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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Peter Smith

    Related profiles found in government register
  • Mr Peter Smith
    Scottish born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 1 IIF 2
  • Mr Peter Smith
    British born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Skipton, North Yorkshire, BD23 1DT, England

      IIF 3
  • Mr Peter Smith
    British born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Applegarth, Wymondham, NR18 0BZ, England

      IIF 4
  • Mr Peter Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Solihull, B91 3TA, United Kingdom

      IIF 5
  • Mr Peter Smith
    British born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • Ingleby Cottage, Chapel Hill, Kearby, Wetherby, West Yorkshire, LS22 4BU

      IIF 6 IIF 7
  • Mr Peter Smith
    British born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 8
  • Mr Peter Smith
    British born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliffe View, Clayton West, Huddersfield, HD8 9UR, England

      IIF 9
  • Mr Peter Smith
    British born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Westbury Court, Church Road, Westbury-on-trym, Bristol, BS9 3EF, England

      IIF 10
    • Victoria House, Huntsman Drive, Irlam, Manchester, M44 5EG, England

      IIF 11
  • Mr Peter Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 12
  • Mr Peter Smith
    British born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 255, Woolwich Road, London, SE2 0AR, England

      IIF 13
  • Mr Peter Smith
    British born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Clifford Manor Road, Guildford, Surrey, GU4 8AQ

      IIF 14
    • Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 15
  • Smith, Peter
    Scottish director born in May 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 16, Haddow Street, Hamilton, ML3 7HX, Scotland

      IIF 16 IIF 17
  • Peter Smith
    British born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 7 Limewood Way, Leeds, West Yorkshire, LS14 1AB, England

      IIF 18
  • Mr Peter Smith
    British born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 19
  • Mr Peter Robert Smith
    British born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 20 IIF 21
    • 145/147, Hatfield Road, St. Albans, AL1 4JY, England

      IIF 22
  • Mr Peter Smith
    British born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castaway 1a, Alexandra Avenue, West Mersea, Colchester, CO5 8BG, England

      IIF 23
  • Mr Peter Smith
    British born in August 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2, 24 Crescent Avenue, Whitby, North Yorkshire, YO21 3ED, United Kingdom

      IIF 24
  • Smith, Peter
    British director born in October 1961

    Resident in England

    Registered addresses and corresponding companies
    • 49, High Street, Skipton, North Yorkshire, BD23 1DT, England

      IIF 25
  • Smith, Peter
    British developer born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • 5, Applegarth, Wymondham, NR18 0BZ, England

      IIF 26
  • Smith, Peter
    British director born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • John Grose Lowesoft, Whapload Road, Lowestoft, Suffolk, NR32 1NN, United Kingdom

      IIF 27
  • Smith, Peter
    British chef born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • Flat, 6 Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 28
  • Smith, Peter
    British director born in May 1974

    Resident in England

    Registered addresses and corresponding companies
    • 52, Den Bank Crescent, Crosspool, Sheffield, S10 5PD, England

      IIF 29
  • Smith, Peter
    British director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 84, High Street, Solihull, B91 3TA, United Kingdom

      IIF 30
  • Smith, Peter
    British managing director born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, PO6 1TH, United Kingdom

      IIF 31 IIF 32
  • Smith, Peter
    British bookmaker born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 33
  • Smith, Peter
    British company director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 34
  • Smith, Peter
    British director born in September 1933

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter
    British turf accountant born in September 1933

    Resident in England

    Registered addresses and corresponding companies
    • Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 38
  • Smith, Peter
    British chartered surveyor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bridge Street, Leighton Buzzard, LU7 1AL, England

      IIF 39
    • The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 40 IIF 41
    • North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF, United Kingdom

      IIF 42
  • Smith, Peter
    British estate agent born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 43
  • Smith, Peter
    British surveyor born in October 1945

    Resident in England

    Registered addresses and corresponding companies
    • The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 44 IIF 45
  • Smith, Peter
    British director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 46
    • 21a Penton Place, Milland Road, Winchester, Hampshire, SO23 0PZ

      IIF 47
  • Smith, Peter
    British retired born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 48
  • Smith, Peter
    British retired director born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • Middle Brook Centre, Middle Brook Street, Winchester, Hampshire, SO23 8DQ, England

      IIF 49
  • Smith, Peter
    British trustee born in November 1945

    Resident in England

    Registered addresses and corresponding companies
    • 5, Farley Close, Winchester, SO22 4JH, England

      IIF 50
  • Smith, Peter
    British builer born in December 1946

    Resident in England

    Registered addresses and corresponding companies
    • 6, Cliffe View, Clayton West, Huddersfield, HD8 9UR, United Kingdom

      IIF 51
  • Smith, Peter
    British packing services born in July 1946

    Resident in England

    Registered addresses and corresponding companies
    • Oakswood, 7 Congleton Road North, Church Lawton, ST7 3AZ

      IIF 52
  • Smith, Peter
    British chartered accountant born in March 1947

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Peter
    British director born in March 1949

    Resident in England

    Registered addresses and corresponding companies
    • 14 Bluebridge Road, Brookmans Park, Herts, AL9 7SB

      IIF 57 IIF 58
    • 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 59 IIF 60
  • Smith, Peter
    British architect born in February 1953

    Resident in England

    Registered addresses and corresponding companies
    • 255, Woolwich Road, London, SE2 0AR, England

      IIF 61
  • Smith, Peter
    British company director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 28, Clifford Manor Road, Guildford, Surrey, GU4 8AQ, United Kingdom

      IIF 62
  • Smith, Peter
    British director born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 63
  • Smith, Peter
    British tiler born in August 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22 Bradwell Road, Easterside, Middlesbrough, Cleveland, TS4 3NP, England

      IIF 64
  • Smith, Peter Anthony
    British none born in February 1947

    Resident in England

    Registered addresses and corresponding companies
    • 17, Finkle Street, Kendal, Cumbria, LA9 4AB

      IIF 65 IIF 66
    • 17, Finkle Street, Kendal, Cumbria, LA9 4AB, United Kingdom

      IIF 67
  • Smith, Peter Anthony
    British accountant born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 68 IIF 69
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 70
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 71
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 72 IIF 73 IIF 74
    • 33, King Street, London, SW1Y 6RJ, England

      IIF 75
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 76
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 77 IIF 78 IIF 79
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 80
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 81
  • Smith, Peter Anthony
    British company director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 82
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 83
  • Smith, Peter Anthony
    British company secretary born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 84
    • 33 King Street, St James's London, SW1Y 6RJ

      IIF 85
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 86 IIF 87
  • Smith, Peter Anthony
    British director born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 88
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 89
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Uk

      IIF 90
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 91
  • Smith, Peter Anthony
    British manager born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 92
  • Smith, Peter Anthony
    British none born in January 1950

    Resident in England

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX

      IIF 93
  • Robert Peter Smith
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 94
    • Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, BT30 9UP, Northern Ireland

      IIF 95
    • 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 96
  • Smith, Peter
    British accountant born in May 1968

