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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Steven Peter

    Related profiles found in government register
  • Smith, Steven Peter
    British builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 1
  • Smith, Steven Peter
    British building consultant born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 40, Woodford Avenue, Gants Hill, Essex, IG2 6XQ, United Kingdom

      IIF 2
  • Smith, Steven Peter
    British building contractor born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Willow Hall, Park Lane, Tolleshunt Knights, Maldon, Essex, CM9 8HB, England

      IIF 3
  • Smith, Steven Peter
    British company director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 4
    • Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 5
  • Smith, Steven Peter
    British construction manager born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 6
  • Smith, Steven Peter
    British director born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 9, Hill Farm, Ford End, Chelmsford, CM3 1LH, United Kingdom

      IIF 7
  • Smith, Steven Peter
    British director-builder born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Benkris, School Road Little Totham, Maldon, Essex, CM9 8LD

      IIF 8
  • Smith, Steven Peter
    British none born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • Office K, Dutch Barn, Ford End, Chelmsford, CM3 1LN, England

      IIF 9
    • 40, Woodford Avenue, Gants Hill, Ilford, Essex, IG2 6XQ, England

      IIF 10
    • Suite Ff6 Heybridge Busines Ctr, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 11
  • Smith, Steven John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 12
  • Smith, Steve John
    British company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Blue House Farm Office, Brentwood Road, West Horndon, Essex, CM13 3LX, United Kingdom

      IIF 13
  • Smith, Steven
    British local government officer born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Flat 9 The Lock Building, 72 High Street, London, E15 2QB, England

      IIF 14
  • Smith, Steven
    British consultant born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 15
  • Smith, Steven
    British director born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 16
  • Smith, Steven
    British finance advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 17
  • Smith, Steven
    British financial advisor born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 19 Third Avenue, Cosham, Portsmouth, Hampshire, PO6 3JA

      IIF 18
  • Smith, Steven
    British recruitment consultant born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 19
  • Mr Steven Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • R&d Advisors Uk Stadium, Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, CM23 5RG, England

      IIF 20
    • Middleborough House, 16 Middleborough, Colchester, CO1 1QT, England

      IIF 21
    • Middleborough House, 16 Middleborough, Colchester, Essex, CO1 1QT

      IIF 22
    • Suite Ff8 Heybridge Business Centre, The Causeway, Heybridge, Maldon, Essex, CM9 4ND, England

      IIF 23 IIF 24
  • Mr Steven Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 25
  • Mr Steven Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 26
  • Smith, Steve John
    English company director born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 27
  • Smith, Steve John
    English metal worker born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit 3b, Bernard Road, Romford, Essex, RM7 0HX, United Kingdom

      IIF 28
  • Smith, Steven
    British company director born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 29
  • Mr Stephen Peter Smith
    British born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 202 Grangewood House, Oakwood Hill Industrial Estate, Oakwood Hill, Loughton, Essex, IG10 3TZ, England

      IIF 30
  • Mr Steven Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 31
    • Flat 9, The Lock Building, High Street, Stratford, London, E15 2QB, United Kingdom

      IIF 32
  • Mr Steven Smith
    British born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 33
  • Mr Steven Smith
    British born in January 1984

    Resident in England

    Registered addresses and corresponding companies
    • 62, Westwood Glen, Tilehurst, Reading, RG31 5NW, England

      IIF 34
    • 2, Trinity Place, Midland Drive, Sutton Coldfield, B72 1TX, United Kingdom

      IIF 35
  • Smith, Steven
    British director born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 36
  • Mr Steve John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • Unit E1c Stanhope Industrial Estate, Wharf Road, Stanford Le Hope, Essex, SS17 0EH, England

      IIF 37
  • Mr Steven Smith
    British born in November 1979

    Resident in Scotland

    Registered addresses and corresponding companies
    • 11, Craigshannoch Road, Wormit, Newport-on-tay, DD6 8ND, Scotland

      IIF 38
  • Smith, Steven
    British director born in June 1972

    Registered addresses and corresponding companies
    • 32 Cromford Court, Withy Grove, Manchester, M4 3AS

