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

Mr Christopher Paul Smith

    Related profiles found in government register
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 1 IIF 2
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 3
    • Unit 24, Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ, England

      IIF 4 IIF 5
    • C/o Cba Business Solutions, 126 New Walk, Leicester, LE1 7JA

      IIF 6
    • Crofton Road, Crofton Road, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 7
    • 23 St Swithins Road, St. Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 8
    • 23, St. Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 9
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 10
  • Mr Christopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 11
    • 1, London Road, Ipswich, IP1 2HA

      IIF 12
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 13 IIF 14
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 15
  • Mr Chistopher John Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 257b, Croydon Road, Beckenham, Kent, BR3 3PS

      IIF 16
  • Mr Christopher John Smith
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 17
  • Mr Christopher Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 224 Blackgate Lane, Tarleton, Preston, Lancashire, PR4 6UX

      IIF 18
    • 224, Blackgate Lane, Tarleton, Preston, PR4 6UX, England

      IIF 19
  • Mr Christopher John Smith
    British born in January 1956

    Resident in England

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 20
  • Mr Chris Smith
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, TW9 4LH

      IIF 21
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 22
  • Mr Christopher Paul Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 23
  • Smith, Christopher Paul
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83 Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 24
    • Baxter & Co., Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 25
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 26
    • 23 St Swithins Road, Whitstable, Kent, CT5 2HU, England

      IIF 27
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1st Floor Gibralter House, First Avenue, Crown Square, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 28
    • Britannia House, Station Street, Burton-on-trent, Staffordshire, DE14 1AX, England

      IIF 29 IIF 30 IIF 31
    • Gibralter House, First Avenue, Centrum One Hundred, Burton-on-trent, Staffordshire, DE14 2WE, England

      IIF 32
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 33
    • 145-157, St John Street, London, EC1V 4PW, England

      IIF 34
    • Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR, United Kingdom

      IIF 35
  • Smith, Christopher Paul
    British consultant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 23, St. Swithins Road, Whitstable, Kent, CT5 2HU

      IIF 36
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 37
    • 83, Friar Gate, Derby, Derbyshire, DE1 1FL

      IIF 38
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 39
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, England

      IIF 40
    • 23, St Swithins Road, Whitstable, CT5 2HU, United Kingdom

      IIF 41
  • Smith, Christopher Charles
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 4 Niton Road, Richmond, Surrey, TW9 4LH

      IIF 42
  • Smith, Christopher Mark
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Unit D Jigsawm2m, Clayton Green Business Park, Library Road, Clayton-le-woods, Chorley, Lancs, PR6 7EN, England

      IIF 43
    • 207 Knutsford Road, Grappenhall, Warrington, Cheshire, WA4 2QL, United Kingdom

      IIF 44
    • East Barn, Smethurst Road, Billinge, Wigan, Lancashire, WN5 7DW, England

      IIF 45 IIF 46
  • Mr Christopher John Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 47
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 48
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 49
  • Smith, Christopher John
    British born in December 1971

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 55
    • Fen House, Ipswich Road, Brantham, Ipswich, Essex, CO11 1NP

      IIF 56
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 57 IIF 58 IIF 59
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP, United Kingdom

      IIF 60
  • Smith, Christopher John
    British chartered accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, CO5 9PY, England

      IIF 61
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 62
    • East Bergholt High School, Heath Road, East Bergholt, Colchester, Suffolk, CO7 6RJ, United Kingdom

      IIF 63
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 64
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP

      IIF 65
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 66 IIF 67
  • Smith, Christopher John
    British director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 68
  • Smith, Christopher John
    British partner/director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 69
  • Smith, Christopher John
    British senior accountant born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, England

      IIF 70
  • Mr Christopher Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 71 IIF 72 IIF 73
    • 23, St Swithins Road, Kent, CT5 2HU, United Kingdom

      IIF 75
    • Lynwood House, Crofton Road, Orpington, Kent, BR6 8QE, United Kingdom

      IIF 76
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 77
  • Smith, Christopher
    British company director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX, England

      IIF 78
  • Smith, Christopher
    British development manager born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 16 Storwood Close, Orrell, Wigan, Lancashire, WN5 8SD

      IIF 79
  • Smith, Christopher
    British sales director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • Grafton House, Grafton Street, Hyde, Cheshire, SK14 2AX

      IIF 80
  • Smith, Christopher John
    British born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • Room 117, Bredon, University Of Worcester Henwick Grove, Worcester, Worcestershire, WR2 6AJ, United Kingdom

      IIF 81
  • Smith, Christopher John
    British head of pe born in December 1955

    Resident in England

    Registered addresses and corresponding companies
    • The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire, WA2 7NE, United Kingdom

      IIF 82
  • Mr Christopher John Smith
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 83
  • Mr Chris Smith
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, London Road, Ipswich, IP1 2HA, England

