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

David John Smith

    Related profiles found in government register
  • David John Smith
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 1
    • 50a, Rathbone Place, London, W1T 1JW

      IIF 2
  • Mr David John Smith
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 107 Cleethorpe Road, Grimsby, N E Lincolnshire, DN31 3ER, England

      IIF 3
    • 60, Hull Road, Hull, East Yorkshire, HU13 0AN, United Kingdom

      IIF 4
    • Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 5
  • Smith, David John
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Stephen Street, London, W1T 1AT, England

      IIF 6 IIF 7
    • 19-21, Mortimer Street, London, W1T 3JE, England

      IIF 8 IIF 9
    • 2nd Floor, 168 Shoreditch High Street, London, E1 6RA, United Kingdom

      IIF 10 IIF 11
  • Smith, David John
    British film editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6th Floor Charlotte Building, 17 Gresse Street, London, W1T 1QL, United Kingdom

      IIF 12
  • Smith, David John
    British flame artist/editor born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4 4 Elsworthy Terrace, Primrose Hill, London, NW3 3DR

      IIF 13
  • Mr David John Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ

      IIF 14
  • Mr John Gordon Smith
    British born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 15
  • Smith, David
    British born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Meadow Grove, Solihull, West Midlands, B92 7JD, United Kingdom

      IIF 16
  • Smith, David
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41 Meadow Grove, Olton, Solihull, West Midlands, B92 7JD

      IIF 17
  • Smith, David John
    British born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pacific House, Business Centre, Fletcher Way Parkhouse, Carlisle, CA3 0LJ, England

      IIF 18
    • Enterprise House, Woodhouse Road, Scunthorpe, South Humberside, DN16 1BD

      IIF 19
  • Smith, David John
    British director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 20
    • Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN15 1BD

      IIF 21
  • Smith, John Gordon
    British film editor born in April 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37 Warren Street, London, W1T 6AD, United Kingdom

      IIF 22
  • Mr David John Smith
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, DN16 1BD, United Kingdom

      IIF 26
    • Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 27
    • Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, England

      IIF 28
    • Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 29
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 30 IIF 31
  • Smith, David John
    British director born in September 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 151, Swarthmore Road, Selly Oak, Birmingham, West Midlands, B29 4NW, United Kingdom

      IIF 32
    • 9, Wainwright Street, Birmingham, B6 5TH, United Kingdom

      IIF 33
    • Oak House, 144a Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA, England

      IIF 34
  • Mr David John Smith
    British born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, SA73 2QA, Wales

      IIF 35
  • Mr David Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43b, Plains Road, Mapperley, Nottingham, NG3 5JU

      IIF 36
  • Smith, Dave John
    English director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, EN5 5TZ, United Kingdom

      IIF 37
  • Mr David John Smith
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 47, Millbrook Drive, Lichfield, WS14 0JL, England

      IIF 38
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD, United Kingdom

      IIF 39
  • Smith, David John
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 1, Stephen Street, London, W1T 1AT, England

      IIF 40
  • Smith, David John
    British consultant born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2 Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ

      IIF 41
  • Smith, David John
    British director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 2, Ullswater Road, South Shore, Blackpool, Lancashire, FY4 2BZ, United Kingdom

      IIF 42
  • Smith, David
    British site manager born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 43b, Plains Road, Mapperley, Nottingham, NG3 5JU

      IIF 43
  • Smith, David John
    British born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 107, Cleethorpe Road, Grimsby, N E Lincs, DN31 3ER, United Kingdom

      IIF 44 IIF 45 IIF 46
    • Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 48
    • Enterprise House, Woodhouse Road, Scunthorpe, DN16 1BD, England

      IIF 49
    • Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 50
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 51 IIF 52 IIF 53
  • Smith, David John
    British builder born in August 1962

    Registered addresses and corresponding companies
    • 12 Lichfield Road, Handsacre, Rugeley, Staffordshire, WS15 4DB

      IIF 54
  • Smith, David John
    English born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Burlington Street, London, W1S 3AT, England

      IIF 55
  • Smith, David John
    English director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • 32, Old Burlington Street, London, W1S 3AT, England

      IIF 56
  • Smith, David John
    British director born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Leonardston Cottage, Leonardston Road, Llanstadwell, Milford Haven, SA73 1EP, United Kingdom

      IIF 57
  • Smith, David John
    British management consultant born in September 1951

