logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Nicholas Peter Christopher

    Related profiles found in government register
  • Smith, Nicholas Peter Christopher
    British accountant born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 1
  • Smith, Nicholas Peter Christopher
    British chairman born in December 1969

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 2
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Registered addresses and corresponding companies
  • Smith, Nicholas Peter Christopher
    British tax accountant born in December 1969

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 11
  • Smith, Nicholas Peter Christopher
    British

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 12
  • Smith, Nicholas Peter Christopher
    British chairman

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 13
  • Smith, Nicholas Peter Christopher
    British chartered accountant

    Registered addresses and corresponding companies
    • 4c Vanbrugh Park Road West, Blackheath, London, SE3 7QD

      IIF 14 IIF 15
  • Smith, Nicholas Peter Christopher
    British tax accountant

    Registered addresses and corresponding companies
    • Flat C, 30 Woodstock Grove, London, W12 8LE

      IIF 16
  • Smith, Nicholas Peter Christopher

    Registered addresses and corresponding companies
    • 113, Crossmead, London, SE9 3AB, United Kingdom

      IIF 17
  • Smith, Nicholas Peter Christopher
    British chartered accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Crossmead, London, SE9 3AB, United Kingdom

      IIF 18
  • Smith, Nicholas Peter
    British

    Registered addresses and corresponding companies
    • The Accountancy Partnership, 70 Grange Road East, Birkenhead, Wirral, CH41 5FE, United Kingdom

      IIF 19
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 20 IIF 21 IIF 22
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 24 IIF 25 IIF 26
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 28
    • 265, Cowley Road, Oxford, OX4 1XQ, United Kingdom

      IIF 29
  • Smith, Nicholas Peter
    British accountant

    Registered addresses and corresponding companies
    • 2b, Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 30
    • The Grey Coat Boy, 2b Haddo Street, Greenwich, London, SE10 9RN, United Kingdom

      IIF 31
  • Smith, Christopher
    British self employed born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 32
  • Smith, Nicholas Peter
    British director born in February 1985

    Resident in England

    Registered addresses and corresponding companies
    • 47, Pearsall Road, Longwell Green, Bristol, BS30 9BB, England

      IIF 33
  • Smith, Christopher
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • Pearl Assurance House 319, Ballards Lane, London, N12 8LY

      IIF 34
  • Smith, Christopher
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 35
  • Smith, Christopher Noel
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 36
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 37
    • Ivy Villa, Llanbadoc, Usk, Gwent, NP15 1TE, United Kingdom

      IIF 38
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 39
  • Smith, Christopher Noel
    British director born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • 11, Marguerites Way, Cardiff, CF5 4QW, Wales

      IIF 40
    • 43, Dungarvan Drive, Pontprennau, Cardiff, CF23 8YP, Wales

      IIF 41
  • Smith, Christopher Noel
    British salesman born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Ivy Villa, Llambadoc, Usk, South Wales, Wales

      IIF 42
  • Smith, Christopher Noel
    British software engineer born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • The Clock House, High Street, Wrington, Bristol, North Somerset, BS40 5QA

      IIF 43
  • Smith, Nicholas Peter
    Brittish construction manager born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, England

      IIF 44
  • Smith, Nicholas Peter
    Brittish entertainment born in February 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Park Farm Court, Longwell Green, Bristol, BS30 7EE, United Kingdom

      IIF 45
  • Smith, Christopher
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 46
  • Smith, Christopher
    British director born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 47
  • Smith, Nicholas Peter

    Registered addresses and corresponding companies
    • 111, Humber Road, London, SE3 7LW, Uk

      IIF 48
    • 113 Humber Road, Blackheath, London, SE3 7LW

      IIF 49
  • Smith, Nicholas Peter
    British accountant born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2b, Haddo Street, London, SE10 9RN, United Kingdom

      IIF 50
  • Smith, Christopher
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 51
  • Smith, Christopher
    British company director born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 52
  • Smith, Christopher Richard

    Registered addresses and corresponding companies
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70 IIF 71
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 72
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 73 IIF 74 IIF 75
  • Smith, Christopher Paul

    Registered addresses and corresponding companies
    • 6, Walkfield Drive, Epsom, Surrey, KT18 5UF

      IIF 77
  • Smith, Christopher
    British born in December 1969

    Resident in United Kingdom

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

      IIF 78
  • Smith, Christopher
    British born in November 1986

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7, Level 7, 17a, Albert Street, Auckland, New Zealand

      IIF 79
  • Smith, Christopher Paul
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 80
  • Smith, Christopher Richard
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, Staffordshire, ST18 9NL, United Kingdom

      IIF 100 IIF 101
  • Smith, Samuel Christopher Penhaul
    born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 102
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, PO31 7DH, England

      IIF 103
  • Mr Christopher Noel Smith
    British born in December 1969

    Resident in Wales

    Registered addresses and corresponding companies
    • Bridge Buildings, Godfrey Road, Newport, NP20 4NX, Wales