      IIF 84
  • Smith, Chris
    British finance director born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1 Salisbury Square, London, EC4Y 8AE

      IIF 85
  • Smith, Christopher John
    born in December 1971

    Resident in England

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY, United Kingdom

      IIF 86
  • Smith, Christopher Paul
    British company director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 87
  • Smith, Christopher Paul
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rok House, Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom

      IIF 88
    • 83, Friar Gate, Derby, DE1 1FL, England

      IIF 89
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 90 IIF 91
  • Smith, Christopher John
    British composer/music producer/publis born in January 1956

    Registered addresses and corresponding companies
    • 70b Pyrland Road, Highbury, London, N5 2JD

      IIF 92
  • Smith, Christopher John
    born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 93
  • Smith, Christopher John
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, London Road, Ipswich, IP1 2HA, England

      IIF 94
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 95
  • Smith, Christopher John
    British accountant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Ipswich, Suffolk, CO11 1NP, United Kingdom

      IIF 96
  • Smith, Christopher
    British born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 299, Castle Hill Road, Totternhoe, Bedfordshire, LU6 2BW, United Kingdom

      IIF 97
  • Smith, Christopher
    British consultant born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, St Swithins Road, Whitstable, Kent, CT5 2HU, United Kingdom

      IIF 98
  • Smith, Christopher
    British director born in December 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83, Friar Gate, Derby, DE1 1FL, United Kingdom

      IIF 99 IIF 100
    • 1 London Road, Ipswich, Suffolk, IP1 2HA, United Kingdom

      IIF 101
  • Smith, Christopher John
    British

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 102
  • Smith, Christopher John
    British chartered accountant

    Registered addresses and corresponding companies
    • 122, Feering Hill, Feering, Colchester, Essex, CO5 9PY

      IIF 103
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 104
  • Smith, Christopher John
    British partner

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, Essex, CO11 1NP

      IIF 105
  • Smith, Christopher John
    British born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, United Kingdom

      IIF 106
    • The Old Inn, Blagdon Hill, Taunton, Somerset, TA3 7SG, England

      IIF 107
  • Smith, Christopher John
    British company director born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, The Oaks, Uxbridge Road, Hanworth, TW13 5EF, United Kingdom

      IIF 108
  • Smith, Christopher John
    British composer born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher John
    British music producer and publisher born in January 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 The Oaks, Uxbridge Road, Hanworth, Middlesex, TW13 5EF