      IIF 39
  • Smith, Steven
    born in June 1977

    Resident in England

    Registered addresses and corresponding companies
    • Congdons Bridge, Crackington Haven, Bude, Cornwall, EX23 0JP

      IIF 40
  • Smith, Steven Bernard
    British director born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 41
  • Smith, Steven Bernard
    British it consultant born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 42
  • Smith, Steven Bernard
    British software developer born in November 1957

    Resident in United Kingdom

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

      IIF 43
  • Mr Steven John Smith
    British born in November 1979

    Resident in England

    Registered addresses and corresponding companies
    • 11 Birchwood Road, Corringham, Stanford Le Hope, Essex, SS17 9ED, England

      IIF 44
  • Smith, Steven
    British solution architect born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
  • Mr Steven Smith
    British born in June 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 99, Kempsthorn Road, Glasgow, G53 5SZ, Scotland

      IIF 46
  • Smith, Steven
    British sales director

    Registered addresses and corresponding companies
    • Roedean, Salisbury Road, Bulford, Wiltshire, SP4 9DH

      IIF 47
  • Smith, Steven
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 48
    • Roedene, Salisbury Road, Bulford Village, SP4 9DH, United Kingdom

      IIF 49
    • Roedene, Salisbury Road, Bulford Village, Wiltshire, SP4 9DH

      IIF 50
  • Smith, Steven
    British sales director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road Bulford, Salisbury, Wiltshire, SP4 9DH

      IIF 51
  • Mr Steven Bernard Smith
    English born in November 1957

    Resident in England

    Registered addresses and corresponding companies
    • 22, Kinsale Avenue, Norwich, NR6 5SG, England

      IIF 52
  • Smith, Steven
    born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 17, Burton Place, Manchester, M15 4PT, United Kingdom

      IIF 53
    • 7, St Petersgate, Stockport, Cheshire, SK1 1EB

      IIF 54
  • Smith, Steven
    British benefit consultant born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 9 The Lock Building, 72-74 High Street, Stratford, E15 2QB, United Kingdom

      IIF 55
  • Smith, Steven
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Renforth Street, London, SE16 7JZ, England

      IIF 56 IIF 57
    • Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 58
    • 3rd, Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester, M1 1JU, United Kingdom

      IIF 59 IIF 60
    • 3rd Floor, North Square, 11-13 Spear Street, Manchester, Lancashire, M1 1JU, United Kingdom

      IIF 61
    • Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 62
    • Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 63
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 64
  • Smith, Steven
    British music and promotions manager born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Anita Street, Manchester, M4 5BU

      IIF 65
  • Smith, Steven
    British director born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 66
  • Smith, Steven
    British company director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 67
  • Smith, Steven
    British director born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 68
    • 66, Lower Drayton Lane, Portsmouth, PO6 2HD, England

      IIF 69
  • Smith, Steven
    British director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 70
  • Smith, Steven
    British managing director born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 71
  • Smith, Steven
    British network administrator born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 4, Wroslyn Road, Freeland, Witney, Oxfordshire, OX29 8JB, United Kingdom

      IIF 72
  • Smith, Steven Bernard

    Registered addresses and corresponding companies
    • 27, Wedgewood Drive, Harlow, CM17 9PX, United Kingdom

      IIF 73
  • Mr Steven Smith
    British born in November 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 74
  • Smith, Steven
    British manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
  • Smith, Steven
    British director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Mr Steven Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Roedene, Salisbury Road, Bulford, SP4 9DH, United Kingdom

      IIF 77
  • Mr Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Second Floor, Dale House, 35 Dale Street, Manchester, M1 2HF, England

      IIF 78
    • Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, ST5 2BE, England

      IIF 79
  • Mr Steven Smith
    British born in September 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 80
  • Mr Steven Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 81
    • Hole Barn, Hoe Street, Hambledon, Waterlooville, PO7 4RB, England

      IIF 82
  • Mr Steven Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
  • Mr Steven Smith
    British born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 84
  • Smith, Steven

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 85
    • 19, Third Avenue, Cosham, Portsmouth, PO6 3JA, England

      IIF 86
    • 26, Hatchmore Road, Denmead, Waterlooville, Hants, PO7 6TF, United Kingdom

