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

Smith, Darren Ian

    Related profiles found in government register
  • Smith, Darren Ian
    British company director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, Herefordshire, HR5 3DJ, United Kingdom

      IIF 1
  • Smith, Darren Ian
    British computer consultant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 2
    • icon of address 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 3
  • Smith, Darren Ian
    British director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 4
  • Smith, Darren Ian
    British owner born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 5
  • Smith, Darren
    British hgv class 1 driver born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Delves Road, Hackenthorpe, Sheffield, S12 4AH, England

      IIF 6
  • Smith, Darren
    British sales person born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 7
  • Smith, Darren
    British builder born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 8
  • Smith, Darren
    British director born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 9
    • icon of address Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, England

      IIF 10
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 11 IIF 12 IIF 13
  • Smith, Darren
    British company director born in July 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 14
  • Mr Darren Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 15
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, United Kingdom

      IIF 16
    • icon of address 23, Norfolk Avenue, Denton, Manchester, M34 2NW, England

      IIF 17 IIF 18
    • icon of address 6c Oldknows Factory, C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, NG3 4GN, England

      IIF 19
    • icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, WD17 1HP, England

      IIF 20
  • Smith, Darren Ian
    British computers born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Norfolk Ave, Denton, M34 2NW, United Kingdom

      IIF 21
  • Smith, Darren Ian
    British it contractor born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 22
  • Smith, Peter
    British retired born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crowcombe Heathfield Train Station, Bakers Orchard, Crowcombe Heathfield, Taunton, Somerset, TA4 4PA, England

      IIF 23
  • Smith, Peter
    British lawyer born in October 1953

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Somerton Road, Clevedon, Avon, BS21 6JR, England

      IIF 24
  • Smith, Peter
    British builder born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45 Balmoral Road, Ormesby, Middlesbrough, Cleveland, TS3 0NE

      IIF 25
    • icon of address Calvary House, 36 - 40 Grange Road, Middlesbrough, Cleveland, TS1 5AU

      IIF 26
    • icon of address Unit 306 The Innovation Centre, Kirkleatham Business Park, Redcar, Cleveland, TS10 5SH

      IIF 27
  • Smith, Peter
    British director born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 28
    • icon of address 45, Balmoral Road, Middlesbrough, TS3 0NE, England

      IIF 29
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 30
  • Smith, Peter
    British retailer born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Princess Way, Prudhoe, Northumberland, NE42 6PL, England

      IIF 31
  • Mr Darren Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Pye Lane, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, England

      IIF 32
  • Mr Darren Smith
    British born in March 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, England

      IIF 33
    • icon of address Unit 1, Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 34
  • Smith, Darren
    British company director born in July 1967

    Registered addresses and corresponding companies
    • icon of address 5 Rose Walk, Old Horsham Road, Southagte, Sussex, RH11 8QR

      IIF 35
  • Smith, Darren
    British printer born in July 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Unit 3, Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, RH10 9AZ, United Kingdom

      IIF 36
  • Smith, Darren
    British computer consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a, Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 37
  • Smith, Darren
    British consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 38
  • Smith, Darren
    British i t consultant born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 39
  • Smithson, Paul Gregory
    British businessman born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21 Clara Drive, Calverley, Pudsey, West Yorkshire, LS28 5QP

      IIF 40
  • Smithson, Paul Gregory
    British computers born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Home Farm, The Avenue, Apperley Bridge, Bradford, West Yorkshire, BD17 7QX

      IIF 41
  • Smithson, Paul Gregory
    British director born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, 60 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU, England

      IIF 42
  • Smith, Peter
    English general manager born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 43
  • Mr Darren Richard Smith
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4, 34, Victoria Road, Barnsley, S70 2BU, England

      IIF 44
  • Gwynne-smith, Gary
    British company director born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Brunswick Road, Shoreham-by-sea, West Sussex, BN43 5WA, United Kingdom

      IIF 45
  • Mr Peter Smith
    British born in February 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24 Downsview, Chatham, Kent, ME5 0AP

      IIF 46
    • icon of address 45, Balmoral Road, Middlesbrough, TS3 0NE, England

      IIF 47
    • icon of address Beaumont Accountancy, First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, TS1 3QW, England

      IIF 48
  • Smith, Darren
    British director born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, North Yorkshire, HG3 3HR, United Kingdom

      IIF 49
    • icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX, United Kingdom