    Registered addresses and corresponding companies
    • Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, Ohio 44224, United States Of America

      IIF 97 IIF 98 IIF 99
  • Mr Robert Peter Smith
    British born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP

      IIF 100
  • Smith, Peter Anthony
    British

    Registered addresses and corresponding companies
  • Smith, Peter Anthony
    British accountant

    Registered addresses and corresponding companies
    • 33 King Street, London, SW1Y 6RJ

      IIF 111
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 112
    • 1-4, London Road, Spalding, Lincolnshire, PE11 2TA

      IIF 113
  • Smith, Peter Anthony
    British company director

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 114
  • Smith, Peter Anthony
    British company secretary

    Registered addresses and corresponding companies
    • Forge Cottage, Forge Lane, Shorne, Gravesend, Kent, DA12 3DP

      IIF 115
  • Smith, Peter Anthony
    British director

    Registered addresses and corresponding companies
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 116
  • Smith, Peter Anthony
    British secretary

    Registered addresses and corresponding companies
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 117
  • Mr Peter Anthony Smith
    British born in January 1950

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 118
  • Smith, Peter
    British architect born in June 1937

    Registered addresses and corresponding companies
    • 45 Buckland Crescent, London, NW3 5DJ

      IIF 119
  • Smith, Peter
    British retired born in October 1945

    Registered addresses and corresponding companies
    • Tranquillity, Heptonstall, Hebden Bridge, West Yorkshire, HX7 7ES

      IIF 120
  • Smith, Peter
    British chartered certified accountant born in November 1945

    Registered addresses and corresponding companies
    • Lawn End, Church Road, Whimple, Exeter, Devon, EX5 2TB

      IIF 121
  • Smith, Peter
    British consultant born in November 1945

    Registered addresses and corresponding companies
    • Lawn End, Church Road, Whimple, Exeter, Devon, EX5 2TB

      IIF 122
  • Smith, Peter
    British accountant born in March 1947

    Registered addresses and corresponding companies
    • 50, Downend Road, Fishponds, Bristol, BS16 5UE

      IIF 123
  • Smith, Peter
    British chartered accountant born in March 1947

    Registered addresses and corresponding companies
    • 108 Slade Road, Portishead, Bristol, BS20 6BB

      IIF 124
  • Smith, Peter
    British legal advisor born in October 1950

    Registered addresses and corresponding companies
    • 62 Ivydale Road, Nunhead, London, SE15 3BS

      IIF 125
  • Smith, Peter
    British trade union official born in October 1950

    Registered addresses and corresponding companies
    • 34 Fox Hill, Upper Norwood, London, SE19 2XE

      IIF 126
  • Smith, Peter Anthony
    British retired born in June 1940

    Registered addresses and corresponding companies
    • 19 Woodstock Road, Croydon, Surrey, CR0 1JS

      IIF 127
  • Smith, Peter Anthony
    British trade union official born in June 1940

    Registered addresses and corresponding companies
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • West Winds Lake Road, Portishead, Bristol, Avon, BS20 7JA

      IIF 130
    • 14, Bluebridge Road, Brookmans Park, Hatfield, AL9 7SB, England

      IIF 131 IIF 132
    • 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 133
    • The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 134
    • 124 Sandown Road, Stockport, SK7 6NX

      IIF 135
    • Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 136
    • Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 137
  • Smith, Peter
    British accountant

    Registered addresses and corresponding companies
  • Smith, Peter
    British chartered accountant

    Registered addresses and corresponding companies
    • 108 Slade Road, Portishead, Bristol, BS20 6BB

      IIF 145
    • West Winds Lake Road, Portishead, Bristol, Avon, BS20 7JA

      IIF 146
  • Smith, Peter
    British chartered surveyor

    Registered addresses and corresponding companies
    • The Old Rectory Hills End, Eversholt, Milton Keynes, Buckinghamshire, MK17 9DR

      IIF 147
  • Smith, Peter
    British company director

    Registered addresses and corresponding companies
    • 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 148 IIF 149
    • Apartment302 Bridgewater Apartments, 4100 Bridgewater Parkway, Stow, Ohio 44224, United States Of America

      IIF 150
  • Smith, Peter
    British company secretary

    Registered addresses and corresponding companies
    • 50, Downend Road, Fishponds, Bristol, BS16 5UE

      IIF 151
  • Smith, Peter
    British director

    Registered addresses and corresponding companies
    • Ingleby Cottage, Kearby, Wetherby, North Yorkshire, LS22 4BU

      IIF 152
  • Smith, Peter Anthony

    Registered addresses and corresponding companies
    • P.e.m., Salisbury House, Station Road, Cambridge, CB1 2LA, England

      IIF 153
    • 123, St. Vincent Street, Glasgow, G2 5EA, Scotland

      IIF 154
    • Edf Energy, G S O Business Park, East Kilbride, Glasgow, G74 5PG, Scotland

      IIF 155
    • Eishken Lodge, Eishken, Isle Of Lewis, HS2 9LQ, Scotland

      IIF 156 IIF 157 IIF 158
    • 33, King Street, London, SW1Y 6RJ, United Kingdom

      IIF 160 IIF 161
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 162
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP

      IIF 163
    • 3rd Floor, 2 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 164
    • 3rd Floor, 3 & 4 St. Georges Road, Wimbledon, London, SW19 4DP, United Kingdom

      IIF 165
  • Smith, Peter
    British q a q c inspection born in May 1942

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20 Hickling Grove, Elm Tree Court, Stockton On Tees, Cleveland, TS19 0XA

      IIF 166
  • Smith, Peter
    British accountant born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 167 IIF 168
  • Smith, Peter
    British company director born in October 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9 Polruan Road, Chorlton Cum Hardy, Manchester, M21 9NR

      IIF 169 IIF 170
  • Smith, Peter
    British chef born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 6, Broad Street, Eye, IP23 7AF, United Kingdom

      IIF 171
  • Smith, Peter
    British fencer born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apt 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, England

      IIF 172
  • Smith, Peter
    British fencing contractor born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Appartment 11, Springfield Court, Amersall Road, Doncaster, South Yorkshire, DN5 9LN, United Kingdom

      IIF 173
  • Smith, Peter
    British web services born in May 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Den Bank Crescent, Sheffield, S10 5PD, England

      IIF 174
  • Smith, Peter
    United States Of America

    Registered addresses and corresponding companies
    • 4 Applewood, Park Gate, Southampton, Hampshire, SO31 7HQ

      IIF 175
  • Smith, Peter
    United States Of America accountant

    Registered addresses and corresponding companies
    • 4 Applewood, Park Gate, Southampton, Hampshire, SO31 7HQ

      IIF 176 IIF 177
  • Smith, Peter
    British director born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4a Gildredge Road, Eastbourne, East Sussex, BN21 4RL

      IIF 178
  • Smith, Peter
    British nurseryman born in October 1941

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castaway 1a, Alexandra Avenue, West Mersea, Colchester, CO5 8BG, England