      IIF 87
  • Steven Smith
    British born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 The Pumphouse, 70 Renforth Street, London, SE16 7JZ, England

      IIF 88
    • Second Floor Dale House, 35 Dale Street, Manchester, M1 2HF, United Kingdom

      IIF 89
  • Steven Smith
    British born in June 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Hatchmore Road, Waterlooville, PO76TF, United Kingdom

      IIF 90
  • Steven Smith
    British born in January 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 91
child relation
Offspring entities and appointments
Active 39
  • 1
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    162,603 GBP2024-03-31
    Officer
    2016-03-01 ~ now
    IIF 27 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 2
    Middleborough House, 16 Middleborough, Colchester, Essex
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    312,109 GBP2024-03-31
    Officer
    2006-08-01 ~ now
    IIF 1 - director → ME
    Person with significant control
    2016-09-25 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    40 Woodford Avenue, Gants Hill, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-11-28 ~ dissolved
    IIF 2 - director → ME
  • 4
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2018-05-07 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2018-05-07 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 5
    DADLAW 183 LIMITED - 1990-05-09
    R&d Advisors Uk Stadium Woodsidepark, Dunmow Road, Bishop's Stortford, Hertfordshire, England
    Corporate (6 parents)
    Equity (Company account)
    -685,432 GBP2024-03-31
    Officer
    2017-01-05 ~ now
    IIF 4 - director → ME
    Person with significant control
    2017-01-20 ~ now
    IIF 20 - Ownership of shares – More than 50% but less than 75%OE
  • 6
    26 Hatchmore Road, Denmead, Waterlooville, Hants, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-04-04 ~ dissolved
    IIF 16 - director → ME
    2019-04-04 ~ dissolved
    IIF 87 - secretary → ME
    Person with significant control
    2019-04-04 ~ dissolved
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 90 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Hole Barn Hoe Street, Hambledon, Waterlooville, England
    Corporate (2 parents)
    Equity (Company account)
    -8,153 GBP2023-10-31
    Officer
    2019-04-01 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-01-01 ~ now
    IIF 82 - Has significant influence or controlOE
    IIF 82 - Has significant influence or control as a member of a firmOE
  • 8
    3rd Floor, 86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-16 ~ now
    IIF 68 - director → ME
    Person with significant control
    2024-04-16 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 9
    Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    119,517 GBP2023-08-31
    Officer
    2014-02-24 ~ now
    IIF 7 - director → ME
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2025-03-20 ~ now
    IIF 66 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    Unit 3b Bernard Road, Romford, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-03-12 ~ dissolved
    IIF 28 - director → ME
  • 12
    Roedene, Salisbury Road, Bulford, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -841 GBP2021-01-31
    Officer
    2020-01-07 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-01-07 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 13
    3rd Floor, North Square, 11-13 Spear Street, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 60 - director → ME
  • 14
    Office 9, Dalton House, 60 Windsor Avenue, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,334 GBP2024-05-31
    Officer
    2019-01-24 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-01-24 ~ now
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Right to appoint or remove directorsOE
  • 15
    Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-08-28 ~ now
    IIF 89 - Ownership of shares – More than 50% but less than 75%OE
    IIF 89 - Ownership of voting rights - More than 50% but less than 75%OE
  • 16
    3rd Floor North Square, 11-13 Spear Street, Manchester, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    24,756 GBP2015-10-31
    Officer
    2014-12-04 ~ dissolved
    IIF 61 - director → ME
  • 17
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    2018-03-29 ~ dissolved
    IIF 45 - director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    7 St Petersgate, Stockport, Cheshire
    Dissolved corporate (5 parents)
    Officer
    2012-04-25 ~ dissolved
    IIF 54 - llp-designated-member → ME
  • 19