      IIF 104
    • Clarence House, Floor 7 Suite 3, Clarence Place, Newport, NP19 7AA, United Kingdom

      IIF 105
    • Floor 7 Suite 3 Clarence House, Clarence Place, Newport, NP19 7AA, Wales

      IIF 106
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, United Kingdom

      IIF 107
    • Ivy Villa, Llanbadoc, Usk, NP15 1TE, Wales

      IIF 108
  • Mr Christopher Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Cafe, Station Cafe, Station Approach, Filey, YO14 9PE, England

      IIF 109
  • Smith, Christopher
    British born in October 1961

    Resident in United Kingdom

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

      IIF 110
  • Mr Christopher Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 2, St. Johns Road, Leeming, Northallerton, DL7 9SQ, England

      IIF 111
  • Smith, Christopher
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Tollgate House, Stafford Road, Knightley, ST20 0JR, United Kingdom

      IIF 112
  • Smith, Christopher
    British born in November 1986

    Resident in United Kingdom

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

      IIF 113
  • Mr Christopher Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 114
  • Smith, Chris
    British group field & data service dir born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42 1 Prescot Street, London, E1 8RJ

      IIF 115
  • Smith, Chris
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 116
  • Smith, Christopher
    British born in September 1984

    Resident in United Kingdom

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

      IIF 117
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Haughton Grange, Haughton, Stafford, ST18 9FE, England

      IIF 118
  • Mr Christopher Paul Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19-20 Bourne Court, Southend Road, Woodford Green, Essex, IG8 8HD, England

      IIF 119
  • Mr Christopher Smith
    British born in September 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, St. John Street, Mansfield, NG18 1QH, United Kingdom

      IIF 120
  • Mr Samuel Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, Bridge Road, Cowes, Isle Of Wight, PO31 7DH, United Kingdom

      IIF 121
  • Christopher Smith
    British born in November 1986

    Resident in England

    Registered addresses and corresponding companies
    • 22, Weald Hall Lane, Thornwood, Epping, CM16 6NB, England

      IIF 122
  • Smith, Christopher
    English energy & sustainability consultant born in May 1986

    Resident in United Kingdom

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

      IIF 123
  • Mr Christopher Smith
    British born in November 1979

    Resident in New Zealand

    Registered addresses and corresponding companies
    • 7a, Level 7, 17, Albert Street, Auckland, New Zealand

      IIF 124
  • Smith, Christopher John
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 125
  • Smith, Christopher John
    British director born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The John Laird Centre, Park Road North, Birkenhead, CH41 4EZ, England

      IIF 126
  • Smith, Christopher John
    British self employed born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 127
  • Smith, Christopher Paul
    British born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 42, 1 Prescot Street, London, E1 8RJ

      IIF 128
  • Smith, Christopher Richard
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Richard
    British company director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 144
  • Smith, Christopher Richard
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, ST21 6JU, United Kingdom

      IIF 145
    • Dunston Business Village, Eagles Nest, Log Cabin 3b Dunston Business Village, Dunston, ST18 9AB, England

      IIF 146
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 147 IIF 148
    • Seighford Hall, Clanford Road, Seighford, Stafford, ST18 9NL, England

      IIF 149 IIF 150
    • 1, Wordsley Green Shopping Centre, Stourbridge, West Midlands, DY8 5PD, United Kingdom

      IIF 151
  • Smith, Samuel Christopher Penhaul
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 152
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 153
  • Mr Christopher Smith
    British born in December 1969

    Resident in United Kingdom

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

      IIF 154
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in Germany

    Registered addresses and corresponding companies
    • Na, Nymphenburgerstrasse 67, Munich, Germany, 80335, Germany

      IIF 155
  • Smith, Callum James
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 156
  • Mr Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in England

    Registered addresses and corresponding companies
    • 22, 22 Bridge Road, Cowes, Isle Of Wight, PO31 7DH, England

      IIF 157
  • Smith, Christopher Richard
    English consultant born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Parkside Court, Greenhough Road, Lichfield, WS13 7AU, England

      IIF 158
  • Smith, Christopher Richard
    English director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 40, March Banks, Rugeley, Staffordshire, WS15 2SA, England

      IIF 159
  • Smith, Christopher Richard
    English managing director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Mcgeough Walk, Cannock, Staffordshire, WS11 6TN, England

      IIF 160
  • Mr Christopher Smith
    British born in November 1986

    Resident in United Kingdom

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

      IIF 161
    • Chris Smith, Apt 23970, Sevenoaks, TN13 9JY, United Kingdom

      IIF 162
  • Christopher Smith
    British born in October 1961

    Resident in United Kingdom

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

      IIF 163
  • Mr Samuel Penhaul-smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prospect House, 1 Prospect Place, Millennium Way, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 164
  • Christopher Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Christopher Smith
    British born in September 1984

    Resident in United Kingdom

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

      IIF 170
  • Mr Christopher John Smith
    British born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Rockford Avenue, Liverpool, L32 3YF, United Kingdom