      IIF 179
  • Smith, Peter
    born in December 1946

    Resident in Wales

    Registered addresses and corresponding companies
    • 8 Bute Street, Treorchy, CF42 6DB

      IIF 180
  • Smith, Peter
    British fencing contractor born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Brooklands, Maldon Road, Witham, Essex, CM8 1HX

      IIF 181
  • Smith, Peter
    British technician born in March 1949

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 2 84 Sandylands Promenade, Morecambe, Lancashire, LA3 1DP

      IIF 182
  • Smith, Peter
    British architect born in February 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 Moyle Court, South Road, Hythe, Kent, CT21 6AP

      IIF 183 IIF 184
  • Smith, Peter Anthony
    British retired born in February 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pipers Barn, Clawthorpe, Carnforth, Lancashire, LA6 1NX

      IIF 185
  • Smith, Peter Robert
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 186
  • Smith, Peter
    born in March 1949

    Registered addresses and corresponding companies
    • Flat 5, 2 Abbotsford Terrace, Jesmond, Newcastle Upon Tyne, NE2 3AD

      IIF 187
  • Smith, Robert Peter
    British

    Registered addresses and corresponding companies
    • 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 188
  • Smith, Robert Peter
    British consultant

    Registered addresses and corresponding companies
    • 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 189
  • Smith, Peter

    Registered addresses and corresponding companies
    • Greenlaw, Bank End, Greetland, Halifax, HX4 8PR, United Kingdom

      IIF 190
    • Alresford Station, Alresford, Hampshire, SO24 9JG

      IIF 191 IIF 192
    • 33, Lowndes Street, 5th Floor, London, SW1X 9HX, England

      IIF 193
    • 33, Lowndes Street, London, SW1X 9HX, England

      IIF 194
    • 33, Lowndes Street, London, SW1X 9HX, United Kingdom

      IIF 195
    • C/o John Grose Group Ltd, Whapload Road, Lowestoft, Suffolk, NR32 1NN

      IIF 196
    • C/o John Grose Group Ltd, Whapload Lowestoft, Suffolk, NR32 1NN

      IIF 197
    • John Grose Lowesoft, Whapload Road, Lowestoft, Suffolk, NR32 1NN, United Kingdom

      IIF 198
    • Whapload Road, Lowestoft, Suffolk, NR32 1NN

      IIF 199
  • Smith, Robert Peter

    Registered addresses and corresponding companies
    • 235 Upper Lisburn Road, Belfast, 27/01/24

      IIF 200
    • 235 Upper Lisburn Road, Belfast, BT10 0LN

      IIF 201
  • Smith, Robert Peter
    British co director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 235 Upper Lisburn Road, Belfast, Ni, BT10

      IIF 202
  • Smith, Robert Peter
    British company director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
  • Smith, Robert Peter
    British director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • James House, Quayside Office Park, 14 Dargan Crescent, Belfast, BT3 9JP, Northern Ireland

      IIF 218
    • 8, Unicarval Road, Comber, BT23 5LA, Northern Ireland

      IIF 219
    • Offices 14-15, Innovation House, Down Business Park, 46 Belfast Road, Downpatrick, Down, BT30 9UP, Northern Ireland

      IIF 220
    • 115, Main Street, Dundrum, BT33 0LX, Northern Ireland

      IIF 221
    • 115, Main Street, Dundrum, Newcastle, County Down, BT33 0LX, Northern Ireland

      IIF 222
    • Albany Chambers, 26 Bridge Road East, Suite F6, Welwyn Garden City, Hertfordshire, AL7 1HL, England

      IIF 223
  • Smith, Robert Peter
    British financial consultant born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 115 Main Street, Dundrum, Co Down, BT33 0LX

      IIF 224
    • 235 Upper Lisburn Road, Belfast, N Ireland, BT10 OLN

      IIF 225
  • Smith, Robert Peter
    British retired born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down, BT30 9UP

      IIF 226
    • 29 Ardaluin Heights, 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, BT33 0RA, United Kingdom

      IIF 227
  • Smith, Robert Peter
    British retired director born in October 1939

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • Unit 11, Ravenhill Business Park, Belfast, Down, BT6 8AW, Northern Ireland

      IIF 228
  • Smith, Robert Peter
    British programme manager born in September 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Lion Barn, Priest Bank Road Kildwick, Keighley, West Yorkshire, BD20 9BH