    Unit 9 Hill Farm, Ford End, Chelmsford, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    1 GBP2023-08-31
    Officer
    2022-12-23 ~ now
    IIF 5 - director → ME
  • 20
    STEVE SMITH PROJECTS LIMITED - 2023-09-30
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    2,970 GBP2024-04-30
    Officer
    2021-06-18 ~ now
    IIF 64 - director → ME
    Person with significant control
    2021-06-18 ~ now
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 79 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    19 Third Avenue, Cosham, Portsmouth, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 17 - director → ME
    2012-07-03 ~ dissolved
    IIF 86 - secretary → ME
  • 22
    Roedene, Salisbury Road, Bulford Village, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-09-16 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-09-15 ~ dissolved
    IIF 25 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (2 parents)
    Officer
    2018-06-29 ~ now
    IIF 12 - director → ME
    Person with significant control
    2018-06-29 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 24
    Blue House Farm Office, Brentwood Road, West Horndon, Essex, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    19,400 GBP2023-12-31
    Officer
    2022-12-15 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-12-15 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 25
    86-90 Paul Street, London, England, United Kingdom
    Corporate (1 parent)
    Officer
    2023-09-22 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-09-22 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
  • 26
    71-75 Shelton Street, Covent Garden, London, England
    Corporate (1 parent)
    Equity (Company account)
    5,645 GBP2024-01-31
    Officer
    2019-01-23 ~ now
    IIF 15 - director → ME
    Person with significant control
    2019-01-23 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 27
    66 Lower Drayton Lane, Portsmouth, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-02 ~ dissolved
    IIF 69 - director → ME
  • 28
    4385, 09137757 - Companies House Default Address, Cardiff
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    761 GBP2023-07-31
    Officer
    2014-07-18 ~ now
    IIF 55 - director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Has significant influence or controlOE
  • 29
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-12-11 ~ dissolved
    IIF 75 - director → ME
    Person with significant control
    2019-12-11 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Right to appoint or remove directorsOE
  • 30
    Suite 102 Embroidery Mill, Abbey Mill Business Centre, Paisley, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-09-30
    Officer
    2016-07-18 ~ dissolved
    IIF 36 - director → ME
    Person with significant control
    2016-07-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    1st Floor 2 Woodberry Grove, Finchley, London, England
    Dissolved corporate (1 parent)
    Officer
    2015-12-21 ~ dissolved
    IIF 41 - director → ME
    2015-12-21 ~ dissolved
    IIF 73 - secretary → ME
  • 32
    22 Kinsale Avenue, Norwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-12-31
    Officer
    2015-12-16 ~ dissolved
    IIF 42 - director → ME
    2015-12-16 ~ dissolved
    IIF 85 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 33
    27 Old Gloucester Street, London, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-19 ~ dissolved
    IIF 43 - director → ME
  • 34
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Officer
    2021-03-01 ~ now
    IIF 11 - director → ME
  • 35
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Officer
    2012-05-25 ~ now
    IIF 6 - director → ME
  • 36
    32 Aldershot Road, Fleet, Hampshire
    Dissolved corporate (2 parents)
    Officer
    2005-07-25 ~ dissolved
    IIF 50 - director → ME
  • 37
    311 High Road, Loughton, Essex
    Dissolved corporate (2 parents)
    Officer
    2004-10-05 ~ dissolved
    IIF 3 - director → ME
  • 38
    Middleborough House, 16 Middleborough, Colchester, England
    Corporate (3 parents)
    Equity (Company account)
    10,974 GBP2023-05-31
    Officer
    2007-05-31 ~ now
    IIF 8 - director → ME
    Person with significant control
    2020-12-08 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 39
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Officer
    2023-04-08 ~ now
    IIF 14 - director → ME
Ceased 19
  • 1
    Congdons Bridge, Crackington Haven, Bude, Cornwall
    Corporate (7 parents)
    Equity (Company account)
    2,765 GBP2024-03-31
    Officer
    2022-04-05 ~ 2024-03-20