    Resident in Wales

    Registered addresses and corresponding companies
    • Pembrokeshire College, Haverfordwest, Pembrokeshire, SA61 1SZ, United Kingdom

      IIF 58
  • Smith, David John
    British ambulance controller assistant born in April 1964

    Registered addresses and corresponding companies
    • 128b Norton Road, Norton, Stourbridge, West Midlands, DY8 2TA

      IIF 59
  • Smith, David John
    British m d born in April 1964

    Registered addresses and corresponding companies
    • 97 Plimsoll Way, Victoria Dock, Hull, East Yorkshire, HU9 1PX

      IIF 60
  • Smith, David John
    British warehouseman born in April 1964

    Registered addresses and corresponding companies
    • 30 Hungerford Road, Norton, Stourbridge, West Midlands, DY8 3AB

      IIF 61
  • Smith, David John
    English born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD, United Kingdom

      IIF 62
  • Smith, David John
    English director born in April 1964

    Resident in England

    Registered addresses and corresponding companies
    • 47, Millbrook Drive, Lichfield, WS14 0JL, England

      IIF 63
  • Smith, David John
    British director

    Registered addresses and corresponding companies
    • 6 Impala Way, Summergroves Way, Hull, East Yorkshire, HU4 6UE

      IIF 64
  • Smith, David John

    Registered addresses and corresponding companies
    • Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, DN16 1BD