      IIF 171
    • 44, Copplehouse Lane, Liverpool, L10 0AF, United Kingdom

      IIF 172
  • Callum James Smith
    English born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 70, Roberts Green Road, Dudley, West Midlands, DY3 2BA, United Kingdom

      IIF 173
  • Mr Christopher Smith
    English born in May 1986

    Resident in United Kingdom

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

      IIF 174
  • Samuel Christopher Penhaul Smith
    British born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Pkf Smith Cooper, Prospect House, 1 Prospect Place, Pride Park, Derby, DE24 8HG, United Kingdom

      IIF 175
  • Mr Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seighford Hall, Clanford Road, Seighford, ST18 9NL, England

      IIF 176
    • Old Mill Farmhouse, Chebsey, Stafford, ST21 6JU, England

      IIF 177
  • Newton-smith, Christopher Patrick
    British director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Algernon Street, Stockton Heath, Warrington, WA4 6EA, Cheshire

      IIF 178
  • Christopher Richard Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian born in January 1977

    Resident in England

    Registered addresses and corresponding companies
  • Newton-smith, Christopher Patrick
    British,canadian chief executive officer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 125, Kingsway, London, WC2B 6NH, England

      IIF 188
  • Newton-smith, Christopher Patrick
    British,canadian computer consultant born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Emmaus, Hill End Lane, St. Albans, Hertfordshire, AL4 0FE

      IIF 189
  • Newton-smith, Christopher Patrick
    British,canadian computer software born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Hill End Lane, St Albans, Hertfordshire, AL4 0FE

      IIF 190
  • Newton-smith, Christopher Patrick
    British,canadian coo born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor, 9 Orange Street, London, WC2H 7EA, United Kingdom

      IIF 191 IIF 192
  • Newton-smith, Christopher Patrick
    British,canadian director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 25, Paddock Wood, Harpenden, Herts, AL5 1JU, United Kingdom