      IIF 229
child relation
Offspring entities and appointments
Active 54
  • 1
    Flat 6 Broad Street, Eye, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-05-17 ~ dissolved
    IIF 171 - director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Right to appoint or remove directorsOE
  • 2
    AUGMENT PARTNERSHIP LIMITED - 2018-10-05
    49 High Street, Skipton, North Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    -9,642 GBP2023-12-31
    Officer
    2017-05-17 ~ now
    IIF 25 - director → ME
    Person with significant control
    2017-05-17 ~ now
    IIF 3 - Ownership of shares – More than 50% but less than 75%OE
    IIF 3 - Ownership of voting rights - More than 50% but less than 75%OE
  • 3
    5 Applegarth, Wymondham, England
    Corporate (2 parents)
    Equity (Company account)
    3,664.76 GBP2024-03-31
    Officer
    2021-06-01 ~ now
    IIF 26 - director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 4 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 4 - Right to appoint or remove directorsOE
  • 4
    Unit 11 Ravenhill Business Park, Belfast, Down, Northern Ireland
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    57,803 GBP2023-09-30
    Officer
    2021-01-14 ~ now
    IIF 228 - director → ME
  • 5
    28 Clifford Manor Road, Guildford, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    3,408 GBP2021-01-31
    Officer
    2011-01-21 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 6
    AIDA INVESTORS LIMITED - 2012-07-17
    33 Lowndes Street, London
    Dissolved corporate (2 parents)
    Officer
    2011-11-04 ~ dissolved
    IIF 76 - director → ME
    2011-11-04 ~ dissolved
    IIF 161 - secretary → ME
  • 7
    33 Lowndes Street, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2023-02-28
    Officer
    2012-02-02 ~ dissolved
    IIF 91 - director → ME
    2012-02-02 ~ dissolved
    IIF 160 - secretary → ME
  • 8
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    33 Lowndes Street, London
    Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    ~ now
    IIF 78 - director → ME
  • 9
    EXTRAX LIMITED - 2001-03-28
    456 Chester Road, Old Trafford, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,927 GBP2018-04-30
    Officer
    2001-03-22 ~ dissolved
    IIF 133 - secretary → ME
  • 10
    Stricklandgate House, 92 Stricklandgate, Kendal, Cumbria
    Dissolved corporate (7 parents)
    Officer
    2004-11-12 ~ dissolved
    IIF 185 - director → ME
  • 11
    Brooklands, Maldon Road, Witham, Essex
    Corporate (3 parents)
    Officer
    2006-07-10 ~ now
    IIF 181 - director → ME
    2006-07-10 ~ now
    IIF 137 - secretary → ME
  • 12
    8 Unicarval Road, Comber, Northern Ireland
    Dissolved corporate (3 parents)
    Person with significant control
    2017-11-01 ~ dissolved
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 13
    255 Woolwich Road, London, England
    Corporate (1 parent)
    Officer
    2023-12-28 ~ now
    IIF 61 - director → ME
    Person with significant control
    2023-12-28 ~ now
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 14
    115 Main Street, Dundrum, Northern Ireland
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2018-03-06 ~ now
    IIF 221 - director → ME
    Person with significant control
    2018-03-06 ~ now
    IIF 96 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 96 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    29 Ardaluin Heights 29 Ardaluin Heights, Newcastle, Newcastle, Co. Down, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2014-08-21 ~ dissolved
    IIF 227 - director → ME
  • 16
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved corporate (3 parents)
    Officer
    2012-07-09 ~ dissolved
    IIF 90 - director → ME
    2012-07-09 ~ dissolved
    IIF 105 - secretary → ME
  • 17
    145/147 Hatfield Road, St. Albans, England
    Corporate (3 parents)
    Equity (Company account)
    -7,125 GBP2024-03-31
    Officer
    2009-02-25 ~ now
    IIF 59 - director → ME
    Person with significant control
    2017-02-03 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 18
    145/147 Hatfield Road, St. Albans, England
    Corporate (3 parents)
    Equity (Company account)
    9,004 GBP2023-08-31
    Officer
    2007-04-02 ~ now
    IIF 58 - director → ME
    2007-04-02 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2021-04-06 ~ now
    IIF 12 - Has significant influence or controlOE
  • 19
    145/147 Hatfield Road, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    -111,773 GBP2023-08-31
    Officer
    2007-06-26 ~ now
    IIF 57 - director → ME
    Person with significant control
    2017-07-07 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 72 - director → ME
    2010-11-18 ~ dissolved
    IIF 159 - secretary → ME
  • 21
    Greenlaw Bank End, Greetland, Halifax, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    40,833 GBP2024-05-31
    Officer
    2015-05-20 ~ now
    IIF 63 - director → ME
    2015-05-20 ~ now
    IIF 190 - secretary → ME
    Person with significant control
    2016-05-20 ~ now
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Corporate (1 parent, 1 offspring)
    Officer
    2002-09-05 ~ now
    IIF 37 - director → ME
    Person with significant control
    2016-04-07 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    Offices 14-15, Innovation House, Down Business Park 46 Belfast Road, Downpatrick, Co. Down
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    91,395 GBP2024-03-31
    Officer
    2009-10-02 ~ now
    IIF 226 - director → ME
  • 24
    Offices 14-15, Innovation House Down Business Park, 46 Belfast Road, Downpatrick, Down, Northern Ireland
    Corporate (6 parents)
    Cash at bank and in hand (Company account)
    10,006 GBP2024-03-31
    Officer
    2018-10-12 ~ now
    IIF 220 - director → ME
    Person with significant control
    2018-10-12 ~ now
    IIF 95 - Has significant influence or controlOE
  • 25
    WINCHESTER FAMILY CHURCH - 2014-10-06
    Middle Brook Centre, Middle Brook Street, Winchester, Hampshire
    Corporate (8 parents, 1 offspring)
    Officer
    2009-01-29 ~ now
    IIF 49 - director → ME
  • 26
    16 Haddow Street, Hamilton, Scotland
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    18a Rother Court, Mangham Road Parkgate, Rotherham, South Yorlshire, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-09 ~ dissolved
    IIF 172 - director → ME
  • 28
    PRECIS 33 LIMITED - 2021-11-29
    P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2022-02-11 ~ dissolved
    IIF 88 - director → ME
    2021-11-11 ~ dissolved
    IIF 153 - secretary → ME
  • 29
    KELLOCK LIMITED - 2019-02-26
    33 Lowndes Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-12-28 ~ dissolved