      IIF 112
  • Smith, Christopher

    Registered addresses and corresponding companies
    • Fen House, Ipswich Road, Brantham, Manningtree, CO11 1NP, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 41
  • 1
    23 St. Swithins Road, Whitstable, England
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    2020-01-21 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2020-01-21 ~ dissolved
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    83 Friar Gate, Derby, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-12-24
    Officer
    2019-12-03 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-12-03 ~ dissolved
    IIF 71 - Has significant influence or controlOE
  • 4
    POWER ESSENCE LTD - 2017-04-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -2,449 GBP2021-06-30
    Officer
    2015-06-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    2017-06-26 ~ dissolved
    IIF 1 - Has significant influence or controlOE
  • 5
    1 London Road, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,503 GBP2024-03-31
    Officer
    2015-10-19 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
    IIF 13 - Right to appoint or remove directorsOE
  • 6
    1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -122,813 GBP2024-03-31
    Person with significant control
    2020-07-10 ~ now
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    SOCCER PDP LIMITED - 2015-03-20
    Fen House, Ipswich Road, Brantham, Manningtree
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2014-07-01 ~ dissolved
    IIF 65 - Director → ME
    2011-12-13 ~ dissolved
    IIF 113 - Secretary → ME
    Person with significant control
    2016-12-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    Chandler House Ferry Road, Riversway, Preston, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-08-22 ~ now
    IIF 43 - Director → ME
  • 9
    122 Feering Hill Feering, Colchester, Essex, England
    Dissolved Corporate (4 parents)
    Officer
    2017-03-28 ~ dissolved
    IIF 96 - Director → ME
  • 10
    MOUTHPORT LIMITED - 1988-09-08
    Old Bank House, 57 Church Street, Staines, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    ~ dissolved
    IIF 112 - Director → ME
  • 11
    1 London Road, Ipswich, England
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    375,000 GBP2024-03-31
    Officer
    2014-04-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Person with significant control
    2020-10-28 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    1 London Road, Ipswich, England
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    1 GBP2024-02-29
    Officer
    2016-05-27 ~ now
    IIF 50 - Director → ME
  • 14
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-01-28 ~ dissolved
    IIF 58 - Director → ME
  • 15
    GMS FRANCIS CLARKS LIMITED - 2019-07-01
    1 London Road, Ipswich
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    261,756 GBP2024-03-31
    Officer
    2011-06-28 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 12 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 12 - Ownership of shares – More than 50% but less than 75%OE
  • 16
    CADDY SNACKS LIMITED - 2008-02-07
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-07-31 ~ dissolved
    IIF 62 - Director → ME
  • 17
    ACADEMY OF CONSTRUCTION TRADES LIMITED - 2004-04-05
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Equity (Company account)
    138,014 GBP2021-03-31
    Officer
    2004-06-23 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2020-12-22 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-11-30
    Officer
    2013-11-22 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    C/o Cba Business Solutions, 126 New Walk, Leicester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,404 GBP2018-01-31
    Officer
    2013-10-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-03-07 ~ dissolved
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    IXENTIA LIMITED - 2008-03-19
    EXENTIA LIMITED - 2006-11-02
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (3 parents)
    Officer
    2006-08-31 ~ dissolved
    IIF 57 - Director → ME
  • 21
    224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Officer
    2016-02-08 ~ now
    IIF 46 - Director → ME
  • 22
    224 Blackgate Lane, Tarleton, Preston, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,256,800 GBP2024-02-29
    Officer
    2007-02-02 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Person with significant control
    2019-11-13 ~ dissolved
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    23 St Swithins Road, Whitstable, Kent, England
    Dissolved Corporate (3 parents)
    Officer
    2014-11-05 ~ dissolved
    IIF 41 - Director → ME
  • 25
    TRU INTEGRATED SERVICES LIMITED - 2019-12-17
    207 Knutsford Road Grappenhall, Warrington, Cheshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2020-11-13 ~ now
    IIF 44 - Director → ME
  • 26
    23 St Swithins Road, Whitstable, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-07-31
    Officer
    2016-07-12 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2016-07-12 ~ dissolved
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 27
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Person with significant control
    2017-04-01 ~ dissolved
    IIF 3 - Has significant influence or controlOE
  • 28
    CONTEMPORARY CLASSICS LTD. - 1999-05-20
    East Barn Smethurst Road, Billinge, Wigan, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,684 GBP2017-06-30
    Officer
    1999-06-02 ~ dissolved
    IIF 79 - Director → ME
  • 29
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2024-08-15 ~ now
    IIF 95 - Director → ME
  • 30
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    150,000 GBP2023-10-31
    Officer
    2022-05-01 ~ now
    IIF 93 - LLP Member → ME
  • 31
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Person with significant control
    2016-04-07 ~ now
    IIF 11 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove membersOE
  • 32
    Amelia House, Crescent Road, Worthing, West Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2014-07-22 ~ dissolved
    IIF 35 - Director → ME
  • 33
    4 Prince Albert Road, London
    Dissolved Corporate (2 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    299 Castle Hill Road, Totternhoe, Bedfordshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    6,079 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 97 - Director → ME
    Person with significant control
    2017-03-10 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    Old Bank House, 57 Church Street, Staines, Middlesex
    Active Corporate (1 parent)