      IIF 65
child relation
Offspring entities and appointments 41
  • 1
    4 ELSWORTHY TERRACE (FREEHOLD) LIMITED
    - now 03320106
    4 ELSWORTHY ROAD (FREEHOLD) LIMITED - 1997-03-27
    DRAMSTONE LIMITED - 1997-03-20
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    2006-11-01 ~ now
    IIF 11 - Director → ME
  • 2
    A.D.M.I.T. INTERNATIONAL LTD
    - now 03102508
    FDCC LTD - 1995-12-15
    Standard House, Weyside Park, Catteshall Lane, Godalming, Surrey, United Kingdom
    Dissolved Corporate (20 parents)
    Officer
    2001-01-01 ~ 2003-10-09
    IIF 60 - Director → ME
  • 3
    ABSOLUTE COLOUR LIMITED
    08075499
    1 Stephen Street, London, England
    Active Corporate (6 parents)
    Officer
    2012-05-18 ~ now
    IIF 6 - Director → ME
  • 4
    ABSOLUTE FILM & TV LIMITED
    12397022
    1 Stephen Street, London, England
    Active Corporate (4 parents)
    Officer
    2020-01-10 ~ now
    IIF 40 - Director → ME
  • 5
    ABSOLUTE INVESTMENTS LIMITED
    06366290
    1 Stephen Street, London, England
    Active Corporate (6 parents, 4 offsprings)
    Officer
    2007-09-11 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2016-04-06 ~ 2022-11-16
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    ABSOLUTE POST LIMITED
    - now 04953500
    V.I. POST LIMITED
    - 2003-11-27 04953500
    ALIBI POST LIMITED - 2003-11-21
    19-21 Mortimer Street, London, England
    Active Corporate (8 parents)
    Officer
    2003-11-27 ~ now
    IIF 9 - Director → ME
  • 7
    APPLIED BUSINESS SOLUTIONS UK LTD
    - now 03272968
    FRANCIS CLARK ACCOUNTING SOLUTIONS LIMITED - 2006-09-01
    ANGLEPACE LIMITED - 2000-05-10
    Enterprise House, Woodhouse Road, Scunthorpe, England
    Active Corporate (22 parents)
    Officer
    2025-07-01 ~ now
    IIF 49 - Director → ME
  • 8
    BLIND PIG LIMITED
    06668069
    19-21 Mortimer Street, London, England
    Active Corporate (6 parents)
    Officer
    2008-08-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ 2025-06-30
    IIF 1 - Right to appoint or remove directors OE
  • 9
    CARAFE (PROPERTY MANAGEMENT) LIMITED
    01030116
    2nd Floor 168 Shoreditch High Street, London, United Kingdom
    Active Corporate (8 parents)
    Officer
    1999-03-31 ~ now
    IIF 10 - Director → ME
  • 10
    CDS COMPETENCY LIMITED
    09901418
    Scotch Bay Villa, 32 The Rath, Milford Haven, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2015-12-03 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2016-12-02 ~ dissolved
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    CND PROPERTIES LTD
    07135813
    43b Plains Road, Mapperley, Nottingham
    Dissolved Corporate (2 parents)
    Officer
    2010-01-26 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COGENT FMS LIMITED - now
    COGENT (FM) SOLUTIONS LIMITED
    - 2013-06-06 04882782 OC385662
    The Robbins Building, Albert Street, Rugby, Warwickshire
    Dissolved Corporate (7 parents)
    Officer
    2003-09-24 ~ 2004-07-30
    IIF 17 - Director → ME
  • 13
    COPIER SYSTEMS LIMITED
    02781406
    Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (9 parents, 2 offsprings)
    Officer
    1993-01-20 ~ now
    IIF 53 - Director → ME
    2015-04-14 ~ now
    IIF 65 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    COPIER SYSTEMS MANAGEMENT LIMITED
    10964857
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (4 parents)
    Officer
    2017-09-15 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 25 - Has significant influence or control OE
  • 15
    D.J.S. ASSOCIATES (UK) LIMITED
    - now 04832836
    DJS CONSULTANCY LIMITED
    - 2003-07-31 04832836
    Oak House, 144a Norton Road, Stourbridge, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2003-07-15 ~ dissolved
    IIF 34 - Director → ME
  • 16
    DAVID. J. SMITH CONSULTING LTD.
    05476557
    2 Ullswater Road, South Shore, Blackpool, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2005-06-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2016-06-09 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 17
    DOVER CITADEL HOLDINGS LIMITED
    12517084
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2023-04-04 ~ now
    IIF 55 - Director → ME
    2020-03-13 ~ 2021-06-16
    IIF 37 - Director → ME
  • 18
    ETA PROCESS PLANT LIMITED
    04642740 09848226... (more)
    10 Church Croft Gardens, Rugeley, Staffordshire
    Dissolved Corporate (6 parents)
    Officer
    2003-01-21 ~ 2007-01-31
    IIF 54 - Director → ME
  • 19
    EWE BUSINESS DEVELOPMENT LIMITED
    07656868
    17 Belmont Road, Brixham, England
    Dissolved Corporate (2 parents)
    Officer
    2011-07-11 ~ 2013-07-17
    IIF 32 - Director → ME
  • 20
    FOXHOWE MANAGEMENT COMPANY LIMITED(THE)
    01673965
    Flat 11 Fox Howe, Burlington Street, Ulverston, Cumbria, England
    Active Corporate (23 parents)
    Officer
    2015-04-14 ~ 2022-02-07
    IIF 42 - Director → ME
  • 21
    GHC PROPERTY SERVICES LIMITED
    10775121
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (3 parents)
    Officer
    2017-05-17 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2017-05-17 ~ 2018-06-19
    IIF 3 - Ownership of shares – 75% or more OE
    2017-05-17 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    HBP MANAGEMENT (SCUNTHORPE) LIMITED
    10965064
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-09-15 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2017-09-15 ~ now
    IIF 23 - Has significant influence or control OE
  • 23
