2023-12-14 ~ now
    IIF 70 - secretary → ME
    Person with significant control
    2023-12-14 ~ now
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 129 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 48
    71 Queen Victoria Street, Floor 8, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 13 - director → ME
  • 49
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 28 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 118 - Has significant influence or controlOE
  • 50
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 41 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 51
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 20 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 114 - Has significant influence or controlOE
  • 52
    RIVINGTON TRUST CORPORATION LIMITED - 2012-08-06
    Floor 8, 71 Queen Victoria Street, London, England
    Dissolved corporate (5 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 116 - Has significant influence or controlOE
  • 53
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    -222,053 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 35 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 101 - Has significant influence or controlOE
  • 54
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 31 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 86 - Has significant influence or controlOE
  • 55
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 32 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 103 - Has significant influence or controlOE
  • 56
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 48 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 139 - Has significant influence or controlOE
  • 57
    Unit 12 Ennerdale Road, Kitty Brewster Industrial Estate, Blyth, Northumberland
    Dissolved corporate (3 parents)
    Officer
    2009-11-11 ~ dissolved
    IIF 68 - secretary → ME
  • 58
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    3,118,232 GBP2023-12-31
    Officer
    2003-04-09 ~ now
    IIF 130 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 152 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 152 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    19th Floor 1 Westfield Avenue, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    404,391 GBP2024-03-31
    Officer
    2018-03-07 ~ now
    IIF 133 - director → ME
    Person with significant control
    2018-03-07 ~ now
    IIF 151 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    Accounting Direct Plus Ltd, 293 Green Lanes, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2008-11-26 ~ dissolved
    IIF 127 - director → ME
  • 61
    71 Queen Victoria Street, Floor 8, London, United Kingdom
    Corporate (7 parents, 3 offsprings)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-11-24 ~ now
    IIF 95 - director → ME
  • 62
    11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Officer
    2021-02-01 ~ now
    IIF 79 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (5 parents)
    Officer
    2008-03-31 ~ dissolved
    IIF 77 - secretary → ME
  • 64
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 25 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Has significant influence or controlOE
  • 65
    Floor 8 71 Queen Victoria Street, London, United Kingdom
    Corporate (7 parents)
    Officer
    2021-07-23 ~ now
    IIF 50 - director → ME
    Person with significant control
    2021-07-23 ~ now
    IIF 143 - Has significant influence or controlOE
  • 66
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    12 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 38 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Has significant influence or controlOE
  • 67
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Equity (Company account)
    1,630,372 GBP2020-03-31
    Officer
    2014-06-04 ~ now
    IIF 34 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 100 - Has significant influence or controlOE
  • 68
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (6 parents, 33 offsprings)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-06-04 ~ now
    IIF 33 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 85 - Has significant influence or controlOE
Ceased 27
  • 1
    AJS MAINTENANCE SERVICES (NOTTINGHAMSHIRE) LIMITED - 2006-03-07
    35 The Paddocks, Beckingham, Doncaster, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    25,102 GBP2019-09-30
    Officer
    2004-09-02 ~ 2005-09-30
    IIF 60 - director → ME
  • 2
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (7 parents)
    Officer
    2016-06-22 ~ 2018-03-31
    IIF 3 - llp-member → ME
  • 3
    ALLCHURCHES TRUST LIMITED - 2022-03-07
    Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom
    Corporate (11 parents, 1 offspring)
    Officer
    2010-01-26 ~ 2018-07-10
    IIF 6 - director → ME
  • 4
    18 Hyde Gardens, Eastbourne, East Sussex, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    232,880 GBP2023-12-31
    Officer
    2004-04-30 ~ 2022-12-31
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ 2022-12-31
    IIF 146 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Frp Advisory Llp, Apex 3 95 Haymarket Terrace, Edinburgh
    Dissolved corporate (2 parents)
