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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Adam

    Related profiles found in government register
  • Smith, Adam
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 1
  • Smith, Adam
    British business owner born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 2
  • Smith, Adam
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 3
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 4
  • Smith, Adam
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 5 IIF 6 IIF 7
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 8
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 9
  • Smith, Adam
    British hotel manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 10
  • Smith, Adam
    British manager born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, England

      IIF 11
    • Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, CT2 0BB, United Kingdom

      IIF 12 IIF 13
  • Smith, Adam
    British self employed born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 14
  • Smith, Adam
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 15
  • Smith, Adam
    English consultancy born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 16
  • Smith, Adam
    English director born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 17
  • Mr Adam Smith
    British born in June 1984

    Resident in England

    Registered addresses and corresponding companies
    • 40 Loundes Rd Unstone, Loundes Road, Dronfield, S18 4DE, England

      IIF 18
  • Smith, Adam
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 19
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 20
  • Smith, Adam Peter Lee
    British chef born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 56, Castle Street, Canterbury, CT1 2PY, United Kingdom

      IIF 21
  • Smith, Adam Peter Lee
    British company director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 22 IIF 23
  • Smith, Adam Peter Lee
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 24
    • 56, Castle Street, Canterbury, CT1 2PY, England

      IIF 25
  • Mr Adam Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Herne Bay, CT6 7EA, England

      IIF 26 IIF 27
  • Mr Adam Smith
    British born in September 1986

    Resident in England

    Registered addresses and corresponding companies
    • 56, Seaway Gardens, St. Marys Bay, Romney Marsh, TN29 0RH, England

      IIF 28
  • Smith, Adam
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 29
  • Smith, Adam John
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 30
  • Smith, Adam John
    British director born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 31
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 32 IIF 33 IIF 34
  • Smith, Adam John
    British manager born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Seaford Close, Ruislip, HA4 7EQ, England

      IIF 35
    • Canada House, 272 Field End Road, Ruislip, Middlesex, HA4 9NA, England

      IIF 36
  • Smith, Adam Peter Lee
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, AB24 3FX, Scotland

      IIF 37
  • Smith, Adam
    English born in September 1986

    Resident in United Kingdom

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

      IIF 38
  • Smith, Adam
    English business owner born in September 1986

    Resident in United Kingdom

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

      IIF 39
  • Smith, Adam

    Registered addresses and corresponding companies
    • 2, Linden Chase, Linden Grove, Canterbury, Kent, CT2 8DD, England

      IIF 40
    • Endswell Cottage, Church Lane, Canterbury, CT2 0BB, United Kingdom

      IIF 41
    • Endswell Cottage, Church Lane, Sturry, Canterbury, CT2 0BB, England

      IIF 42
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
    • Endswell Cottage, Church Lane, Sturry, CT2 0BB, United Kingdom

      IIF 44
  • Adam David Smith
    British born in August 1980

    Resident in Italy

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

      IIF 45
  • Mr Adam Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rivers Lodge, West Common, Harpenden, AL5 2JD, England

      IIF 46
  • Adam, Smith
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Endswell Cottage, Endswell Cottage, Sturry, CT2 0BB, United Kingdom

      IIF 47
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 48 IIF 49 IIF 50
    • 3 The Oast, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 51
  • Smith, Adam David
    English business owner born in September 1986

    Resident in United Kingdom

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

      IIF 52
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 53
  • Smith, Adam David
    English director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 54
  • Smith, Adam David
    English scaffolder born in September 1986

    Resident in United Kingdom

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

      IIF 55
  • Mr Adam Smith
    British born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Kingsfield Road, Broomfield, Kent, CT6 7EA

      IIF 56
  • Mr Adam John Smith
    British born in June 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6-7 Waterside, Station Road, Harpenden, AL5 4US, England

      IIF 57
    • 6th Floor, 60 Gracechurch Street, London, EC3V 0HR, United Kingdom

      IIF 58 IIF 59 IIF 60
    • C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester, M1 4PB

      IIF 61
  • Mr Adam Peter Lee Smith
    British born in June 1977

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 The Oast Paddock, Durlock Road, Staple, Canterbury, CT3 1JX, England

      IIF 62
  • Adam Smith
    English born in September 1986

    Resident in United Kingdom

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

      IIF 63 IIF 64
  • Mr Adam David Smith
    English born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street First Floor, London, W1W 7LT, United Kingdom

