logo
explain how to read the page

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

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

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

Smith, Christopher Daniel

    Related profiles found in government register
  • Smith, Christopher Daniel
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 1 IIF 2 IIF 3
    • Unit 9, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 5
  • Smith, Christopher Daniel
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 6
    • Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 7
  • Smith, Christopher Daniel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Daniel
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 16
    • 2, Gladstone Terrace, Stanningley, Pudsey, LS28 6NE, England

      IIF 17 IIF 18
  • Smith, Christopher Paul
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 19
  • Smith, Christopher
    British born in August 1983

    Resident in United Kingdom

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

      IIF 20
  • Smith, Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4-6, Walkergate, Swabys Yard, Beverley, North Humberside, HU17 9BZ, United Kingdom

      IIF 21
  • Mr Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 22 IIF 23
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 24
  • Smith, Christopher Frederick
    British estate agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Nutley Lane, Reigate, Surrey, RH2 9HS, United Kingdom

      IIF 25
  • Mr Christopher Daniel Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 26 IIF 27
    • Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, YO25 9DJ, England

      IIF 28
  • Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Paul Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 40
  • Smith, Christopher Peter
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 41
  • Smith, Christopher Peter
    British trainer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 42
  • Smith, Christopher William
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 43
    • 14, Kidmans Close, Hilton, Huntingdon, Cambs, PE28 9QB, England

      IIF 44
    • Kc26, Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, MK44 3BA, England

      IIF 45
  • Smith, Christopher William
    British chief executive office born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 46
  • Smith, Christopher William
    British chief executive officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 47
    • Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 48
  • Smith, Christopher Daniel
    British

    Registered addresses and corresponding companies
    • Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 49
  • Smith, Christopher
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Westering, Cambridge, CB5 8SF, England

      IIF 50
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 51
  • Smith, Christopher
    British bricklayer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 52
  • Smith, Christopher
    British builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 47, Dudley Road, Cambridge, CB5 8PJ, England

      IIF 53
  • Smith, Christopher
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 54 IIF 55
    • Unit F5 Sterling House, Denny End Road, Cambridge, CB25 9PB, England

      IIF 56
  • Smith, Christopher
    British groundworker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 57
  • Smith, Christopher Frederick
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 58
  • Smith, Christopher Frederick
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 59
  • Mr Christopher Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 54, The Westering, Cambridge, CB5 8SF, England

      IIF 60
    • Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 61
    • Unit F5 Sterling House, Denny End Road Waterbeach, Cambridge, CB25 9PB, England

      IIF 62
    • Grasshopper Fishery Park, Cambridge, London, CB25 9NN, England

      IIF 63
    • Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 64
    • 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 65
    • Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 66
  • Smith, Christopher
    British director born in September 1982

    Registered addresses and corresponding companies
    • 47, Pams Way, Epsom, Surry, KT19 0HG, United Kingdom