    Officer
    1999-07-14 ~ 2007-06-21
    IIF 62 - director → ME
    1999-07-14 ~ 2007-06-21
    IIF 75 - secretary → ME
  • 6
    CAPITAL GEARING ASSET MANAGEMENT LIMITED - 2001-04-13
    INTERCEDE 1635 LIMITED - 2000-12-20
    20 King Street, London, England
    Corporate (7 parents)
    Officer
    2009-07-17 ~ 2023-10-11
    IIF 94 - director → ME
  • 7
    Learer Roberts, Lansdowne House City Forum, 250 City Road, London
    Dissolved corporate (2 parents)
    Officer
    ~ 1993-05-01
    IIF 82 - director → ME
  • 8
    HARGREAVES ENGINEERING & CONTRACTS LIMITED - 2019-10-31
    AJS CONTRACTS LIMITED - 2014-04-01
    West Terrace, Esh Winning, Durham, County Durham
    Corporate (3 parents, 1 offspring)
    Officer
    1998-03-30 ~ 2008-04-02
    IIF 57 - director → ME
  • 9
    HELPERBY THERAPEUTICS GROUP PLC - 2010-07-02
    ENERGYLYNX PUBLIC LIMITED COMPANY - 2004-11-17
    66 Lincoln's Inn Fields, London, England
    Corporate (7 parents, 4 offsprings)
    Profit/Loss (Company account)
    -1,472,930 GBP2023-01-01 ~ 2023-12-31
    Officer
    2010-03-08 ~ 2014-07-16
    IIF 93 - director → ME
  • 10
    BIOTHERAPIES LIMITED - 2003-02-04
    66 Lincoln's Inn Fields, London
    Corporate (4 parents, 1 offspring)
    Profit/Loss (Company account)
    -791,586 GBP2023-01-01 ~ 2023-12-31
    Officer
    2011-12-14 ~ 2014-07-16
    IIF 92 - director → ME
  • 11
    Walhampton School, Walhampton, Lymington, Hampshire
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-01-31
    Officer
    ~ 1997-07-01
    IIF 56 - director → ME
  • 12
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (10 parents)
    Profit/Loss (Company account)
    9,472,089 GBP2021-05-01 ~ 2022-04-30
    Officer
    2005-12-02 ~ 2011-04-06
    IIF 2 - llp-member → ME
  • 13
    INSIDE TRACK FILMS 1 LLP - 2003-07-07
    INSIDE TRACK FILMS 2 LLP - 2003-05-08
    Parcels Building, 14 Bird Street, London, United Kingdom
    Corporate (219 parents)
    Profit/Loss (Company account)
    99,172 GBP2023-04-06 ~ 2024-04-05
    Officer
    2004-01-27 ~ 2004-02-24
    IIF 1 - llp-member → ME
  • 14
    CAZENOVE SERVICE COMPANY - 2005-02-25
    C/o Mazars Llp, 30, Old Bailey, London
    Dissolved corporate (4 parents)
    Officer
    ~ 2001-04-23
    IIF 54 - director → ME
  • 15
    8th Floor 100 Bishopsgate, London, United Kingdom
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-04-21 ~ 2014-07-01
    IIF 97 - director → ME
  • 16
    8th Floor 100 Bishopsgate, London, United Kingdom
    Corporate (8 parents, 33 offsprings)
    Officer
    2009-03-01 ~ 2018-04-11
    IIF 96 - director → ME
  • 17
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (1 parent)
    Officer
    2004-09-08 ~ 2007-07-02
    IIF 131 - director → ME
  • 18
    SLUMBERDOWN ENTERPRISES LIMITED - 2010-09-14
    CAPELMIST LIMITED - 1992-01-10
    Citygate, St. James Boulevard, Newcastle Upon Tyne
    Dissolved corporate (3 parents)
    Officer
    2000-08-01 ~ 2003-09-30
    IIF 55 - director → ME
  • 19
    13 Heathbrow Road, Welwyn, Hertfordshire
    Corporate (4 parents)
    Officer
    1998-03-03 ~ 2004-04-30
    IIF 66 - director → ME
  • 20
    PROSTATE UK - 2010-10-12
    The Counting House Fourth Floor, 53 Tooley Street, London
    Corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2010-02-08 ~ 2014-12-11
    IIF 53 - director → ME
    2010-02-08 ~ 2014-12-11
    IIF 72 - secretary → ME
  • 21
    THE PROSTATE CANCER CHARITY - 2012-06-20
    PROSTATE CANCER RESEARCH COMMISSION - 1996-01-15
    The Counting House Fourth Floor, 53 Tooley Street, London
    Corporate (13 parents, 3 offsprings)
    Officer
    2012-08-16 ~ 2014-12-11
    IIF 98 - director → ME
  • 22
    Floor 8, 71 Queen Victoria Street, London, England
    Corporate (9 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2014-06-04 ~ 2014-06-04
    IIF 12 - director → ME
  • 23
    IMMUNE REGULATION LIMITED - 2021-02-27
    PEPTINNOVATE LIMITED - 2018-10-03
    NEWINCCO 1132 LIMITED - 2011-11-18
    C/o Bcs Windsor House, Station Court, Station Road, Great Shelford, Cambridgeshire, England
    Corporate (9 parents, 1 offspring)
    Officer
    2017-12-14 ~ 2020-09-17
    IIF 8 - director → ME
  • 24
    Unit 12 Ennerdale Road, Kitty Brewster Industrial, Estate Blyth, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    136,576 GBP2024-06-30
    Officer
    2007-07-27 ~ 2012-10-26
    IIF 67 - secretary → ME
    2007-07-26 ~ 2012-10-26
    IIF 69 - secretary → ME
  • 25
    11 Lower Yott, Hemel Hempstead, Herts, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,591 GBP2024-01-31
    Person with significant control
    2021-02-01 ~ 2022-02-01
    IIF 147 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    1-2 St. Andrew's Hill, London, England
    Corporate (13 parents)
    Officer
    2013-10-03 ~ 2018-10-19
    IIF 9 - director → ME
  • 27
    HORDLE WALHAMPTON SCHOOL TRUST LIMITED - 2013-04-10
    WALHAMPTON SCHOOL TRUST LIMITED - 1997-01-06
    Walhampton School Trust Ltd, Main Road, Lymington, Hampshire, United Kingdom
    Corporate (14 parents)
    Net Assets/Liabilities (Company account)
    6,368,454 GBP2023-08-31
    Officer
    1996-12-15 ~ 1997-07-01
    IIF 61 - director → ME
© 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.