    IIF 80 - director → ME
    2018-12-28 ~ dissolved
    IIF 162 - secretary → ME
    Person with significant control
    2018-12-28 ~ dissolved
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 118 - Right to appoint or remove directorsOE
  • 30
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved corporate (5 parents)
    Officer
    2010-11-18 ~ dissolved
    IIF 73 - director → ME
    2010-11-18 ~ dissolved
    IIF 156 - secretary → ME
  • 31
    VISION LOGISTICAL SOLUTIONS LIMITED - 2024-11-01
    VISION LOGISTICS AND COURIERS LIMITED - 2000-10-19
    ESPRIT LOGISTICS LIMITED - 1999-04-28
    EXTRADART LIMITED - 1993-06-18
    Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Profit/Loss (Company account)
    174,404 GBP2023-01-01 ~ 2023-12-31
    Officer
    2023-01-01 ~ now
    IIF 31 - director → ME
  • 32
    Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved corporate (5 parents)
    Total Assets Less Current Liabilities (Company account)
    23,685 GBP2015-11-30
    Officer
    2010-11-18 ~ dissolved
    IIF 74 - director → ME
    2010-11-18 ~ dissolved
    IIF 157 - secretary → ME
  • 33
    20 Hickling Grove, Stockton-on-tees
    Dissolved corporate (2 parents)
    Officer
    2004-11-26 ~ dissolved
    IIF 166 - director → ME
  • 34
    LIPS & BODY SENSUAL LTD - 2003-01-14
    52 Berkeley Square, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    2002-09-01 ~ dissolved
    IIF 222 - director → ME
    2002-09-01 ~ dissolved
    IIF 189 - secretary → ME
  • 35
    Unit 2, Kilroot Business Park, Carrickfergus, Co Antrim
    Corporate (3 parents)
    Officer
    2004-01-27 ~ now
    IIF 202 - director → ME
    2004-01-27 ~ now
    IIF 200 - secretary → ME
  • 36
    James House Quayside Office Park, 14 Dargan Crescent, Belfast
    Dissolved corporate (3 parents)
    Officer
    2015-05-01 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Has significant influence or controlOE
  • 37
    33 Lowndes Street, London
    Corporate (3 parents)
    Equity (Company account)
    -144,340 GBP2023-06-30
    Officer
    ~ now
    IIF 77 - director → ME
    ~ now
    IIF 106 - secretary → ME
  • 38
    52 Den Bank Crescent, Sheffield, England
    Dissolved corporate (1 parent)
    Officer
    2013-03-21 ~ dissolved
    IIF 174 - director → ME
  • 39
    6 Cliffe View, Clayton West, Huddersfield, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2015-11-02 ~ now
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 40
    Appartment 11 Springfield Court, Amersall Road, Doncaster, South Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-04-25 ~ dissolved
    IIF 173 - director → ME
  • 41
    4 Huntsman Drive, Irlam, Manchester, England
    Corporate (4 parents)
    Officer
    ~ now
    IIF 52 - director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    16 Haddow Street, Hamilton, Scotland
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-02-28
    Officer
    2020-02-26 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2020-02-26 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 43
    22 Bradwell Road, Easterside, Middlesbrough, Cleveland, England
    Corporate (3 parents)
    Equity (Company account)
    13,577 GBP2024-03-31
    Officer
    2001-08-20 ~ now
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    8 Bute Street, Treorchy, Mid Glamorgan
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    78,831 GBP2020-08-31
    Officer
    2001-08-14 ~ dissolved
    IIF 180 - llp-designated-member → ME
  • 45
    Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-08-14 ~ dissolved
    IIF 36 - director → ME
    2001-08-14 ~ dissolved
    IIF 152 - secretary → ME
  • 46
    33 Lowndes Street, London
    Dissolved corporate (2 parents)
    Officer
    1999-09-24 ~ dissolved
    IIF 83 - director → ME
    1999-09-24 ~ dissolved
    IIF 114 - secretary → ME
  • 47
    KELLOCK LIMITED - 2021-11-29
    33 Lowndes Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2020-09-11 ~ dissolved
    IIF 194 - secretary → ME
  • 48
    PRECIS 1234 PLC - 2021-06-17
    33 Lowndes Street, London
    Dissolved corporate (2 parents)
    Officer
    2021-05-24 ~ dissolved
    IIF 93 - director → ME
    2021-05-24 ~ dissolved
    IIF 195 - secretary → ME
  • 49
    84 High Street, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-24 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-10-24 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 50
    100 St James Road, Northampton
    Dissolved corporate (1 parent)
    Officer
    1997-01-01 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
  • 51
    1-4 London Road, Spalding, Lincolnshire
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-09-30
    Officer
    1995-10-23 ~ now
    IIF 81 - director → ME
    1995-10-23 ~ now
    IIF 113 - secretary → ME
  • 52
    Westbury Court Church Road, Westbury-on-trym, Bristol, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2022-04-30
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 53
    DORMANT COMPANY XYZ LIMITED - 2024-11-01
    Unit D1 Railway Triangle, Walton Road, Portsmouth, Hampshire, United Kingdom
    Corporate (4 parents)
    Officer
    2024-10-21 ~ now
    IIF 32 - director → ME
  • 54
    100-102 St. James Road, Northampton, Northamptonshire
    Dissolved corporate (2 parents)
    Officer
    ~ dissolved
    IIF 40 - director → ME
    ~ dissolved
    IIF 134 - secretary → ME
Ceased 103
  • 1
    SONGBRIDGE LIMITED - 1999-12-15
    Grant Thornton, Grant Thornton House, Melton Street Euston Square, London
    Dissolved corporate (1 parent)
    Officer
    2003-11-28 ~ 2004-11-12
    IIF 86 - director → ME
  • 2
    GEORGICA CUE SPORTS LIMITED - 2003-10-31
    SECTORFIGURE PUBLIC LIMITED COMPANY - 2001-03-02
    GEORGICA CUE SPORTS PUBLIC LIMITED COMPANY - 2001-03-02
    Ernst & Young Llp, 2 St Peters Square, Manchester
    Corporate (2 parents)
    Officer
    2002-09-01 ~ 2007-08-28
    IIF 110 - secretary → ME
  • 3
    Hillcrest Estate Management Limited 5 Grove Road, Redland, Bristol
    Corporate (6 parents)
    Equity (Company account)
    5 GBP2024-03-31
    Officer
    1996-03-22 ~ 2010-05-01
    IIF 123 - director → ME
  • 4
    16 Chesham Place, Brighton, England
    Corporate (5 parents)
    Equity (Company account)
    425 GBP2024-01-31
    Officer
    2003-01-13 ~ 2017-04-03
    IIF 178 - director → ME
  • 5
    Argent House, 5 Goldington Road, Bedford, Bedfordshire
    Corporate (2 parents)
    Equity (Company account)
    555 GBP2024-01-31
    Officer
    2001-01-08 ~ 2018-10-24
    IIF 44 - director → ME
  • 6
    26 Freemantle Square Michael Richards Company Secretary, Kingsdown, Bristol, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    23,343 GBP2024-03-31
    Officer