      IIF 50
  • Smith, Peter
    British co director born in August 1961

    Registered addresses and corresponding companies
    • icon of address Little Meadow, Baldock Road, Cottered, Buntingford, Hertfordshire, SG9 9RH

      IIF 51
  • Smith, Peter
    British computer consultant born in April 1960

    Registered addresses and corresponding companies
    • icon of address 210 Ashcroft Road, Ipswich, Suffolk, IP1 6AF

      IIF 52
  • Smith, Peter
    British computers born in April 1960

    Registered addresses and corresponding companies
    • icon of address 210 Ashcroft Road, Ipswich, Suffolk, IP1 6AF

      IIF 53
  • Smith, James Bruce, Dr
    British

    Registered addresses and corresponding companies
    • icon of address 8 Heathcote Place, Hursley, Winchester, Hampshire, SO21 2LH

      IIF 54
  • Smith, James Bruce, Dr
    British none

    Registered addresses and corresponding companies
    • icon of address Flat 6 Wykeham House, 120 Christchurch Road, Winchester, SO23 9QY

      IIF 55
  • Mr Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90a Market Street, Denton, Manchester, M34 2AQ, United Kingdom

      IIF 56
  • Mr Gary Gwynne-smith
    British born in April 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Mansell Road, Shoreham-by-sea, BN43 6GQ, England

      IIF 57
  • Smith, Donald Robert
    British company director

    Registered addresses and corresponding companies
    • icon of address 50 Aston Street, Oxford, Oxfordshire, OX4 1EP

      IIF 58
  • Smith, Peter
    British builder born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Moffats Lane, Brookmans Park, Hatfield, AL9 7RW, United Kingdom

      IIF 59
  • Mr Darren Ian Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, EN6 5BL, United Kingdom

      IIF 60
  • Mr Paul Gregory Smithson
    British born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit C, Home Farm, The Avenue, Apperley Bridge, Bradford, West Yorkshire, BD17 7QX

      IIF 61
    • icon of address Unit C The Stables, The Avenue, Home Farm, Esholt, Bradford, BD10 7QX

      IIF 62
    • icon of address The Old School House, 60 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU, England

      IIF 63 IIF 64
  • Mr Peter Smith
    English born in April 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Iais Level One, 211 Dumbarton Road, Glasgow, G11 6AA, Scotland

      IIF 65
  • Smith, Beverley Jane
    British asst business manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire, SL7 1JE, United Kingdom

      IIF 66
  • Smith, Beverley Jane
    British md born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westoe, Whickham Highway, Whickham, Tyne & Wear, NE11 9QH, England

      IIF 67
  • Smith, Donald Robert
    British computers born in March 1959

    Registered addresses and corresponding companies
    • icon of address 50 Aston Street, Oxford, Oxfordshire, OX4 1EP

      IIF 68
  • Smith, James Bruce, Dr
    British computers born in October 1950

    Registered addresses and corresponding companies
    • icon of address Flat 6 Wykeham House, 120 Christchurch Road, Winchester, SO23 9QY

      IIF 69
  • Smith, Peter
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Windmill Street, Gravesend, Kent, DA12 1BA, England

      IIF 70
  • Smithson, Paul Gregory
    born in October 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Old School House, 60 Wharfe View Road, Ilkley, West Yorkshire, LS29 8DU, England

      IIF 71
  • Darren Smith
    British born in November 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Solway House Business Centre, Parkhouse Road, Kingstown, Carlisle, CA6 4BY, England

      IIF 72
  • Mr Peter Smith-cullen
    British born in September 1946

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Market House, Church Street, Harleston, Norfolk, IP20 9BB, England

      IIF 73
  • Smith, Peter
    British director born in October 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 50-52, Leigh Road, Boothstown, Manchester, M28 1LR, United Kingdom

      IIF 74
  • Smith, Peter
    British furniture retail born in February 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hush A Bye Baby Limited Metro Retail Park North, Gibside Way, Gateshead, NE11 9BT

      IIF 75
  • Smith, Peter
    British retailer born in April 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holme House Road, Stockton-on-tees, Cleveland, TS18 2SB, United Kingdom

      IIF 76
  • Smith, Peter
    Uk retail born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Holme House Road, Stockton On Tees, TS18 2SB, England

      IIF 77
  • Smith, Peter
    British director born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 85, Fulwell Avenue, South Shields, NE34 7DF, England

      IIF 78
  • Smith, Peter
    British marketing consultant born in September 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey, GU24 0JN, United Kingdom