      IIF 67
  • Mr Christopher Peter Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 68
    • 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 69
  • Mr Christopher William Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 70
    • Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 71
  • Mr Christopher Frederick Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 72
    • 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 73
child relation
Offspring entities and appointments 40
  • 1
    4 & 4A NUTLEY LANE (FREEHOLD) LIMITED
    06798742
    4a Nutley Lane, Reigate, Surrey, England
    Active Corporate (10 parents)
    Officer
    2012-01-23 ~ 2015-08-31
    IIF 25 - Director → ME
  • 2
    A3 RECRUITMENT LIMITED
    06812440
    300 Malden Road, Sutton, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2009-02-06 ~ 2009-09-16
    IIF 67 - Director → ME
  • 3
    ACKERMAN LIMITED
    11958713
    4-6 Swarbys Yard, Walkergate, Beverley, England
    Dissolved Corporate (2 parents)
    Officer
    2019-04-23 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-04-23 ~ dissolved
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    ADVERTISER MEDIA LIMITED
    07925423
    2 Gladstone Terrace, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2016-11-13 ~ dissolved
    IIF 18 - Director → ME
  • 5
    ASSAULT YOUR SENSES LTD
    09826255
    10 Avenue Approach, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-04-03 ~ now
    IIF 44 - Director → ME
  • 6
    C R BRICKWORK & GROUNDWORK LTD
    10692815
    126 Small Lode, Upwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Officer
    2017-03-27 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2017-03-27 ~ dissolved
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    C S BRICKWORK AND GROUNDWORK LTD
    10904674
    Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Officer
    2017-08-08 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-08-08 ~ dissolved
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    C&D SECURITY LTD
    13725762
    Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Officer
    2021-11-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-11-05 ~ now
    IIF 68 - Right to appoint or remove directors OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
    IIF 68 - Ownership of voting rights - More than 50% but less than 75% OE
  • 9
    CAMBRIDGE AGGREGATES LTD
    14380527
    Grasshopper Fishery Park, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-27 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    2022-09-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 10
    CAMBRIDGE PLANT HIRE LTD
    14376110
    Grasshopper Fishery, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-26 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
    IIF 61 - Ownership of voting rights - 75% or more OE
  • 11
    CAMTYNE LTD
    15680903
    14 Kidmans Close, Hilton, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Officer
    2024-04-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 12
    CLICKS MARKETING LIMITED
    10255622
    Kc26 Wyboston Lakes, Great North Road, Wyboston, Bedfordshire, England
    Active Corporate (3 parents)
    Officer
    2025-12-02 ~ now
    IIF 45 - Director → ME
  • 13
    CONTINUOUS DEVELOPMENT TRAINING LTD
    13814378
    11 Maple Avenue, Disley, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    2021-12-22 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2021-12-22 ~ dissolved
    IIF 69 - Right to appoint or remove directors OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CS BUILD GROUP LTD
    15087711
    Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    2023-08-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2023-08-22 ~ now
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 15
    FAIRMILE RESIDENTIAL SURVEYORS LTD
    - now 15133372
    HUXLEY RESIDENTIAL SURVEYORS LIMITED
    - 2024-03-06 15133372
    33-35 High Street, Leatherhead, England
    Active Corporate (1 parent)
    Officer
    2023-09-12 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
    IIF 72 - Ownership of voting rights - 75% or more OE
  • 16
    HEIMA PROPERTY GROUP LTD
    14375415
    Unit F5 Sterling House Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    2022-09-26 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    2022-09-26 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    HUXLEY SURVEYORS LIMITED
    12519404
    3 Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, England
    Active Corporate (2 parents)
    Officer
    2020-09-14 ~ 2024-04-11
    IIF 59 - Director → ME
    Person with significant control
    2020-09-14 ~ 2024-04-11
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    MCKEE GALLERY LTD
    - now 13245597
    PETE MCKEE EVENTS LIMITED
    - 2024-02-18 13245597
    Ground Floor Omega Court, 360 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Officer
    2021-03-04 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2021-03-04 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    MOVOLYTICS GROUP HOLDINGS LIMITED
    - now 13180076
    MOVO HOLDINGS LIMITED
    - 2021-12-22 13180076
    Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-02-04 ~ 2023-12-08
    IIF 48 - Director → ME
    Person with significant control
    2021-02-04 ~ 2023-12-08
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    MOVOLYTICS HOLDINGS LTD
    - now 10177614
    MOVIL ANALYTICS HOLDINGS LTD - 2016-11-01
    Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (11 parents, 1 offspring)
    Officer
    2018-03-08 ~ 2024-09-30
    IIF 47 - Director → ME
  • 21
    MOVOLYTICS LTD
    - now 10177606
    MOVIL ANALYTICS LTD - 2016-11-01
    Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (11 parents)
    Officer
    2018-06-28 ~ 2024-09-30
    IIF 46 - Director → ME
  • 22
    OKSGC LIMITED
    - now 13861674
    M&A BROADCASTING LTD
    - 2024-07-12 13861674
    4-6 Swabys Yard, Beverley, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-01-20 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2022-01-20 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 23
    ORCHARD CAFE (SCARBOROUGH) LTD
    14806735
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
  • 24
    ORCHARD KITCHEN (YORK) LIMITED
    15671842
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-23 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2024-04-23 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
  • 25
    SAVVY BUYS LIMITED
    12616288
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2020-05-21 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-05-21 ~ dissolved
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    SECRET GARDEN CAFE (BEVERLEY) LTD
    14806926
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    SECRET GARDEN CAFE (BRIDLINGTON) LTD
    14806933
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 28
    SECRET GARDEN CAFE (COTTINGHAM) LTD
    14806930
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    SECRET GARDEN CAFE (DRIFFIELD) LTD
    14807651
    4385, 14807651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 30
    SECRET GARDEN CAFE (HULL) LTD
    14807649 14807642
    4385, 14807649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
  • 31
    SECRET GARDEN CAFE (LOUTH) LTD
    14807642 14807649
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    2023-04-17 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 32
    SECRET GARDEN CAFE (MIDDLESBROUGH) LTD
    14807647
    4385, 14807647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2023-04-17 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-04-17 ~ dissolved
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 33
    SMITH & DEANE CONSTRUCTION LIMITED
    08863122
    47 Dudley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ dissolved
    IIF 53 - Director → ME
  • 34
    SPOTTISWOOD & COMPANY LIMITED
    11283689
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-03-29 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-03-29 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    THORNTON-VARLEY LIMITED
    08275797
    Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Officer
    2015-12-01 ~ 2018-04-18
    IIF 17 - Director → ME
    2018-11-01 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2016-10-01 ~ now
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 36
    TRADELINE GIVEAWAYS LTD
    16682775
    54 The Westering, Cambridge, England
    Active Corporate (1 parent)
    Officer
    2025-08-30 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2025-08-30 ~ now
    IIF 60 - Ownership of shares – 75% or more OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - Right to appoint or remove directors OE
  • 37
    TRUCK ADVERTISER LIMITED
    06641993
    Unit 20 Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    2012-09-19 ~ 2014-04-01
    IIF 7 - Director → ME
    2008-07-09 ~ 2014-04-01
    IIF 49 - Secretary → ME
  • 38
    WALTER & PARTNERS LTD
    - now 09259743 09512678
    WALTER ERISKIN LIMITED
    - 2019-10-15 09259743
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Officer
    2019-05-02 ~ now
    IIF 20 - Director → ME
    Person with significant control
    2019-05-02 ~ now
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 39
    YORKSHIRE WOLD (RETAIL) LIMITED
    14142162
    4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-05-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2022-05-30 ~ now
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 40
    YORKSHIRE WOLD SAUSAGES LIMITED
    - now 05610369
    TIBSHELF MAINTENANCE LIMITED - 2008-09-10
    SELECT WASTE LIMITED - 2008-03-22
    4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Liquidation Corporate (5 parents)
    Officer
    2022-07-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-07-28 ~ now
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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