    1996-03-31 ~ 2001-08-29
    IIF 124 - director → ME
    1996-03-31 ~ 2000-03-23
    IIF 145 - secretary → ME
  • 7
    435 Chester Road, Old Trafford, Manchester, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    8,465 GBP2024-03-31
    Officer
    2007-06-26 ~ 2023-12-28
    IIF 167 - director → ME
    2005-05-05 ~ 2005-05-05
    IIF 135 - secretary → ME
  • 8
    Provincial House, 3 Goldington Road, Bedford, Beds, England
    Corporate (4 parents)
    Equity (Company account)
    15,235 GBP2023-06-23
    Officer
    2000-02-17 ~ 2002-06-29
    IIF 45 - director → ME
  • 9
    AGE UK SOUTH LAKELAND LTD - 2025-01-10
    17 Finkle Street, Kendal, Cumbria
    Corporate (5 parents, 2 offsprings)
    Officer
    2014-06-24 ~ 2022-12-13
    IIF 65 - director → ME
  • 10
    17 Finkle Street, Kendal, Cumbria
    Dissolved corporate (5 parents)
    Officer
    2016-04-05 ~ 2022-12-13
    IIF 66 - director → ME
  • 11
    C/o Bio Green Energy Limited Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 204 - director → ME
  • 12
    NI RENEWABLES LIMITED - 2012-10-08
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 207 - director → ME
  • 13
    31st Floor 30 St Mary Axe, London, England
    Dissolved corporate (3 parents)
    Officer
    2001-06-27 ~ 2010-05-04
    IIF 69 - director → ME
    2001-06-27 ~ 2010-05-04
    IIF 111 - secretary → ME
  • 14
    HOWDEN AIRCONTROL LIMITED - 1999-12-15
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-13 ~ 2004-11-02
    IIF 177 - secretary → ME
  • 15
    AIRTECHNOLOGY GROUP LIMITED - 2010-01-08
    HOWDEN AIRDYNAMICS GROUP LIMITED - 1999-12-22
    HOWDEN AIRSCREW HOLDINGS LIMITED - 1984-02-17
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-13 ~ 2004-11-26
    IIF 141 - secretary → ME
  • 16
    UPPERGREEN LIMITED - 2000-05-10
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    2003-01-13 ~ 2005-02-02
    IIF 140 - secretary → ME
  • 17
    INTERCEDE 1547 LIMITED - 2000-05-04
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Corporate (5 parents)
    Officer
    2003-01-13 ~ 2005-02-02
    IIF 139 - secretary → ME
  • 18
    LLOYD INSTRUMENTS LIMITED - 2015-10-30
    TOLRAY LIMITED - 1991-03-14
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Corporate (5 parents, 2 offsprings)
    Officer
    1999-08-17 ~ 2005-02-02
    IIF 99 - director → ME
    1998-03-31 ~ 2005-02-02
    IIF 150 - secretary → ME
  • 19
    AIRSCREW LIMITED - 2010-01-08
    AIRSCREW HOWDEN LIMITED - 1999-12-15
    AIRSCREW FANS LIMITED - 1978-12-31
    2 New Star Road, Leicester, Leicestershire, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2003-01-13 ~ 2004-11-02
    IIF 176 - secretary → ME
  • 20
    PIGADIA LIMITED - 1997-05-23
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (1 parent)
    Officer
    1999-08-17 ~ 2005-02-02
    IIF 98 - director → ME
    1998-03-31 ~ 2005-02-02
    IIF 143 - secretary → ME
  • 21
    PANALARM LTD. - 1996-11-01
    PANALARM LTD. - 1996-10-24
    SCAMA LIMITED - 1991-07-01
    1020 Eskdale Road, Winnersh, Wokingham
    Dissolved corporate (1 parent)
    Officer
    2001-10-15 ~ 2005-02-02
    IIF 97 - director → ME
    2001-10-15 ~ 2005-02-02
    IIF 144 - secretary → ME
  • 22
    MIDLAND ASSETS PLC - 1994-10-17
    NOTTINGHAM HOLDINGS PLC - 1994-04-21
    LIMEGLADE PLC - 1993-10-15
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (2 parents)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 115 - secretary → ME
  • 23
    141 Bothwell Street, Glasgow
    Corporate (4 parents)
    Officer
    2003-01-30 ~ 2012-03-23
    IIF 89 - director → ME
    2003-01-30 ~ 2012-03-23
    IIF 116 - secretary → ME
  • 24
    Unit 1 To 3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved corporate (4 parents, 15 offsprings)
    Officer
    2013-06-11 ~ 2016-12-27
    IIF 223 - director → ME
  • 25
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 210 - director → ME
  • 26
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 205 - director → ME
  • 27
    14 Christchurch Avenue, Downend, Bristol
    Corporate (2 parents)
    Equity (Company account)
    22,447 GBP2024-02-29
    Officer
    2002-02-13 ~ 2002-03-25
    IIF 151 - secretary → ME
  • 28
    The Pavilion Botleigh Grange Business Park, Hedge End, Southampton
    Corporate (7 parents)
    Officer
    ~ 2000-03-27
    IIF 34 - director → ME
  • 29
    BRITISH FOREIGN & COLONIAL CORPORATION LIMITED(THE) - 2012-04-30
    33 Lowndes Street, London
    Corporate (4 parents)
    Equity (Company account)
    25,000 GBP2023-12-31
    Officer
    ~ 1998-07-08
    IIF 101 - secretary → ME
  • 30
    FINDGRANT LIMITED - 1993-08-26
    1 Knightrider Court, London, England
    Corporate (13 parents)
    Officer
    1993-02-18 ~ 2000-01-06
    IIF 38 - director → ME
  • 31
    6 Albert Street, Bangor, Northern Ireland
    Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-11-30
    Officer
    2004-05-18 ~ 2006-03-08
    IIF 225 - director → ME
  • 32
    17 Finkle Street, Kendal, Cumbria
    Corporate (2 parents)
    Officer
    2019-11-01 ~ 2022-12-13
    IIF 67 - director → ME
  • 33
    Unit 2 Vogans Mill Wharf, Mill Street, London, England
    Corporate (5 parents)
    Equity (Company account)
    29 GBP2024-03-31
    Officer
    1994-08-17 ~ 1999-01-27
    IIF 119 - director → ME
  • 34
    CHITTENDEN HORLEY LIMITED - 2022-04-04
    435 Chester Road, Manchester, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    129,102 GBP2023-09-30
    Officer
    2003-06-06 ~ 2022-08-02
    IIF 168 - director → ME
    2003-03-07 ~ 2021-04-29
    IIF 138 - secretary → ME
  • 35
    First Floor Flat, 9 Aberdeen Road, Bristol, England
    Corporate (6 parents, 1 offspring)
    Equity (Company account)
    768 GBP2023-07-31
    Officer
    1996-11-28 ~ 2007-05-04
    IIF 55 - director → ME
    2002-02-28 ~ 2007-05-04
    IIF 130 - secretary → ME
  • 36
    141 Bothwell Street, Glasgow
    Corporate (4 parents)
    Officer
    2009-01-09 ~ 2012-03-23
    IIF 70 - director → ME
    2009-01-09 ~ 2012-03-23
    IIF 154 - secretary → ME
  • 37
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 208 - director → ME
  • 38
    8 Unicarval Road, Comber, Northern Ireland
    Dissolved corporate (3 parents)
    Officer
    2017-11-01 ~ 2018-12-06
    IIF 219 - director → ME
  • 39
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 203 - director → ME
  • 40
    WESTGLAS LIMITED - 2012-03-05
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 214 - director → ME
  • 41
    9 Gibsons Lane, Newtownards, Co Down
    Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -458,819 GBP2021-12-30
    Officer
    2001-12-03 ~ 2013-04-16
    IIF 224 - director → ME
    1999-02-22 ~ 2012-02-23
    IIF 188 - secretary → ME
  • 42