      IIF 65
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 66
    • Morrow, Clarence Gardens, Warden, Sheerness, ME12 4NR, England

      IIF 67
child relation
Offspring entities and appointments 40
  • 1
    12 ROUNDS BUSINESS STRATEGY CONSULTING LIMITED
    10411731
    Endswell Cottage Church Lane, Sturry, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-05 ~ dissolved
    IIF 3 - Director → ME
  • 2
    ADS SCAFFOLDING LTD
    11764677
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-14 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2019-01-14 ~ dissolved
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 3
    AJS SCAFFOLDING LTD
    10488721
    40 Loundes Rd Unstone, Loundes Road, Dronfield, England
    Active Corporate (2 parents)
    Officer
    2016-11-21 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2016-11-21 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
  • 4
    ALBION DESIGN & BUILD LIMITED
    16379135
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-10 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2025-04-10 ~ now
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 5
    BERKSHIRE BUSINESS SCHOOL LTD
    12752596
    15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-07-19 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2020-07-19 ~ dissolved
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    CASTLE CORPORATE SERVICES LIMITED
    08539840
    Canada House, 272 Field End Road, Ruislip, Middlesex, England
    Dissolved Corporate (3 parents)
    Officer
    2013-09-06 ~ dissolved
    IIF 36 - Director → ME
  • 7
    DLD BEDFORD LIMITED
    12511080
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 58 - Has significant influence or control OE
  • 8
    DLD PEAK LIMITED
    - now 12510758
    DLD PEAKS LIMITED
    - 2020-03-24 12510758
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-03-11 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 60 - Has significant influence or control OE
  • 9
    DS CAR GROUP LTD
    14298408
    Morrow Clarence Gardens, Warden, Sheerness, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-16 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2022-08-16 ~ dissolved
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 67 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 67 - Right to appoint or remove directors OE
  • 10
    FAUST ELECTRIC LTD
    SC692593
    827, Level 8, Business School, Macrobert Building, Regent Walk, Aberdeen, Scotland
    Active Corporate (1 parent)
    Officer
    2021-03-17 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 11
    FORK ME LIMITED
    08308690
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-11-27 ~ dissolved
    IIF 11 - Director → ME
    IIF 12 - Director → ME
  • 12
    HANGRY FOOD TRUCK LIMITED
    11708545
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2018-12-03 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-03 ~ dissolved
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    INVOGUE HUMAN RESOURCE MANAGEMENT LIMITED
    07708263
    Adam Smith, 2 Linden Chase, Linden Grove, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2011-07-18 ~ dissolved
    IIF 29 - Director → ME
    2011-07-18 ~ dissolved
    IIF 40 - Secretary → ME
  • 14
    JONATHAN ADAMS LIMITED
    10841666
    Rivers Lodge, West Common, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 46 - Ownership of shares – 75% or more OE
  • 15
    LONDON COMMODITY SOLUTIONS LTD
    08156950
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-25 ~ dissolved
    IIF 17 - Director → ME
  • 16
    NATIONAL JOBS ACADEMY LTD
    15894613
    3 The Oast Durlock Road, Staple, Canterbury, England
    Active Corporate (1 parent)
    Officer
    2024-08-13 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2024-08-13 ~ now
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    OMNIA BUSINESS SOLUTIONS LTD
    11486773
    6-7 Waterside Station Road, Harpenden, England
    Dissolved Corporate (1 parent)
    Officer
    2018-07-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2018-07-27 ~ dissolved
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of shares – 75% or more OE
  • 18
    PERFECTLY RIPE LIMITED
    08652920
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 5 - Director → ME
  • 19
    RIPE & READY FRUIT & VEG LIMITED
    08680895
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-09-06 ~ dissolved
    IIF 7 - Director → ME
  • 20
    RIPE AND READY FRUITS LIMITED
    08654353
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2013-08-16 ~ dissolved
    IIF 6 - Director → ME
  • 21
    RIVER STOUR PUNTING TOURS C.I.C.
    12008099
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-05-21 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2019-05-21 ~ dissolved
    IIF 50 - Right to appoint or remove directors OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    ROMEO CAPELLI LIMITED
    12918705
