logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Joshua Smith

    Related profiles found in government register
  • Joshua Smith
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 1 IIF 2
  • Mr Joshua Smith
    British born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 3
  • Joshua Smith
    British born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Washington Close, Stoke-on-trent, ST8 6RW, United Kingdom

      IIF 4
  • Mr Joshua Smith
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 5
  • Mr Josh Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Joshua
    British telecommunications born in October 2000

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 28
  • Smith, Josh
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Josh
    British formation agent born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Joshua
    British company director born in March 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Washington Close, Stoke-on-trent, ST8 6RW, United Kingdom

      IIF 51
  • Smith, Joshua
    British director born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU

      IIF 52
  • Smith, Joshua
    British company director born in April 1987

    Resident in United Kingdom

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

      IIF 53
  • Smith, Joshua
    British farmer born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
  • Smith, Joshua Alton
    British director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 55
  • Smith, Joshua Alton
    British media born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Shaw Crescent, South Croydon, CR2 9JB, England

      IIF 56
  • Mr Joshua Smith
    British born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 57
    • icon of address Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 58
    • icon of address Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 59
    • icon of address 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 60
  • Mr Joshua Smith
    British born in April 1987

    Resident in England

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

      IIF 61
  • Mr Josh Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 62
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 63
  • Smith, Joshua
    British company director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 110 Legacy House Hanworth Trading Estate, Hampton Road West, Feltham, TW13 6DH, England

      IIF 64
    • icon of address 4 (suite 11), Island Farm Avenue, West Molesey, KT8 2UZ, England

      IIF 65
  • Smith, Joshua
    British director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Mildenhall Bury , St Edmunds, Bury, IP28 7DE, England

      IIF 66
    • icon of address Flat 40 Tolworth Tower, 480 Ewell Road, Surbiton, KT6 7DD, England

      IIF 67
  • Smith, Joshua
    British none born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82, James Carter Road, Milldenhall St Edmunds, Bury, IP28 7DE, United Kingdom

      IIF 68
  • Mr Joshua Alton Smith
    English born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 69
  • Smith, Josh
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A 82 James Carter Road, Milldenhall, Bury St Edmunds, Bury, IP28 7DE, England

      IIF 70
  • Smith, Josh
    English founder born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 71
  • Smith, Joshua Alton
    English car editing born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, 82, Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 72
  • Smith, Joshua Alton
    English director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82 Park Lane, Croydon, CR01JW, England

      IIF 73
    • icon of address Flat 2, 82 Park Lane, Croydon, Surrey, CR0 1JW, United Kingdom

      IIF 74 IIF 75
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 76
  • Smith, Joshua Alton
    English managing director born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 2, 82 Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 77
  • Smith, Joshua Alton
    English refurbishment born in December 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Bell Flower Court, Odell Walk, London, SE13 7DR, United Kingdom

      IIF 78
  • Smith, Joshua

    Registered addresses and corresponding companies
    • icon of address 5, Duckets Warf, South Street, Bishop's Stortford, Hertfordshire, CM23 3AR, England

      IIF 79
    • icon of address Flat 2, 82 Park Lane, Croydon, CR0 1JW, United Kingdom