    IIF 40 - llp-member → ME
  • 2
    THE PROCUREMENT PARTNERSHIP LIMITED - 2003-01-10
    Decorus House, 9 Berrington Way, Basingstoke, Hampshire
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    5,256,946 GBP2023-12-31
    Officer
    2001-07-26 ~ 2005-08-05
    IIF 51 - director → ME
    2003-05-05 ~ 2005-08-05
    IIF 47 - secretary → ME
  • 3
    PROJECT EVENTS FRIDAY LLP - 2013-08-22
    17 Burton Place, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2010-04-01 ~ 2013-07-31
    IIF 53 - llp-designated-member → ME
  • 4
    EAR TO THE GROUND (NORTH) LIMITED - 2010-03-18
    Second Floor Dale House, 35 Dale Street, Manchester, England
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,964,213 GBP2023-12-31
    Officer
    2003-06-06 ~ 2025-03-10
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ 2024-10-21
    IIF 78 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Second Floor Dale House, 35 Dale Street, Manchester, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2024-08-28 ~ 2025-03-10
    IIF 63 - director → ME
  • 6
    FAZE FM RADIO LIMITED - 1997-09-24
    30 Leicester Square, London
    Corporate (3 parents, 3 offsprings)
    Officer
    1998-03-11 ~ 2007-07-31
    IIF 65 - director → ME
  • 7
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -3,475 GBP2023-06-27
    Officer
    2013-07-22 ~ 2013-07-22
    IIF 59 - director → ME
  • 8
    Suite Ff8 Heybridge Business Centre The Causeway, Heybridge, Maldon, Essex, England
    Dissolved corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -14,133 GBP2023-04-30
    Officer
    2013-04-19 ~ 2019-11-05
    IIF 10 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-12-10
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    C/o Superstruct Entertainment Ltd, 364-366 Kensington High Street, London, United Kingdom
    Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    306,043 GBP2015-09-30
    Officer
    2016-03-31 ~ 2016-03-31
    IIF 56 - director → ME
    2015-03-31 ~ 2017-02-21
    IIF 57 - director → ME
  • 10
    Highfield Court Tollgate, Chandler's Ford, Eastleigh, England
    Dissolved corporate (2 parents)
    Officer
    2007-07-18 ~ 2009-01-22
    IIF 18 - director → ME
  • 11
    11 Craigshannoch Road, Wormit, Newport-on-tay, Scotland
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-08-31
    Officer
    2024-04-17 ~ 2024-10-21
    IIF 29 - director → ME
    Person with significant control
    2024-04-17 ~ 2024-10-21
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,622,425 GBP2024-03-31
    Person with significant control
    2021-03-01 ~ 2021-03-01
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    Suite Ff6 Heybridge Busines Ctr The Causeway, Heybridge, Maldon, Essex, England
    Corporate (6 parents)
    Equity (Company account)
    1,887,420 GBP2024-03-31
    Person with significant control
    2016-04-06 ~ 2021-03-01
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
  • 14
    TABLE SNAPPER LIMITED - 2018-11-14
    Ebenezer House, Ryecroft, Newcastle-under-lyme, Staffordshire, England
    Corporate (2 parents)
    Equity (Company account)
    -10,340 GBP2023-12-31
    Officer
    2018-11-12 ~ 2020-06-01
    IIF 58 - director → ME
    Person with significant control
    2018-11-12 ~ 2019-12-01
    IIF 88 - Ownership of shares – 75% or more OE
    IIF 88 - Ownership of voting rights - 75% or more OE
    IIF 88 - Right to appoint or remove directors OE
  • 15
    THINK FINANCE RECRUITMENT LIMITED - 2023-10-06
    2 Trinity Place, Midland Drive, Sutton Coldfield, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -7,592 GBP2024-03-31
    Officer
    2023-08-01 ~ 2023-09-01
    IIF 19 - director → ME
    Person with significant control
    2023-08-09 ~ 2023-09-01
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    71-75 Shelton Street, London, England
    Corporate (2 parents)
    Person with significant control
    2023-04-08 ~ 2023-04-08
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
  • 17
    GREENBONUS LIMITED - 1998-05-27
    Jon Child & Co, 52 Oak Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2000-02-01 ~ 2001-11-01
    IIF 39 - director → ME
  • 18
    1 Court Farm Barns Medcroft Road, Tackley, Kidlington, England
    Corporate (3 parents)
    Equity (Company account)
    13,893 GBP2024-06-30
    Officer
    2009-05-12 ~ 2016-07-15
    IIF 72 - director → ME
  • 19
    Suite 17, Essex House, Station Road, Upminster, Essex, England
    Corporate (7 parents)
    Equity (Company account)
    -2,157 GBP2023-08-31
    Officer
    2016-08-19 ~ 2018-08-09
    IIF 9 - 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.