    85 Great Portland Street First Floor, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-10-01 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2020-10-01 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
  • 23
    SEBASTIAN GATES MARKETING LIMITED
    08828748
    Canada House 272 Field End Road, Eastcote, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    2013-12-31 ~ dissolved
    IIF 35 - Director → ME
  • 24
    SMITH & SONS CONSULTANCY LTD
    07978997
    145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-07 ~ dissolved
    IIF 16 - Director → ME
  • 25
    SMITH HOTELS LIMITED
    08013725
    Endswell Cottage, Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2012-03-30 ~ dissolved
    IIF 10 - Director → ME
    2012-03-30 ~ dissolved
    IIF 42 - Secretary → ME
  • 26
    SMITH PRIVATE EQUITY PARTNERS LIMITED
    10431598
    56 Castle Street, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2016-10-17 ~ dissolved
    IIF 25 - Director → ME
  • 27
    SMITH TRADING GROUP LTD
    13209782
    56 Seaway Gardens, St. Marys Bay, Romney Marsh, England
    Active Corporate (1 parent)
    Officer
    2021-02-18 ~ now
    IIF 15 - Director → ME
    Person with significant control
    2021-02-18 ~ now
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 28
    SMITHS WATCHES LTD
    14553169
    128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-21 ~ dissolved
    IIF 39 - Director → ME
    2022-12-21 ~ dissolved
    IIF 43 - Secretary → ME
    Person with significant control
    2022-12-21 ~ dissolved
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 29
    SUMMIT @ PEAK LIMITED
    - now 12794840
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED
    - 2020-10-12 12794840 11578705
    6th Floor 60 Gracechurch Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2020-08-05 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    SUMMIT RESORTS AND DEVELOPMENTS LIMITED
    - now 11578705 12794840
    DAVID LLOYD’S DEVELOPMENTS M-B LTD
    - 2020-10-13 11578705
    C/o Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square, 1 Oxford St, Manchester
    Liquidation Corporate (3 parents)
    Officer
    2018-09-20 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2019-04-10 ~ now
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    SUSHI FUSION LIMITED
    08249114
    Endswell Cottage, Church Lane, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    2012-10-11 ~ dissolved
    IIF 14 - Director → ME
    2012-10-11 ~ dissolved
    IIF 41 - Secretary → ME
  • 32
    THE SANDWICH HOTEL LIMITED
    08024170
    Endswell Cottage, Church Lane, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-04-10 ~ dissolved
    IIF 9 - Director → ME
    2012-04-10 ~ dissolved
    IIF 44 - Secretary → ME
  • 33
    THE THREE HATS FINE FOOD COMPANY LIMITED
    - now 08343151
    THE THREE HAT FINE FOOD COMPANY LIMITED
    - 2013-01-25 08343151
    Endswell Cottage Church Lane, Sturry, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    2012-12-31 ~ dissolved
    IIF 13 - Director → ME
  • 34
    TILTHETWELFTH LIMITED
    10170233
    Adam Smith, Endswell Cottage Church Lane, Sturry, Canterbury, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-09 ~ dissolved
    IIF 2 - Director → ME
  • 35
    UK GADGET WAREHOUSE LTD
    13265527
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-03-15 ~ dissolved
    IIF 52 - Director → ME
  • 36
    UNION JACK SPIRITS LTD
    12388505
    15 Kingsfield Road, Herne Bay, England
    Dissolved Corporate (1 parent)
    Officer
    2020-01-06 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Ownership of voting rights - 75% or more OE
  • 37
    VALIANT CONSULTANCY SERVICES LTD
    12225175
    128 City Road, London, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2019-09-24 ~ now
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    WATER LANE CAFE LIMITED
    10803370
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (2 parents)
    Officer
    2017-06-05 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2017-06-05 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trust OE
    IIF 48 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 48 - Has significant influence or control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 48 - Ownership of voting rights - 75% or more as a member of a firm OE
    IIF 48 - Ownership of shares – More than 50% but less than 75% as a member of a firm OE
  • 39
    WOK'N'ROLL SUSHI & NOODLE BAR LIMITED
    08975364
    Endswell Cottage, Endswell Cottage, Sturry, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-04-03 ~ dissolved
    IIF 47 - Director → ME
  • 40
    YELLOW BICYCLE AND SCOOTER RENTALS LIMITED
    11874526
    15 Kingsfield Road, Broomfield, Kent
    Dissolved Corporate (1 parent)
    Officer
    2019-03-11 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    2019-03-11 ~ dissolved
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

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

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