      IIF 79
    • icon of address 230, Brooklands Road, Weybridge, KT13 0RJ, England

      IIF 80
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address 6, Gossops Green Lane, Crawley, West Sussex, RH11 8BJ, England

      IIF 81
    • icon of address Crossley Wood, Crossley Lane, Mirfield, West Yorkshire, WF14 0NX

      IIF 82
  • Smith, Peter
    British furniture sales born in February 1960

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 1, Holme House Road, Stockton-on-tees, Cleveland, TS18 2SB, United Kingdom

      IIF 83
  • Smith, Peter
    Uk retail born in January 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Girdside Way, Gatehead, NE11 9BT, United Kingdom

      IIF 84
    • icon of address Unit 1, Chainbridge Road, Newcastle, NE21 5ST, England

      IIF 85
  • Smith-cullen, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, Islington, N1 1TB

      IIF 86
  • Darren Smith
    British born in March 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Laburnum House, Mill Bank, Shaw Mills, Harrogate, HG3 3HR, United Kingdom

      IIF 87
  • Joyce, Andrea Susan
    British computers born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7c, Strawsons Building, Corringham Road Industrial Estate Corringham Road, Gainsborough, Lincolnshire, DN21 1QB, England

      IIF 88
  • Lankester, Ruth Marion
    British computers born in November 1960

    Registered addresses and corresponding companies
    • icon of address 45 Birkin Avenue, Nottingham, Nottinghamshire, NG7 5AE

      IIF 89 IIF 90
  • Smith, Donald Robert
    British director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Catherine Street, Oxford, OX4 3AQ, United Kingdom

      IIF 91
  • Smith, Donald Robert
    British software engineer born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Catherine St, Oxford, OX4 3AQ, United Kingdom

      IIF 92
  • Smith, Donald Robert
    British technical director born in March 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Catherine Street, Oxford, OX4 3AQ, United Kingdom

      IIF 93
  • Mr Peter Smith
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 104, Moffats Lane, Brookmans Park, Hatfield, AL9 7RW, United Kingdom

      IIF 94
  • Mrs Maria Jo Leoni Sceti
    American born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 95
  • Smith Cullen, Peter
    British director born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, London, N1 1TB

      IIF 96
  • Smith-cullen, Peter
    British computers born in September 1946

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Almeida Street, Islington, N1 1TB

      IIF 97
  • Gwynne Smith, Gary
    British computers born in April 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Mansell Road, Shoreham-by-sea, West Sussex, BN43 6GQ, United Kingdom

      IIF 98
  • Leoni-sceti, Maria Jo Smith
    British director born in May 1963

    Resident in Italy

    Registered addresses and corresponding companies
    • icon of address 52, Jermyn Street, London, SW1Y 6LX, England

      IIF 99
  • Eastman, Jane Elizabeth
    British chartered physiotherapist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire, SL7 1JE, United Kingdom

      IIF 100
    • icon of address Great Marlow School, Bobmore Lane, Marlow, Bucks, SL7 1JE

      IIF 101
  • Eastman, Jane Elizabeth
    British physiotherapist born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caxtow, 12 Mill Road, Marlow, Buckinghamshire, SL7 1PX

      IIF 102
  • Ms Beverley Jane Smith
    British born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Westoe, Whickham Highway, Whickham, Tyne & Wear, NE11 9QH, England

      IIF 103
  • Leoni-sceti, Maria Jo

    Registered addresses and corresponding companies
    • icon of address Alderwood, Bakeham Lane, Englefield Green, Egham, Surrey, TW20 9TS, England

      IIF 104
  • Mrs Jane Elizabeth Eastman
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Caxtow, 12 Mill Road, Marlow, Buckinghamshire, SL7 1PX, United Kingdom

      IIF 105
  • Leoni-sceti, Maria Jo
    American manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alderwood, Bakeham Lane, Englefield Green, Surrey, TW20 9TS, United Kingdom

      IIF 106
  • Leoni-sceti, Maria Jo Smith
    American manager born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4th Floor, 192-198 Vauxhall Bridge Road, London, SW1V 1DX, England

      IIF 107
  • Mrs Maria Jo Smith Leoni-sceti
    American born in May 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address First Floor Lumiere, Elstree Way, Borehamwood, WD6 1JH, United Kingdom