      IIF 193
child relation
Offspring entities and appointments
Active 80
  • 1
    Flat 1 119 Grange Road, London, England
    Active Corporate (2 parents)
    Officer
    2025-02-20 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-10-30 ~ now
    IIF 124 - Right to appoint or remove directors as a member of a firmOE
    IIF 124 - Right to appoint or remove directorsOE
    IIF 124 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 124 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 124 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    9 Blyth Road, Thamesmead, London
    Dissolved Corporate (2 parents)
    Officer
    2007-02-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-31 ~ now
    IIF 117 - Director → ME
    2024-07-31 ~ now
    IIF 70 - Secretary → ME
    Person with significant control
    2024-07-31 ~ now
    IIF 170 - Ownership of voting rights - 75% or moreOE
    IIF 170 - Right to appoint or remove directorsOE
    IIF 170 - Ownership of shares – 75% or moreOE
  • 4
    Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    944,614 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 185 - Director → ME
  • 5
    THE ALLIANTISTS LIMITED - 2005-05-09
    Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,490,089 GBP2023-03-31
    Officer
    2025-02-20 ~ now
    IIF 184 - Director → ME
  • 6
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-09-24 ~ now
    IIF 141 - Director → ME
  • 7
    FIRST BLUE RACING LIMITED - 2024-10-25
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Officer
    2022-04-11 ~ now
    IIF 138 - Director → ME
    2022-04-11 ~ now
    IIF 53 - Secretary → ME
  • 8
    Cafe Station Cafe, Station Approach, Filey, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-26 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2021-02-26 ~ dissolved
    IIF 109 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Ivy Villa, Llambadoc, Usk, South Wales, Wales
    Dissolved Corporate (2 parents)
    Officer
    2011-08-01 ~ dissolved
    IIF 42 - Director → ME
  • 10
    CAROLINE & HELEN LIMITED - 2007-02-19
    60317, 10 Orange Street, Haymarket, London
    Dissolved Corporate (2 parents)
    Officer
    2005-10-06 ~ dissolved
    IIF 24 - Secretary → ME
  • 11
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Person with significant control
    2016-04-13 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 12
    LETS SHOP DIRECT LTD - 2010-09-15
    3 Mcgeough Walk, Cannock, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2010-06-01 ~ dissolved
    IIF 160 - Director → ME
  • 13
    Floor 7, Suite 3, Clarence House, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -459,091 GBP2023-06-30
    Officer
    2019-06-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-21 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 14
    The Clock House High Street, Wrington, Bristol, North Somerset
    Liquidation Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,091,747 GBP2023-12-31
    Officer
    2015-03-31 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    3 Park Farm Court, Longwell Green, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-06-24 ~ dissolved
    IIF 45 - Director → ME
  • 16
    Seighford Hall, Clanford Road, Seighford, England
    Dissolved Corporate (2 parents)
    Officer
    2021-02-15 ~ dissolved
    IIF 147 - Director → ME
  • 17
    Haughton Grange, Haughton, Stafford
    Dissolved Corporate (2 parents)
    Officer
    2011-05-06 ~ dissolved
    IIF 118 - Director → ME
  • 18
    Lytchett House 13 Freeland Park, Wareham Road, Poole, England
    Active Corporate (1 parent)
    Equity (Company account)
    -75,302 GBP2024-02-29
    Officer
    2013-02-22 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
  • 19
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 113 - Director → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
    IIF 161 - Ownership of shares – 75% or moreOE
  • 20
    DELIVERY HEAVEN LIMITED - 2009-07-25
    BEVERAGEHEAVEN 24/7 LIMITED - 2009-03-17
    3 Field Court, Gray's Inn, London
    Dissolved Corporate (3 parents)
    Officer
    2005-06-16 ~ dissolved
    IIF 30 - Secretary → ME
  • 21
    Twelve Quays House, Egerton Wharf, Birkenhead, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2007-03-23 ~ now
    IIF 19 - Secretary → ME
  • 22
    2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-25 ~ dissolved
    IIF 18 - Director → ME
  • 23
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-08-19 ~ now
    IIF 96 - Director → ME
    2024-08-19 ~ now
    IIF 55 - Secretary → ME
  • 24
    2b Haddo Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-05-15 ~ dissolved
    IIF 50 - Director → ME
  • 25
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-06-16 ~ now
    IIF 143 - Director → ME
    2025-06-16 ~ now
    IIF 59 - Secretary → ME
  • 26
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -814,875 GBP2024-03-31
    Officer
    2023-02-13 ~ now
    IIF 86 - Director → ME
    2023-02-13 ~ now
    IIF 58 - Secretary → ME
  • 27
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 83 - Director → ME
  • 28
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -91,547 GBP2024-03-31
    Officer
    2023-01-19 ~ now
    IIF 93 - Director → ME
    2023-01-19 ~ now
    IIF 63 - Secretary → ME
  • 29
    FIRST BLUE FOSTERING LIMITED - 2024-08-28
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -100 GBP2024-03-31
    Officer
    2021-12-29 ~ now
    IIF 81 - Director → ME
  • 30
    FIRST BLUE LIMITED - 2019-06-19
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Officer