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 217 - director → ME
  • 43
    Eishken Lodge, Eishken, Isle Of Lewis
    Corporate (4 parents)
    Equity (Company account)
    2,247,786 GBP2023-09-30
    Officer
    2014-06-06 ~ 2015-03-20
    IIF 75 - director → ME
  • 44
    Peter Smith, Eishken Lodge, Eishken, Isle Of Lewis
    Dissolved corporate (3 parents)
    Equity (Company account)
    0 GBP2023-03-31
    Officer
    2011-06-10 ~ 2016-01-19
    IIF 92 - director → ME
    2011-06-10 ~ 2016-01-19
    IIF 158 - secretary → ME
  • 45
    INTERCEDE 1832 LIMITED - 2002-12-24
    10 Fleet Place, London
    Dissolved corporate (4 parents, 1 offspring)
    Officer
    2003-01-13 ~ 2005-02-02
    IIF 142 - secretary → ME
  • 46
    ESSENDEN PUBLIC LIMITED COMPANY - 2015-08-11
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2009-03-05 ~ 2009-03-16
    IIF 87 - director → ME
    2009-03-05 ~ 2010-10-31
    IIF 164 - secretary → ME
  • 47
    APTA HEALTHCARE (NOTTINGHAM) LIMITED - 1998-09-14
    REALCARE HOMES LIMITED - 1995-01-03
    RIMFORGE LIMITED - 1988-11-21
    Southgate House, Archer Street, Darlington, County Durham
    Dissolved corporate (1 parent)
    Officer
    1994-04-21 ~ 1994-10-17
    IIF 103 - secretary → ME
  • 48
    145/147 Hatfield Road, St. Albans, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    694,639 GBP2024-03-31
    Officer
    2006-01-17 ~ 2024-09-06
    IIF 60 - director → ME
    2006-01-17 ~ 2024-09-06
    IIF 132 - secretary → ME
    Person with significant control
    2017-01-17 ~ 2024-09-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 21 - Right to appoint or remove directors OE
  • 49
    Unit 1c, 55 Forest Road, Leicester, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2016-08-31 ~ 2017-04-05
    IIF 28 - director → ME
    Person with significant control
    2016-08-31 ~ 2017-04-05
    IIF 18 - Ownership of shares – 75% or more OE
  • 50
    50 Downend Road, Downend, Bristol
    Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    23,600 GBP2024-03-31
    Officer
    1996-03-28 ~ 2010-05-09
    IIF 56 - director → ME
  • 51
    GEORGICA (NEW UNIT 3) LIMITED - 2007-11-19
    RILEYS (LEWISHAM) LIMITED - 2007-08-15
    RILEYS (LIVERPOOL) LIMITED - 2006-12-14
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (4 parents)
    Officer
    2009-12-31 ~ 2010-07-30
    IIF 84 - director → ME
    2006-09-28 ~ 2010-10-31
    IIF 163 - secretary → ME
  • 52
    RILEYS HOLDINGS LIMITED - 2007-08-15
    PRECIS (2658) LIMITED - 2007-01-10
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (4 parents, 2 offsprings)
    Officer
    2009-12-31 ~ 2009-12-31
    IIF 85 - director → ME
    2007-01-11 ~ 2010-10-31
    IIF 117 - secretary → ME
  • 53
    GEORGICA PUBLIC LIMITED COMPANY - 2009-05-22
    FORECASTGLOBAL PUBLIC LIMITED COMPANY - 2000-09-06
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (5 parents, 1 offspring)
    Officer
    2000-08-30 ~ 2000-09-19
    IIF 82 - director → ME
    2000-08-30 ~ 2010-10-31
    IIF 108 - secretary → ME
  • 54
    GEORGICA (NEW UNIT 5) LIMITED - 2009-02-12
    RILEYS (NEW UNIT 5) LIMITED - 2007-08-15
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (4 parents)
    Officer
    2007-03-12 ~ 2010-10-31
    IIF 165 - secretary → ME
  • 55
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 212 - director → ME
  • 56
    Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 209 - director → ME
  • 57
    BUILDTOWER PROPERTY MANAGEMENT LIMITED - 1983-11-15
    North Point Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    9 GBP2024-03-31
    Officer
    2006-07-07 ~ 2023-04-18
    IIF 42 - director → ME
    2006-07-07 ~ 2007-05-04
    IIF 147 - secretary → ME
  • 58
    GVA GRIMLEY LLP - 2008-02-06
    3 Brindley Place, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2006-02-01 ~ 2009-04-30
    IIF 187 - llp-member → ME
  • 59
    EVERVALE LIMITED - 1981-12-31
    C/o John Grose Group Ltd, Whapload Road, Lowestoft, Suffolk
    Corporate (2 parents)
    Equity (Company account)
    50,000 GBP2023-12-31
    Officer
    2017-09-29 ~ 2022-01-31
    IIF 196 - secretary → ME
  • 60
    HABERDASHERS' ASKE'S HATCHAM COLLEGE TRUST - 2010-01-06
    Haberdashers' Hatcham College, Pepys Road, London, England
    Corporate (13 parents, 1 offspring)
    Officer
    2002-09-01 ~ 2005-08-31
    IIF 128 - director → ME
  • 61
    C/o Cja Property Management 35 Brook Street, West Yorkshire, Ilkley, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    27,645 GBP2024-03-31
    Officer
    2006-01-17 ~ 2012-11-27
    IIF 35 - director → ME
  • 62
    Albury House Lodge Road, Hurst, Reading
    Corporate (4 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    3,608 GBP2016-03-31
    Officer
    2017-03-22 ~ 2020-11-16
    IIF 50 - director → ME
  • 63
    LEGIBUS NINETY-SEVEN LIMITED - 1980-12-31
    John Grose Lowestoft, Whapload Road, Lowestoft, Suffolk, England
    Corporate (5 parents, 2 offsprings)
    Officer
    1999-10-18 ~ 2022-01-31
    IIF 27 - director → ME
    2017-09-29 ~ 2022-01-31
    IIF 198 - secretary → ME
  • 64
    LYNFORD MOTOR COMPANY LIMITED - 1993-06-21
    Whapload Road, Lowestoft, Suffolk
    Dissolved corporate (3 parents)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2017-09-29 ~ 2022-01-31
    IIF 199 - secretary → ME
  • 65
    PRECIS 33 LIMITED - 2021-11-29
    P.e.m. Salisbury House, Station Road, Cambridge, England
    Dissolved corporate (3 parents)
    Officer
    2021-11-11 ~ 2021-11-19
    IIF 79 - director → ME
  • 66
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 206 - director → ME
  • 67
    1 Lady Hale Gate, Gray's Inn, London, United Kingdom
    Corporate (16 parents)
    Officer
    ~ 1991-12-10
    IIF 125 - director → ME
  • 68
    6 Westminster Close, High Wycombe, Bucks, England
    Dissolved corporate (8 parents)
    Officer
    2000-06-17 ~ 2003-04-12
    IIF 122 - director → ME
  • 69
    Stable Cottage, Priest Bank Road, Keighley, West Yorkshire
    Corporate (5 parents)
    Officer
    2005-05-11 ~ 2015-05-01
    IIF 229 - director → ME
  • 70
    4 Nelson Road, Rayleigh, Essex, England
    Corporate (3 parents)
    Equity (Company account)
    279,371 GBP2024-03-31
    Officer
    ~ 2024-10-21
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-21
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
  • 71
    SEACLIFF LIMITED - 2012-03-05
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 211 - director → ME
  • 72
    JUSTCOLT MANAGEMENT COMPANY LIMITED - 1996-08-12
    C/o Positive Practice, Primet Hill, Colne, England
    Corporate (2 parents)
    Equity (Company account)
    310 GBP2023-12-31
    Officer
    1996-10-05 ~ 2015-10-16
    IIF 182 - director → ME
  • 73
    KRESTAGLAS LIMITED - 1988-04-21