    HBP MONPELLIER LIMITED
    - now 04251272
    MONPELLIER PARTNERSHIP LIMITED
    - 2006-04-25 04251272
    TUDOR TIMBER AND BUILDERS MERCHANTS LIMITED - 2001-12-14
    Pacific House Business Centre, Fletcher Way Parkhouse, Carlisle
    Active Corporate (6 parents)
    Officer
    2005-10-10 ~ now
    IIF 18 - Director → ME
  • 24
    HBP SYSTEMS GROUP LIMITED
    - now 00966229
    HBP SYSTEMS GROUP PLC
    - 2011-10-24 00966229
    BRECKLAND BUSINESS SYSTEMS LIMITED
    - 2006-02-08 00966229
    BRECKLAND COMPUTERS LIMITED - 1983-01-27
    DELLOW INTERIORS LIMITED - 1982-06-17
    Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    1995-05-01 ~ now
    IIF 52 - Director → ME
    1995-05-01 ~ 2005-05-01
    IIF 64 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 28 - Ownership of shares – 75% or more OE
  • 25
    HBP SYSTEMS LIMITED
    - now 02263783
    HBP SYSTEMS (SCUNTHORPE) LIMITED
    - 2006-02-04 02263783
    HBP SYSTEMS PLC
    - 2005-12-19 02263783
    HUMBER BUSINESS PRODUCTS (SYSTEMS) LIMITED
    - 1993-01-29 02263783
    TOPWELL LIMITED
    - 1991-10-21 02263783
    Enterprise House, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (13 parents, 2 offsprings)
    Officer
    ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-12-19 ~ now
    IIF 29 - Has significant influence or control OE
  • 26
    HOLDERNESS LASER CLINIC LIMITED
    - now 05280314
    GREATMEX LIMITED - 2004-12-03
    The Chapel, Bridge Street, Driffield, North Humberside
    Liquidation Corporate (9 parents)
    Officer
    2009-07-04 ~ 2019-03-25
    IIF 19 - Director → ME
    Person with significant control
    2016-11-08 ~ 2023-11-09
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    JOHN SMITH FILMS LTD
    13399131
    37 Warren Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-05-14 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    2021-05-14 ~ dissolved
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KAMARIN COMPUTER SYSTEMS LIMITED
    - now 01492159
    CENTRALINES LIMITED - 1981-12-31
    Enterprise House Scunthorpe, Technology Park Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (6 parents)
    Officer
    2002-10-11 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    KAMARIN COMPUTERS LIMITED
    03211205
    Enterprise House, Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire
    Active Corporate (11 parents, 2 offsprings)
    Officer
    2002-10-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
  • 30
    KAMARIN COMPUTERS MANAGEMENT LIMITED
    11105650
    107 Cleethorpe Road, Grimsby, N E Lincs, United Kingdom
    Active Corporate (5 parents)
    Officer
    2017-12-11 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2017-12-11 ~ now
    IIF 26 - Has significant influence or control OE
  • 31
    MIDLANDS FACILITIES MANAGEMENT LTD
    07574007
    41 Meadow Grove, Solihull, West Midlands
    Active Corporate (1 parent)
    Officer
    2011-03-22 ~ now
    IIF 16 - Director → ME
  • 32
    MOBLOOM LIMITED
    05754153
    6th Floor Charlotte Building, 17 Gresse Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-03-23 ~ dissolved
    IIF 12 - Director → ME
  • 33
    PEMBROKESHIRE APPRENTICESHIP SCHEME
    09094167
    Pembrokeshire College, Haverfordwest, Pembrokeshire
    Active Corporate (7 parents)
    Officer
    2015-03-11 ~ 2018-07-31
    IIF 58 - Director → ME
  • 34
    PROPEG SYSTEMS LIMITED
    - now 06708441
    CROSSCO (1123) LIMITED
    - 2008-12-17 06708441 07489284... (more)
    9 Farrier Place, Sutton, Surrey
    Active Corporate (6 parents)
    Officer
    2008-10-10 ~ 2010-10-31
    IIF 20 - Director → ME
  • 35
    SALES AND RENT LTD
    13171212
    47 Millbrook Drive, Lichfield, England
    Dissolved Corporate (1 parent)
    Officer
    2021-02-01 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-02-01 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    STOURBRIDGE PANTOMIME COMPANY LIMITED(THE)
    01835808
    122 Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (56 parents)
    Officer
    ~ 2002-05-30
    IIF 61 - Director → ME
    2003-05-22 ~ 2009-05-21
    IIF 59 - Director → ME
  • 37
    TECHFORT GROUP LTD
    11967026
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2023-04-04 ~ dissolved
    IIF 56 - Director → ME
  • 38
    THE MILL (FACILITY) LIMITED
    - now 03390258
    ELBA LIMITED - 1997-07-02
    5th Floor Ship Canal House, 98 King Street, Manchester
    Liquidation Corporate (32 parents, 1 offspring)
    Officer
    1997-07-04 ~ 2003-11-21
    IIF 13 - Director → ME
  • 39
    VISISOFT LIMITED
    13719340
    Enterprise House Scunthorpe Technology Park, Woodhouse Road, Scunthorpe, North Lincolnshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-11-02 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2021-11-02 ~ now
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
  • 40
    VITAL IT SYSTEMS LTD
    - now 07314618
    UNO ANCORA PRODUCTIONS LIMITED
    - 2011-10-26 07314618
    Enterprise House, Woodhouse Road, Scunthorpe, South Humberside
    Dissolved Corporate (2 parents)
    Officer
    2010-07-14 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    WESCO ELECTRICAL (UK) LIMITED
    07539467 05861645
    151 Swarthmore Road, Selly Oak, Birmingham, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2011-10-17 ~ 2013-07-17
    IIF 33 - Director → ME

The content of this website is protected by AgonGuard.

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

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