    2017-10-09 ~ now
    IIF 131 - Director → ME
    2017-10-09 ~ now
    IIF 73 - Secretary → ME
  • 31
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Officer
    2019-03-11 ~ now
    IIF 137 - Director → ME
  • 32
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Officer
    2019-09-09 ~ now
    IIF 140 - Director → ME
  • 33
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Officer
    2017-10-13 ~ now
    IIF 136 - Director → ME
    2017-10-13 ~ now
    IIF 75 - Secretary → ME
  • 34
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-11-07 ~ now
    IIF 99 - Director → ME
    2023-11-07 ~ now
    IIF 64 - Secretary → ME
  • 35
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Officer
    2017-02-17 ~ now
    IIF 85 - Director → ME
    2017-02-17 ~ now
    IIF 76 - Secretary → ME
  • 36
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,031 GBP2024-03-31
    Officer
    2019-05-14 ~ now
    IIF 82 - Director → ME
    2019-05-14 ~ now
    IIF 74 - Secretary → ME
  • 37
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,628,174 GBP2024-03-31
    Officer
    2020-06-02 ~ now
    IIF 139 - Director → ME
  • 38
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,592 GBP2024-03-31
    Officer
    2020-09-23 ~ now
    IIF 135 - Director → ME
    2020-09-23 ~ now
    IIF 54 - Secretary → ME
  • 39
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -120 GBP2024-03-31
    Officer
    2022-12-06 ~ now
    IIF 95 - Director → ME
    2022-12-06 ~ now
    IIF 66 - Secretary → ME
  • 40
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-04-27 ~ now
    IIF 89 - Director → ME
    2023-04-27 ~ now
    IIF 61 - Secretary → ME
  • 41
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -60,677 GBP2024-03-31
    Officer
    2019-07-23 ~ now
    IIF 132 - Director → ME
  • 42
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 90 - Director → ME
    2023-05-05 ~ now
    IIF 67 - Secretary → ME
  • 43
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Officer
    2025-01-16 ~ now
    IIF 88 - Director → ME
    2025-01-16 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    2025-01-16 ~ now
    IIF 179 - Ownership of shares – 75% or moreOE
    IIF 179 - Right to appoint or remove directorsOE
    IIF 179 - Ownership of voting rights - 75% or moreOE
  • 44
    Nile House, Nile Street, Brighton, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 186 - Director → ME
  • 45
    Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 187 - Director → ME
  • 46
    Nile House, Nile Street, Brighton, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2025-02-20 ~ now
    IIF 183 - Director → ME
  • 47
    19-20 Bourne Court Southend Road, Woodford Green, Essex, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -13,469 GBP2023-12-31
    Officer
    2022-09-27 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2022-09-27 ~ now
    IIF 119 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    6 Walkfield Drive, Epsom, Surrey
    Active Corporate (8 parents)
    Equity (Company account)
    10,052 GBP2025-04-30
    Officer
    1998-01-05 ~ now
    IIF 128 - Director → ME
    2024-09-04 ~ now
    IIF 77 - Secretary → ME
  • 49
    2 St. Johns Road, Leeming, Northallerton, England
    Active Corporate (2 parents)
    Equity (Company account)
    404,545 GBP2024-12-31
    Officer
    2012-11-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 111 - Ownership of shares – More than 50% but less than 75%OE
    IIF 111 - Right to appoint or remove directorsOE
  • 50
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-07 ~ now
    IIF 110 - Director → ME
    2025-02-07 ~ now
    IIF 71 - Secretary → ME
    Person with significant control
    2025-02-07 ~ now
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 51
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-09-02 ~ now
    IIF 87 - Director → ME
    2024-09-02 ~ now
    IIF 60 - Secretary → ME
    Person with significant control
    2024-09-02 ~ now
    IIF 181 - Ownership of shares – 75% or moreOE
    IIF 181 - Ownership of voting rights - 75% or moreOE
    IIF 181 - Right to appoint or remove directorsOE
  • 52
    4 Rockford Avenue, Liverpool, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-02-26 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 171 - Right to appoint or remove directorsOE
    IIF 171 - Ownership of voting rights - 75% or moreOE
    IIF 171 - Ownership of shares – 75% or moreOE
  • 53
    3 Park Farm Court, Longwell Green, Bristol, England
    Dissolved Corporate (2 parents)
    Officer
    2015-04-07 ~ dissolved
    IIF 44 - Director → ME
  • 54
    6 Parkside Court, Greenhough Road, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2012-01-03 ~ dissolved
    IIF 158 - Director → ME
  • 55
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,764 GBP2024-03-31
    Officer
    2022-03-29 ~ now
    IIF 84 - Director → ME
  • 56
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-02 ~ now
    IIF 142 - Director → ME
    2025-06-02 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2025-06-02 ~ now
    IIF 180 - Ownership of voting rights - 75% or moreOE
    IIF 180 - Ownership of shares – 75% or moreOE
    IIF 180 - Right to appoint or remove directorsOE
  • 57
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Ownership of shares – 75% or moreOE
  • 58
    Unit 24 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    14,803 GBP2024-09-30
    Person with significant control
    2023-09-21 ~ now
    IIF 108 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 59