      IIF 80
    • icon of address 13, Shaw Crescent, South Croydon, CR2 9JB, England

      IIF 81
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 40 480 Ewell Road, Surbiton, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-09 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flat 2 82 Park Lane, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-20 ~ dissolved
    IIF 74 - Director → ME
  • 4
    icon of address 20-22 Wenlock Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-09-01 ~ dissolved
    IIF 52 - Director → ME
  • 5
    icon of address 585a Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ dissolved
    IIF 81 - Secretary → ME
  • 6
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,990 GBP2015-04-30
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-08-07 ~ dissolved
    IIF 79 - Secretary → ME
  • 9
    icon of address 78 Moore Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-10-30 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2012-10-30 ~ dissolved
    IIF 80 - Secretary → ME
  • 10
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-18 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    HOLOGRAPHIC TECH LTD - 2024-09-25
    icon of address Unit 4 Ghyll Industrial Estate, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Person with significant control
    icon of calendar 2022-03-31 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 181 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Person with significant control
    icon of calendar 2021-11-19 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 181 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-06-17 ~ now
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 13 Shaw Crescent, South Croydon, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-02 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address 85 Great Portland Street, First Floor, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -129,040 GBP2024-06-30
    Officer
    icon of calendar 2011-06-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 61 - Right to appoint or remove directors as a member of a firmOE
    IIF 61 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-15 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-09-15 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2023-02-03 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flat 40 480 Ewell Road, Surbiton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
Ceased 22
  • 1
    icon of address 4 (suite 11) Island Farm Avenue, West Molesey, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-02-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-02-12
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-26
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-07-26
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 3
    icon of address 585a Fulham Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-12-30 ~ 2014-02-26
    IIF 56 - Director → ME
  • 4
    icon of address 5 Duckets Warf, South Street, Bishop's Stortford, Hertfordshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    85,990 GBP2015-04-30
    Officer
    icon of calendar 2012-07-11 ~ 2012-08-07
    IIF 72 - Director → ME
    icon of calendar 2012-06-19 ~ 2012-06-23
    IIF 78 - Director → ME
    icon of calendar 2012-04-03 ~ 2012-06-11
    IIF 75 - Director → ME
  • 5
    icon of address 7a Hinton Road, Bournemouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2020-03-26 ~ 2023-12-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ 2023-12-08
    IIF 59 - Has significant influence or control OE
  • 6
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-02-29 ~ 2024-10-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2024-02-29 ~ 2024-08-08
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 7
    HOLOGRAPHIC TECH LTD - 2024-09-25
    icon of address Unit 4 Ghyll Industrial Estate, Heathfield, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,000 GBP2023-03-31
    Officer
    icon of calendar 2022-03-31 ~ 2024-07-17
    IIF 42 - Director → ME
  • 8
    icon of address 4385, 15603580 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-29 ~ 2024-09-18
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-03-29 ~ 2024-09-18
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-19 ~ 2024-01-01
    IIF 38 - Director → ME
  • 10
    J&D WATCHES LIMITED - 2022-07-20
    icon of address 58 York Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2021-06-19 ~ 2023-02-03
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2021-06-19 ~ 2023-02-03
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Right to appoint or remove directors OE
  • 11
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-03-23 ~ 2020-11-13
    IIF 68 - Director → ME
  • 12
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2024-07-02
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2024-07-02
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 13
    icon of address Initial Business Centre, Wilson Business Park, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,000 GBP2023-11-30
    Officer
    icon of calendar 2021-11-18 ~ 2024-03-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-11-18 ~ 2024-03-07
    IIF 19 - Ownership of shares – 75% or more OE
  • 14
    icon of address 6 The Crescent, Sutton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35,000 GBP2020-08-31
    Officer
    icon of calendar 2019-08-08 ~ 2020-09-25
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 2020-09-25
    IIF 69 - Has significant influence or control OE
  • 15
    icon of address 4 (suite 11) Island Farm Avenue, West Molesey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-03-01
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-05-27 ~ 2024-03-29
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    icon of calendar 2022-07-08 ~ 2024-01-01
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2022-07-08 ~ 2024-05-01
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address 4385, 10950307: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245,501 GBP2020-09-30
    Officer
    icon of calendar 2017-09-07 ~ 2020-09-18
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2020-09-17
    IIF 63 - Has significant influence or control OE
  • 18
    icon of address 71-75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-01-09 ~ 2020-10-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2020-01-09 ~ 2020-10-01
    IIF 57 - Has significant influence or control OE
  • 19
    icon of address 53 Tolworth Broadway, Surbiton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-08 ~ 2024-04-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-03-08 ~ 2024-09-23
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Ownership of shares – 75% or more OE
  • 20
    icon of address *default*, 290 Moston Lane, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    684,400 GBP2021-05-31
    Officer
    icon of calendar 2020-05-30 ~ 2021-08-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2020-05-30 ~ 2021-08-20
    IIF 62 - Has significant influence or control OE
  • 21
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2023-08-31
    Officer
    icon of calendar 2022-08-02 ~ 2024-02-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-08-02 ~ 2024-02-02
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    icon of address 43-51 Tolworth Broadway, Surbiton, England
    Active Corporate
    Equity (Company account)
    1,500 GBP2023-07-31
    Officer
    icon of calendar 2022-07-20 ~ 2024-07-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2022-07-20 ~ 2024-07-01
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.