      IIF 108
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address 210 Ashcroft Road, Ipswich, Suffolk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-01-15 ~ dissolved
    IIF 53 - Director → ME
  • 2
    icon of address C/o Hjs Recovery (uk) Ltd, 12-14 Carlton Place, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143,508 GBP2019-02-28
    Officer
    icon of calendar 2003-07-01 ~ dissolved
    IIF 55 - Secretary → ME
  • 3
    icon of address 4th Floor Radius House, 51 Clarendon Road, Watford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-05 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-05-05 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Beaumont Accountancy First Floor, Enterprise House, 202-206 Linthorpe Road, Middlesbrough, Cleveland, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -884 GBP2016-03-31
    Officer
    icon of calendar 2014-03-05 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-05 ~ dissolved
    IIF 48 - Right to appoint or remove directorsOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 23 Norfolk Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Solway House Business Centre Parkhouse Road, Kingstown, Carlisle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-06 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ dissolved
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-06 ~ dissolved
    IIF 37 - Director → ME
  • 8
    icon of address 23 Norfolk Ave, Denton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-02 ~ dissolved
    IIF 21 - Director → ME
  • 9
    icon of address 23 Norfolk Avenue, Denton, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Mostyn Street, Llandudno, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 31 - Director → ME
  • 11
    icon of address Crowcombe Heathfield Train Station Bakers Orchard, Crowcombe Heathfield, Taunton, Somerset, England
    Active Corporate (5 parents)
    Equity (Company account)
    10,480 GBP2017-08-31
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 23 - Director → ME
  • 12
    icon of address Office 4, 34 Victoria Road, Barnsley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,083 GBP2018-11-30
    Officer
    icon of calendar 2012-11-12 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 44 - Right to appoint or remove directorsOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -667,744 GBP2024-08-31
    Officer
    icon of calendar 2016-07-06 ~ now
    IIF 12 - Director → ME
  • 14
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-07-15 ~ now
    IIF 50 - Director → ME
  • 15
    EXPELCART LIMITED - 1986-09-11
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,690,759 GBP2024-08-31
    Officer
    icon of calendar ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    icon of address Unit 1 Crossley Woods, Crossley Lane, Mirfield, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    917,966 GBP2024-08-31
    Officer
    icon of calendar 2010-03-10 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 1 Holme House Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-28 ~ dissolved
    IIF 83 - Director → ME
  • 18
    icon of address 6c Oldknows Factory C/o Passivetax, St. Anns Hill Road, Nottingham, Nottinghamshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, North Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-11-15 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ now
    IIF 87 - Right to appoint or remove directorsOE
  • 20
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,823 GBP2020-10-31
    Person with significant control
    icon of calendar 2016-10-02 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Unit 3 Oakwood Trade Park, Gatwick Road, Crawley, West Sussex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-18 ~ dissolved
    IIF 36 - Director → ME
  • 22
    icon of address Hush A Bye Baby Limited Metro Retail Park North, Gibside Way, Gateshead
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-03 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address Armstrong Watson Central House, 47 St Pauls Street, Leeds
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-10-21 ~ dissolved
    IIF 25 - Director → ME
  • 24
    icon of address 379 Meadow Lane, Oxford, Uk
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-07-24 ~ dissolved
    IIF 91 - Director → ME
  • 25
    SPOKEN NETWORK LIMITED - 2004-09-15
    DIDIO LIMITED - 2004-01-26
    INHOCO 2328 LIMITED - 2001-06-04
    icon of address Unit C, Home Farm, The Avenue, Apperley Bridge, Bradford, West Yorkshire
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    440,254 GBP2018-03-31
    Officer
    icon of calendar 2001-05-30 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ now
    IIF 61 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 1 Chainbridge Road, Newcastle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-03 ~ dissolved
    IIF 85 - Director → ME
  • 27
    icon of address 61 Bridge Street, Kington, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-08 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-04-08 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-02 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-08-02 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Westoe, Whickham Highway, Whickham, Tyne & Wear, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,297 GBP2024-12-31