    Old Mill Farmhouse, Old Mill Farmhouse, Chebsey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-03-20 ~ dissolved
    IIF 145 - Director → ME
    2017-03-20 ~ dissolved
    IIF 69 - Secretary → ME
    Person with significant control
    2017-03-20 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
  • 60
    C/o Pkf Smith Cooper Prospect House, 1 Prospect Place, Pride Park, Derby, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    59,488 GBP2025-03-31
    Officer
    2021-11-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 175 - Right to appoint or remove directorsOE
    IIF 175 - Ownership of voting rights - 75% or moreOE
    IIF 175 - Ownership of shares – 75% or moreOE
  • 61
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-10-07 ~ now
    IIF 98 - Director → ME
    2024-10-07 ~ now
    IIF 56 - Secretary → ME
  • 62
    Prospect House 1 Prospect Place, Millennium Way, Pride Park, Derby, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    2025-10-29 ~ now
    IIF 164 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 164 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 63
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2023-07-03 ~ now
    IIF 34 - Director → ME
  • 64
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Officer
    2019-02-13 ~ now
    IIF 129 - Director → ME
    2019-02-13 ~ now
    IIF 72 - Secretary → ME
  • 65
    FIRST BLUE LEISURE LIMITED - 2024-09-12
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -208,482 GBP2024-03-31
    Officer
    2020-08-13 ~ now
    IIF 130 - Director → ME
  • 66
    70 Roberts Green Road, Dudley, West Midlands, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-17 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2024-04-17 ~ now
    IIF 173 - Ownership of shares – 75% or moreOE
    IIF 173 - Ownership of voting rights - 75% or moreOE
    IIF 173 - Right to appoint or remove directorsOE
  • 67
    25 Victoria Street Victoria Street, Melbourne, Derby, England
    Active Corporate (2 parents)
    Equity (Company account)
    -52,684 GBP2024-08-31
    Officer
    2022-01-09 ~ now
    IIF 103 - Director → ME
    Person with significant control
    2021-12-22 ~ now
    IIF 157 - Ownership of shares – More than 25% but not more than 50%OE
  • 68
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2022-12-31
    Officer
    2021-12-07 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    2021-12-07 ~ dissolved
    IIF 174 - Ownership of shares – 75% or moreOE
    IIF 174 - Right to appoint or remove directorsOE
    IIF 174 - Ownership of voting rights - 75% or moreOE
  • 69
    40 March Banks, Rugeley, Staffordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-09-21 ~ dissolved
    IIF 159 - Director → ME
  • 70
    FIRST365 LIMITED - 2021-01-08
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -205,027 GBP2024-03-31
    Officer
    2020-04-15 ~ now
    IIF 133 - Director → ME
  • 71
    22 Weald Hall Lane, Thornwood, Epping, England
    Dissolved Corporate (1 parent)
    Officer
    2020-10-12 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2020-10-12 ~ dissolved
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
  • 72
    Floor 7 Suite 3 Clarence House, Clarence Place, Newport, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    352,044 GBP2024-07-31
    Officer
    2015-07-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 73
    Clarence House, Floor 7 Suite 3, Clarence Place, Newport, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -52,562 GBP2024-07-31
    Officer
    2022-07-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2022-07-13 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Right to appoint or remove directorsOE
  • 74
    7 St. John Street, Mansfield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2022-06-01 ~ now
    IIF 120 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 120 - Right to appoint or remove directorsOE
  • 75
    YOUR CLOUD FORCE LIMITED - 2026-02-09
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-30 ~ now
    IIF 97 - Director → ME
  • 76
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-04-16 ~ now
    IIF 92 - Director → ME
  • 77
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2023-09-13 ~ now
    IIF 91 - Director → ME
  • 78
    Seighford Hall Clanford Road, Seighford, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2023-09-13 ~ now
    IIF 94 - Director → ME
  • 79
    FIRST BLUE GAMING UK LIMITED - 2023-02-27
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -79,841 GBP2024-03-31
    Officer
    2021-07-23 ~ now
    IIF 134 - Director → ME
  • 80
    Derby Hills House, The Common, Melbourne, Derbyshire
    Dissolved Corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 102 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 121 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 121 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 54
  • 1
    30c Woodstock Grove, London, England
    Active Corporate (4 parents)
    Officer
    1996-07-30 ~ 2001-10-01
    IIF 11 - Director → ME
    1996-07-30 ~ 2001-10-01
    IIF 16 - Secretary → ME
  • 2
    12 Tidford Road, Welling, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    -5,344 GBP2024-08-30
    Officer
    2006-08-14 ~ 2007-01-01
    IIF 12 - Secretary → ME
  • 3
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    320 GBP2024-04-30
    Officer
    2008-04-01 ~ 2011-01-01
    IIF 21 - Secretary → ME
  • 4
    FIRST BLUE RACING LIMITED - 2024-10-25
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -223,973 GBP2024-03-31
    Person with significant control