    Dickson Minto Ws, Broadgate Tower, 20 Primrose Street, London
    Dissolved corporate (2 parents)
    Officer
    ~ 2000-03-22
    IIF 33 - director → ME
    ~ 2000-03-22
    IIF 136 - secretary → ME
  • 74
    MID-HANTS RAILWAY PUBLIC LIMITED COMPANY - 2007-08-22
    WINCHESTER & ALTON RAILWAY PUBLIC LIMITED COMPANY - 1984-06-20
    Alresford Station, Alresford, Hampshire
    Corporate (6 parents)
    Equity (Company account)
    4,243,755 GBP2023-03-31
    Officer
    2021-05-12 ~ 2023-01-09
    IIF 46 - director → ME
    2021-01-23 ~ 2024-03-01
    IIF 191 - secretary → ME
  • 75
    HEBDEN BRIDGE GOLF CLUB LIMITED - 2019-04-26
    MOUNT SKIP GOLF CLUB LIMITED - 2012-10-10
    Great Mount, Wadsworth, Hebden Bridge, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    1,301,764 GBP2024-03-31
    Officer
    2002-01-13 ~ 2002-08-06
    IIF 120 - director → ME
  • 76
    Office 7 Osborne House, Portland Road, Hythe, Kent, England
    Corporate (7 parents)
    Equity (Company account)
    43,349 GBP2024-03-24
    Officer
    2006-10-06 ~ 2017-12-12
    IIF 183 - director → ME
    2005-07-01 ~ 2006-07-08
    IIF 184 - director → ME
  • 77
    LIPS & BODY SENSUAL LTD - 2003-01-14
    52 Berkeley Square, London
    Dissolved corporate (3 parents)
    Net Assets/Liabilities (Company account)
    100 GBP2022-12-29
    Officer
    2002-09-01 ~ 2003-02-01
    IIF 201 - secretary → ME
  • 78
    HALIFAX ESTATE AGENCIES LIMITED - 2010-01-18
    Howard House 3 St. Marys Court, Blossom Street, York, England
    Corporate (3 parents)
    Officer
    ~ 1996-12-31
    IIF 43 - director → ME
  • 79
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 215 - director → ME
  • 80
    Bio Green Energy Ltd, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 213 - director → ME
  • 81
    50 Downend Road, Downend, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    1999-03-01 ~ 2010-05-09
    IIF 54 - director → ME
  • 82
    Pi Consulting (uk) Limited 2 Allington Close, Wimbledon Village, London, England
    Dissolved corporate (13 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    2005-01-20 ~ 2007-09-01
    IIF 126 - director → ME
  • 83
    Ingleby Cottage Chapel Hill, Kearby, Wetherby, West Yorkshire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 84
    Easneye, Easneye, Ware, England
    Corporate (9 parents)
    Equity (Company account)
    46,186 GBP2023-12-31
    Officer
    1999-03-16 ~ 2000-04-12
    IIF 121 - director → ME
  • 85
    C/o John Grose Group Ltd, Whapload Lowestoft, Suffolk
    Dissolved corporate (3 parents, 1 offspring)
    Officer
    2017-09-29 ~ 2022-01-31
    IIF 197 - secretary → ME
  • 86
    SDS RENEWABLES LIMITED - 2015-09-17
    Unit 1 Abbey Building Mallusk Enterprise Park, 2 Mallusk Drive, Newtownabbey, Northern Ireland
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -101,097 GBP2024-03-31
    Officer
    2013-09-17 ~ 2015-05-01
    IIF 218 - director → ME
  • 87
    Bio Green Energy Limited, Forsyth House, Cromac Square, Belfast, Northern Ireland
    Dissolved corporate (2 parents)
    Officer
    2013-05-10 ~ 2016-12-27
    IIF 216 - director → ME
  • 88
    St Peters House, Precinct Centre, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,104 GBP2017-07-31
    Officer
    1998-09-16 ~ 2000-04-03
    IIF 170 - director → ME
    1998-09-16 ~ 2000-04-03
    IIF 148 - secretary → ME
  • 89
    St Peters House, University Precinct, Oxford Road Manchester, Lancashire
    Dissolved corporate (3 parents)
    Officer
    1998-08-21 ~ 2000-04-03
    IIF 169 - director → ME
    1998-08-21 ~ 2000-04-03
    IIF 149 - secretary → ME
  • 90
    SPECIALIST SCHOOLS AND ACADEMIES TRUST - 2012-06-21
    SPECIALIST SCHOOLS TRUST - 2005-10-26
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Corporate (9 parents)
    Officer
    1997-06-30 ~ 2003-11-03
    IIF 129 - director → ME
  • 91
    STROBE 3
    - now
    LUMINAR LEISURE LIMITED - 2008-02-29
    NORTHERN LEISURE LIMITED - 2001-07-16
    WHITEGATE LEISURE PLC - 1993-11-30
    HARVESTING PUBLIC LIMITED COMPANY - 1987-12-15
    The Shard, 32 London Bridge Street, London
    Dissolved corporate (2 parents)
    Officer
    1994-03-28 ~ 2000-01-13
    IIF 102 - secretary → ME
  • 92
    43-45 Portman Square, London
    Corporate (2 parents)
    Officer
    1999-11-16 ~ 2000-01-13
    IIF 104 - secretary → ME
  • 93
    6 Downs Cote Drive, Bristol
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,002 GBP2023-03-31
    Officer
    1996-02-28 ~ 2007-07-31
    IIF 53 - director → ME
    1996-02-28 ~ 2007-07-31
    IIF 146 - secretary → ME
  • 94
    TENPIN NEW UNIT 2 LIMITED - 2006-10-19
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (4 parents)
    Officer
    2006-05-09 ~ 2010-10-31
    IIF 109 - secretary → ME
  • 95
    TENPIN NEW UNIT LIMITED - 2006-09-20
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (4 parents)
    Officer
    2006-04-25 ~ 2010-10-31
    IIF 107 - secretary → ME
  • 96
    PRECIS (2358) LIMITED - 2003-08-18
    Aragon House Cranfield Technology Park, Cranfield, Bedford, England
    Corporate (5 parents, 5 offsprings)
    Officer
    2003-08-08 ~ 2010-07-30
    IIF 68 - director → ME
    2003-08-08 ~ 2010-10-31
    IIF 112 - secretary → ME
  • 97
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2004-07-13 ~ 2004-10-25
    IIF 175 - secretary → ME
  • 98
    Working Woodlands Centre, Maulden Wood, Maulden, Befordshire, England
    Corporate (6 parents)
    Officer
    1999-01-27 ~ 2021-05-12
    IIF 41 - director → ME
  • 99
    First Floor, 10 Queen Street Place, London, United Kingdom
    Corporate (12 parents, 1 offspring)
    Officer
    1999-02-18 ~ 2006-02-10
    IIF 127 - director → ME
  • 100
    58 Morrison Street, C/o Anderson Strathern, Edinburgh, Scotland
    Corporate (5 parents)
    Equity (Company account)
    0 GBP2019-12-31
    Officer
    2010-11-18 ~ 2016-09-08
    IIF 71 - director → ME
    2020-11-16 ~ 2021-11-19
    IIF 193 - secretary → ME
    2010-11-18 ~ 2016-09-08
    IIF 155 - secretary → ME
  • 101
    15 Goldstone Drive, Bridgnorth, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    134,118 GBP2024-04-30
    Officer
    2016-01-01 ~ 2016-03-03
    IIF 29 - director → ME
  • 102
    MID-HANTS RAILWAY PRESERVATION SOCIETY LIMITED - 2022-03-22
    Alresford Station, Alresford, Hampshire
    Corporate (6 parents, 2 offsprings)
    Officer
    2018-12-18 ~ 2024-06-07
    IIF 48 - director → ME
    2020-10-12 ~ 2024-04-08
    IIF 192 - secretary → ME
  • 103
    21a Penton Place Milland Road, Winchester, Hampshire
    Corporate (7 parents)
    Equity (Company account)
    407,562 GBP2023-12-31
    Officer
    2015-03-10 ~ 2017-09-29
    IIF 47 - 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.