    Officer
    icon of calendar 2021-12-06 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 26 Midland Mews, Waterloo Road, Bristol, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 24 - Director → ME
  • 31
    icon of address 3 Richfield Place, Richfield Avenue, Reading, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-07-14 ~ dissolved
    IIF 54 - Secretary → ME
  • 32
    icon of address Wren House, 68 London Road, St Albans, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-24 ~ dissolved
    IIF 51 - Director → ME
  • 33
    icon of address 67 Lancaster House, Newhall Street, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-28 ~ dissolved
    IIF 106 - Director → ME
    icon of calendar 2013-05-20 ~ dissolved
    IIF 104 - Secretary → ME
  • 34
    icon of address 45 Balmoral Road, Middlesbrough, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    icon of calendar 2023-06-13 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-06-13 ~ now
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 35
    P A SMITH LIMITED - 2018-12-05
    icon of address 104 Moffats Lane, Brookmans Park, Hatfield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    74,398 GBP2022-03-31
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    icon of address 24 Downsview, Chatham, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    5,783 GBP2025-02-28
    Officer
    icon of calendar 2004-03-02 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ now
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address C/o Churchill Knight And Associates Suite G Hollies House, 230 High Street, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-10 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 85 Fulwell Avenue, South Shields
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ dissolved
    IIF 78 - Director → ME
  • 39
    icon of address The Old School House, 60 Wharfe View Road, Ilkley, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    87,320 GBP2018-12-31
    Officer
    icon of calendar 2002-12-04 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-12-03 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address The Old School House, 60 Wharfe View Road, Ilkley, West Yorkshire, England
    Active Corporate (3 parents)
    Current Assets (Company account)
    50,265 GBP2024-06-30
    Officer
    icon of calendar 2008-06-17 ~ now
    IIF 71 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-06-17 ~ now
    IIF 63 - Has significant influence or controlOE
  • 41
    icon of address 4385, 10929004: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-23 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 42
    NIXONLINE LIMITED - 2004-09-15
    icon of address Unit C The Stables The Avenue, Home Farm, Esholt, Bradford
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    81,760 GBP2016-10-31
    Officer
    icon of calendar 2004-09-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-04-12 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 43
    SURREY NATURALISTS' TRUST LIMITED (THE) - 1976-12-31
    SURREY TRUST FOR NATURE CONSERVATION LIMITED(THE) - 1986-09-30
    SURREY WILDLIFE TRUST LIMITED(THE) - 2008-12-02
    icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey
    Active Corporate (15 parents, 2 offsprings)
    Officer
    icon of calendar 2016-11-12 ~ now
    IIF 80 - Director → ME
  • 44
    icon of address Surrey Wildlife Trust, School Lane, Pirbright, Surrey, United Kingdom
    Active Corporate (8 parents)
    Officer
    icon of calendar 2017-10-26 ~ now
    IIF 79 - Director → ME
  • 45
    icon of address Unit 1 Holme House Road, Stockton On Tees, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 77 - Director → ME
  • 46
    icon of address Unit 1 Holme House Road, Stockton-on-tees, Cleveland, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-10 ~ dissolved
    IIF 76 - Director → ME
  • 47
    icon of address 7 Brunswick Road, Shoreham-by-sea, West Sussex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-09-11 ~ dissolved
    IIF 45 - Director → ME
  • 48
    KOR CAPITAL LIMITED - 2014-11-14
    TRUE GEM PROPERTIES LIMITED - 2017-11-09
    icon of address 52 Jermyn Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -718,200 GBP2022-12-31
    Officer
    icon of calendar 2014-11-05 ~ now
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 25
  • 1
    icon of address Bramble Cottage, Middle Road, Denton, Norfolk
    Active Corporate (2 parents)
    Equity (Company account)
    773,637 GBP2024-12-31
    Officer
    icon of calendar 2002-08-22 ~ 2003-01-17
    IIF 52 - Director → ME
  • 2
    icon of address Basepoint, Little High Street, Shoreham-by-sea, West Sussex, England
    Active Corporate (2 parents)
    Equity (Company account)
    72,390 GBP2018-03-31
    Officer
    icon of calendar 2002-11-18 ~ 2018-04-04
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-11-18 ~ 2018-03-31
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 8 Cleveland View, Cargo Fleet Lane, Middlesbrough, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,387 GBP2023-03-31
    Officer
    icon of calendar 2011-02-08 ~ 2011-07-12
    IIF 27 - Director → ME
  • 4
    icon of address Iais Level One, 211 Dumbarton Road, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-13
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-13