    2024-08-31 ~ 2024-09-11
    IIF 114 - Ownership of shares – 75% or more OE
  • 5
    MTN GLOBAL UK LIMITED - 2010-11-17
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-24 ~ 2023-12-31
    IIF 192 - Director → ME
  • 6
    VIDICOM LIMITED - 2011-03-25
    VIACOM LIMITED - 2004-05-04
    3rd Floor 70 Gray's Inn Road, London, England
    Active Corporate (2 parents)
    Officer
    2022-02-16 ~ 2023-12-22
    IIF 191 - Director → ME
  • 7
    MARK BANKS LIMITED - 2008-04-15
    Harris Lipman Llp 2 Mountview Court, 310 Friern Barnet Lane, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2007-08-20 ~ 2010-05-12
    IIF 20 - Secretary → ME
  • 8
    Old Mill Farmhouse, Chebsey, Stafford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-08-31
    Officer
    2015-08-17 ~ 2018-02-12
    IIF 112 - Director → ME
  • 9
    9b Shad Thames, London
    Active Corporate (2 parents)
    Equity (Company account)
    157 GBP2024-10-31
    Officer
    2003-10-22 ~ 2004-05-12
    IIF 5 - Director → ME
    2003-10-22 ~ 2004-05-10
    IIF 14 - Secretary → ME
  • 10
    FIRST BLUE M AND E HOLDINGS LTD - 2024-06-06
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2021-01-27 ~ 2023-08-02
    IIF 46 - Director → ME
  • 11
    2b Haddo Street, Greenwich, London
    Active Corporate (1 parent)
    Equity (Company account)
    -24,695 GBP2024-09-30
    Officer
    2008-09-16 ~ 2010-06-30
    IIF 23 - Secretary → ME
  • 12
    30 Northwood Road, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    23,049 GBP2016-05-31
    Officer
    2007-05-16 ~ 2011-03-01
    IIF 28 - Secretary → ME
  • 13
    2b Haddo Street, Greenwich, London
    Active Corporate (2 parents)
    Equity (Company account)
    -42,434 GBP2024-09-30
    Officer
    2004-09-06 ~ 2004-09-13
    IIF 10 - Director → ME
    2005-03-07 ~ 2005-05-03
    IIF 1 - Director → ME
  • 14
    C/o Stas Chartered Accountants, 11 Marguerites Way, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2013-09-26 ~ 2013-11-26
    IIF 40 - Director → ME
  • 15
    10 Gold Tops, Newport, Gwent, Wales
    Dissolved Corporate
    Officer
    2012-09-27 ~ 2013-04-29
    IIF 41 - Director → ME
  • 16
    ELECTRITE LIMITED - 2013-02-01
    Cavendish House 39-41 Waterloo Street, Birmingham
    Liquidation Corporate (2 parents)
    Equity (Company account)
    16,601 GBP2021-03-31
    Officer
    2021-03-30 ~ 2023-08-02
    IIF 150 - Director → ME
  • 17
    2b Haddo Street, Greenwich, London
    Dissolved Corporate (1 parent)
    Officer
    1999-02-25 ~ 2003-07-20
    IIF 15 - Secretary → ME
  • 18
    DANIEL EATOCK ASSOCIATES LIMITED - 2005-09-07
    222 Ellan Hay Road, Bradley Stoke, Bristol
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,668 GBP2020-05-31
    Officer
    2006-05-31 ~ 2010-03-04
    IIF 22 - Secretary → ME
  • 19
    The Apex, 2 Sheriffs Orchard, Coventry
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,430 GBP2017-03-31
    Officer
    2003-09-30 ~ 2003-10-20
    IIF 2 - Director → ME
    2003-09-30 ~ 2003-10-07
    IIF 13 - Secretary → ME
  • 20
    Emmaus, Hill End Lane, St. Albans, Hertfordshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    0 GBP2020-06-30
    Officer
    2017-05-03 ~ 2019-05-21
    IIF 189 - Director → ME
  • 21
    EMMAUS ST ALBANS - 2024-03-12
    Hill End Lane, St Albans, Hertfordshire
    Active Corporate (11 parents)
    Officer
    2016-11-21 ~ 2019-05-21
    IIF 190 - Director → ME
  • 22
    2 Cow Lane, Godmanchester, Huntingdon, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-03 ~ 2018-09-06
    IIF 146 - Director → ME
  • 23
    FIRST BLUE LIMITED - 2019-06-19
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (3 parents, 21 offsprings)
    Profit/Loss (Company account)
    -60,628 GBP2023-04-01 ~ 2024-03-31
    Person with significant control
    2017-10-09 ~ 2025-03-07
    IIF 168 - Ownership of voting rights - 75% or more OE
    IIF 168 - Ownership of shares – 75% or more OE
    IIF 168 - Right to appoint or remove directors OE
  • 24
    FIRST BLUE HEALTHCARE HOLDINGS LIMITED - 2022-01-11
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents, 5 offsprings)
    Equity (Company account)
    23,252 GBP2024-03-31
    Person with significant control
    2019-03-31 ~ 2019-11-01
    IIF 176 - Ownership of shares – 75% or more OE
  • 25
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -890 GBP2024-03-31
    Person with significant control
    2019-09-09 ~ 2019-09-09
    IIF 167 - Has significant influence or control OE
  • 26
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (5 parents)
    Equity (Company account)
    977,792 GBP2024-03-31
    Person with significant control
    2017-10-13 ~ 2019-07-03
    IIF 169 - Right to appoint or remove directors OE
    IIF 169 - Ownership of voting rights - 75% or more OE
    IIF 169 - Ownership of shares – 75% or more OE
  • 27
    ACCESS & DISABLED SOLUTIONS LIMITED - 2021-04-12
    Unit 9 Darwin House Innovation Centre Second Avenue, Pensnett Trading Estate, Kingswinford, England
    Active Corporate (2 parents)
    Officer
    2021-03-31 ~ 2023-10-06
    IIF 144 - Director → ME
    2021-03-31 ~ 2021-05-04
    IIF 52 - Director → ME
    2021-05-04 ~ 2021-05-04
    IIF 151 - Director → ME
  • 28
    CHEBSEY INVESTMENTS LIMITED - 2019-06-13
    Seighford Hall, Clanford Road, Seighford, England
    Active Corporate (2 parents)
    Equity (Company account)
    141,928 GBP2024-03-31
    Person with significant control
    2017-02-17 ~ 2019-11-01
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of shares – 75% or more OE
    IIF 166 - Ownership of voting rights - 75% or more OE