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 5
    NEW DEAL FOR COMMUNITIES RADFORD AND HYSON GREEN LIMITED - 2007-01-17
    CASTLE CAVENDISH FOUNDATION - 2025-06-09
    NEIGHBOURHOOD DEVELOPMENT COMPANY - 2009-12-12
    icon of address Castle Cavendish Works Dorking Road, Radford, Nottingham
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2002-03-25 ~ 2006-12-13
    IIF 90 - Director → ME
    icon of calendar 2001-05-10 ~ 2002-03-24
    IIF 89 - Director → ME
  • 6
    icon of address 24 Conduit Place, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1996-10-16 ~ 2005-10-28
    IIF 35 - Director → ME
  • 7
    icon of address C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    351,541 GBP2017-04-06
    Officer
    icon of calendar 2011-03-31 ~ 2012-06-11
    IIF 70 - Director → ME
  • 8
    icon of address 8 Castle Mount, Mirfield, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    5,479 GBP2024-12-31
    Officer
    icon of calendar 2015-10-08 ~ 2019-08-31
    IIF 10 - Director → ME
    icon of calendar 2015-10-08 ~ 2019-07-23
    IIF 82 - Secretary → ME
  • 9
    icon of address Unit 7c Strawsons Building, Corringham Road Industrial Estate Corringham Road, Gainsborough, Lincolnshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-09 ~ 2015-01-25
    IIF 88 - Director → ME
  • 10
    icon of address Emq Trading C/o Fern Associates Central Chambers, 93 Hope Street, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2014-11-11
    IIF 84 - Director → ME
  • 11
    icon of address Market House, Church Street, Harleston, Norfolk, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64,823 GBP2020-10-31
    Officer
    icon of calendar 2007-10-02 ~ 2010-10-25
    IIF 97 - Director → ME
    icon of calendar 2007-10-02 ~ 2010-10-25
    IIF 86 - Secretary → ME
  • 12
    icon of address 57 Hollywood Way, Woodford Green, Essex
    Active Corporate (4 parents)
    Officer
    icon of calendar 2004-04-16 ~ 2022-04-26
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-10-12
    IIF 105 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 105 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    icon of address Great Marlow School, Bobmore Lane, Marlow, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-01 ~ 2016-03-07
    IIF 100 - Director → ME
    icon of calendar 2011-08-01 ~ 2014-09-26
    IIF 66 - Director → ME
  • 14
    icon of address 80 Borough Road, Middlesbrough, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-05-18 ~ 2016-06-15
    IIF 26 - Director → ME
  • 15
    icon of address 4th Floor 192-198 Vauxhall Bridge Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    8 GBP2024-10-31
    Officer
    icon of calendar 2017-10-10 ~ 2025-01-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2021-06-07
    IIF 108 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 108 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    icon of address 28 Marlborough Road, Oxford, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,304 GBP2024-12-31
    Officer
    icon of calendar 1997-02-28 ~ 2004-07-21
    IIF 68 - Director → ME
  • 17
    icon of address 379 Meadow Lane, Oxford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2000-01-28 ~ 2012-10-16
    IIF 92 - Director → ME
  • 18
    icon of address 379 Meadow Lane, Oxford, Oxon
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -13,013 GBP2016-06-30
    Officer
    icon of calendar 1998-06-16 ~ 2012-10-15
    IIF 93 - Director → ME
    icon of calendar 2006-10-03 ~ 2008-02-05
    IIF 58 - Secretary → ME
  • 19
    icon of address Laburnum House Pye Lane, Shaw Mills, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,088 GBP2024-06-29
    Officer
    icon of calendar 2011-07-04 ~ 2019-08-31
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-10-01
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    icon of address Great Marlow School, Bobmore Lane, Marlow, Bucks
    Active Corporate (8 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2016-03-07
    IIF 101 - Director → ME
  • 21
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18,437 GBP2018-04-30
    Officer
    icon of calendar 2017-04-18 ~ 2020-01-06
    IIF 74 - Director → ME
  • 22
    icon of address Laburnum House Mill Bank, Shaw Mills, Harrogate, England
    Active Corporate (7 parents)
    Equity (Company account)
    34,161 GBP2024-12-31
    Officer
    icon of calendar 2015-01-08 ~ 2024-03-27
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-03-26
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    icon of address 17 Top Flat 17 Almeida Street, London
    Active Corporate (3 parents)
    Equity (Company account)
    4 GBP2025-06-30
    Officer
    icon of calendar 2007-02-05 ~ 2017-07-05
    IIF 96 - Director → ME
  • 24
    icon of address 3 Laurel Close Laurel Close, Furnace Green, Crawley, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,069 GBP2015-09-30
    Officer
    icon of calendar 2015-02-05 ~ 2015-12-31
    IIF 14 - Director → ME
    icon of calendar 2015-02-05 ~ 2015-12-10
    IIF 81 - Secretary → ME
  • 25
    icon of address 2 Hills Road, Cambridge, Cambridgeshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-09-29
    Officer
    icon of calendar 2003-05-02 ~ 2006-10-01
    IIF 69 - Director → ME

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.