  • 29
    Unit 7 Temple Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,564,989 GBP2024-03-31
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 8 - Director → ME
  • 30
    2b Haddo Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2007-11-30 ~ 2012-04-27
    IIF 26 - Secretary → ME
  • 31
    6 Masons Yard, Duke St., St James's, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    161,782 GBP2024-04-30
    Officer
    2005-04-29 ~ 2005-05-06
    IIF 9 - Director → ME
  • 32
    ROBERT GINSBURG LIMITED - 2010-06-16
    28 Church Road, Stanmore, Middlesex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82,719 GBP2019-04-29
    Officer
    2007-10-03 ~ 2011-11-18
    IIF 29 - Secretary → ME
  • 33
    4 Bream's Buildings, 4 Bream's Buildings, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    272,870 GBP2024-06-30
    Officer
    2017-11-16 ~ 2020-03-30
    IIF 188 - Director → ME
  • 34
    43a Liverpool Road South, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-11-30
    Officer
    2018-11-13 ~ 2019-01-07
    IIF 127 - Director → ME
    Person with significant control
    2018-11-13 ~ 2019-01-07
    IIF 172 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 172 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    11 Clarks Wood Drive, Braintree, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,444 GBP2017-12-31
    Officer
    2008-10-23 ~ 2008-11-10
    IIF 49 - Secretary → ME
  • 36
    21 Gays Road, Hanham, Bristol, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27,015 GBP2021-09-30
    Officer
    2017-09-01 ~ 2020-01-10
    IIF 33 - Director → ME
  • 37
    Yorkshire House, 18 Chapel Street, Liverpool
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -68,999 GBP2020-06-30
    Officer
    2015-06-26 ~ 2016-09-19
    IIF 126 - Director → ME
  • 38
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,207,113 GBP2024-03-31
    Officer
    2021-12-01 ~ 2025-03-18
    IIF 149 - Director → ME
  • 39
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2025-01-16 ~ 2025-03-18
    IIF 100 - Director → ME
    2025-01-16 ~ 2025-03-18
    IIF 65 - Secretary → ME
    Person with significant control
    2025-01-16 ~ 2025-03-18
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 40
    FIRST BLUE PROPCO 6 LIMITED - 2025-03-20
    Calls Wharf C/o Pebbles Care Limited Calls Wharf, 2 The Calls, Leeds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-02 ~ 2025-03-18
    IIF 101 - Director → ME
    2024-08-02 ~ 2025-03-18
    IIF 57 - Secretary → ME
  • 41
    REDKNEE SOLUTIONS (UK) LIMITED - 2018-04-03
    450 Brook Drive, Green Park, Reading, England
    Active Corporate (4 parents)
    Equity (Company account)
    13,000 GBP2023-12-31
    Officer
    2009-04-28 ~ 2017-04-28
    IIF 193 - Director → ME
  • 42
    Unit 24 Valley Enterprise, Bedwas, Caerphilly, Wales
    Active Corporate (5 parents)
    Equity (Company account)
    14,803 GBP2024-09-30
    Officer
    2023-09-21 ~ 2026-02-02
    IIF 39 - Director → ME
  • 43
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,128 GBP2021-05-31
    Officer
    2005-05-03 ~ 2005-05-06
    IIF 4 - Director → ME
  • 44
    Suite 204 I2 Office Ltd, 450 Brook Drive, Green Park, Reading
    Dissolved Corporate (2 parents)
    Officer
    2008-09-22 ~ 2008-09-22
    IIF 178 - Director → ME
    2008-09-22 ~ 2012-11-01
    IIF 155 - Director → ME
  • 45
    RESEARCH SOLUTIONS CONSULTANCY SERVICES LIMITED - 1997-03-11
    GENTLEBRAVE LIMITED - 1992-12-22
    Pearl Assurance House 319 Ballards Lane, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    703,493 GBP2023-12-31
    Officer
    2007-01-01 ~ 2023-03-20
    IIF 115 - Director → ME
  • 46
    The Old Workshop, 1 Ecclesall Road South, Sheffield
    Active Corporate (1 parent)
    Equity (Company account)
    88,894 GBP2024-05-31
    Officer
    2007-10-25 ~ 2009-04-21
    IIF 17 - Secretary → ME
  • 47
    54 Old Dover Road, Blackheath, London
    Active Corporate (1 parent)
    Equity (Company account)
    4,485 GBP2024-07-31
    Officer
    2006-08-15 ~ 2022-08-20
    IIF 25 - Secretary → ME
  • 48
    FIRST BLUE CONSTRUCTION LIMITED - 2023-02-10
    71-75 Shelton Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -882,408 GBP2024-03-31
    Person with significant control
    2019-02-13 ~ 2019-02-13
    IIF 153 - Ownership of shares – More than 50% but less than 75% OE
  • 49
    Hearne House, 23 Bilston Street, Dudley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6,023 GBP2019-05-31
    Officer
    2020-06-22 ~ 2020-07-13
    IIF 148 - Director → ME
  • 50
    62 Chaigley Road, Longridge, Preston
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -12,664 GBP2016-10-31
    Officer
    2004-10-19 ~ 2004-11-02
    IIF 7 - Director → ME
  • 51
    20 Gays Road, Hanham, Bristol, England
    Active Corporate (1 parent)
    Equity (Company account)
    119 GBP2024-07-31
    Officer
    2004-07-08 ~ 2012-07-11
    IIF 27 - Secretary → ME
  • 52
    PURELIGHT (EUROPE) LIMITED - 2010-10-20
    Pearl Business & Enterprise Park Sandbeck Way, Hellaby Industrial Estate, Rotherham
    Dissolved Corporate (1 parent)
    Officer
    2009-06-19 ~ 2009-11-20
    IIF 48 - Secretary → ME
  • 53
    42c Mapesbury Road, London
    Dissolved Corporate (1 parent)
    Officer
    2005-05-10 ~ 2005-05-16
    IIF 6 - Director → ME
  • 54
    The Roses, Kemnal Road, Chislehurst, Kent
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    45 GBP2024-07-31
    Officer
    2004-09-09 ~ 2004-09-13
    IIF 3 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.