    Equity (Company account)
    -59,858 GBP2024-12-31
    Officer
    2008-08-18 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    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
  • 36
    1 London Road, Ipswich, England
    Active Corporate (9 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    212,216 GBP2024-12-31
    Officer
    2017-12-20 ~ now
    IIF 54 - Director → ME
  • 37
    BLUE OCTOPUS MARKETING LIMITED - 2023-08-11
    MAYPOLE SSAS DEVELOPMENT LIMITED - 2021-10-28
    1 London Road, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5,447 GBP2024-04-30
    Officer
    2023-08-09 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2023-08-09 ~ now
    IIF 48 - Has significant influence or controlOE
  • 38
    33 Burton Street, Brixham, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    13,002 GBP2024-12-31
    Officer
    2014-04-01 ~ now
    IIF 106 - Director → ME
  • 39
    4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 40
    23 St Swithins Road, Whitstable, Kent
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2022-12-31
    Officer
    2010-12-15 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    POWER CAPITAL PARTNERS LTD - 2019-11-05
    83 Friar Gate, Derby, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    2016-07-05 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-07-05 ~ dissolved
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 42
  • 1
    C/o Julia Clark, 165 Gloucester Avenue, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -304 GBP2025-02-28
    Officer
    1995-03-20 ~ 1996-02-22
    IIF 92 - Director → ME
  • 2
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ 2020-11-01
    IIF 39 - Director → ME
  • 3
    1 Elgar Business Centre Moseley Road, Hallow, Worcester, England
    Active Corporate (9 parents)
    Officer
    2012-07-05 ~ 2013-07-09
    IIF 81 - Director → ME
  • 4
    BREAK-POINT MEDIA LTD - 2018-05-31
    BREAK-POINT FITNESS LIMITED - 2018-01-17
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,834 GBP2021-03-31
    Officer
    2018-01-17 ~ 2019-04-16
    IIF 25 - Director → ME
  • 5
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -43,439 GBP2021-03-31
    Officer
    2017-11-14 ~ 2019-04-16
    IIF 26 - Director → ME
    Person with significant control
    2017-11-14 ~ 2017-11-15
    IIF 76 - Has significant influence or control OE
  • 6
    1 Vincent Square, London, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    -76,478 GBP2021-03-31
    Officer
    2017-12-15 ~ 2019-04-16
    IIF 24 - Director → ME
  • 7
    1 Vincent Square, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -21,223 GBP2021-03-31
    Officer
    2017-12-20 ~ 2019-04-16
    IIF 40 - Director → ME
    Person with significant control
    2017-12-20 ~ 2017-12-21
    IIF 7 - Has significant influence or control OE
  • 8
    7 Bell Yard, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -49,990 GBP2023-09-30
    Person with significant control
    2019-10-01 ~ 2020-08-01
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    BRITISH ACADEMY OF COMPOSERS & SONGWRITERS - 2010-05-14
    5a Bear Lane, Southwark, London, England
    Active Corporate (15 parents, 1 offspring)
    Equity (Company account)
    376,442 GBP2024-12-31
    Officer
    2008-12-14 ~ 2014-01-07
    IIF 109 - Director → ME
  • 10
    THE BRITISH ATHLETES COMMISSION LIMITED - 2023-01-18
    1 London Road, Ipswich, England
    Active Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    156,706 GBP2024-12-31
    Officer
    2014-01-01 ~ 2021-12-31
    IIF 55 - Director → ME
  • 11
    PROFESSIONAL EDUCATION SERVICES LIMITED - 2013-01-22
    26 High Street, Rickmansworth, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    70,640 GBP2025-02-28
    Officer
    2005-12-13 ~ 2010-12-13
    IIF 102 - Secretary → ME
  • 12
    FROOME MANAGEMENT LIMITED - 2009-11-18
    Unit 1 Ashton Farm 4 High Street, Braithwell, Rotherwell, South Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    2009-08-28 ~ 2010-12-08
    IIF 56 - Director → ME
  • 13
    1 London Road, Ipswich, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -956 GBP2024-11-30
    Officer
    2019-11-05 ~ 2020-10-28
    IIF 64 - Director → ME
  • 14
    1 London Road, Ipswich, Suffolk, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    61,468 GBP2024-04-30
    Officer
    2022-08-01 ~ 2022-10-14
    IIF 101 - Director → ME
    Person with significant control
    2022-04-27 ~ 2022-10-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 15
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    73,117 GBP2024-03-31
    Officer
    2004-02-18 ~ 2005-02-14
    IIF 67 - Director → ME
    2004-02-18 ~ 2020-10-19
    IIF 103 - Secretary → ME
  • 16
    The Bull Yard, 75 High Street, Ashford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    733,632 GBP2023-01-31
    Officer
    2002-09-20 ~ 2004-03-17
    IIF 104 - Secretary → ME
  • 17
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    473,400 GBP2024-03-31
    Officer
    2011-03-02 ~ 2019-08-09
    IIF 70 - Director → ME
    Person with significant control
    2016-06-01 ~ 2019-08-09
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    SOLARDEV 1 LTD - 2017-03-08
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -792 GBP2017-06-30
    Officer
    2013-11-04 ~ 2016-05-20
    IIF 29 - Director → ME
  • 19
    Craven House, 16 Northumberland Avenue, London, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2016-07-13 ~ 2017-02-02
    IIF 32 - Director → ME
    Person with significant control
    2016-07-14 ~ 2017-02-02
    IIF 5 - Has significant influence or control OE
  • 20
    SHOO 794AA LIMITED - 2015-10-28
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -11,841,712 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 78 - Director → ME
  • 21
    Sussex Innovation, 12-16 Addiscombe Road, Croydon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    230,732 GBP2017-07-31
    Officer
    2009-01-06 ~ 2011-05-01
    IIF 105 - Secretary → ME
  • 22
    SAMPLE SERVICES LIMITED - 2007-06-21
    122 Feering Hill, Feering, Colchester, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2006-06-30 ~ 2007-03-02
    IIF 66 - Director → ME
  • 23
    224 Blackgate Lane, Tarleton, Preston, England
    Active Corporate (3 parents)
    Equity (Company account)
    110 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 19 - Has significant influence or control OE
  • 24
    83 Friar Gate, Derby, Derbyshire, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2019-11-13 ~ 2020-08-24
    IIF 90 - Director → ME
  • 25
    107 Gray's Inn Road, London, England
    Active Corporate (14 parents, 3 offsprings)
    Officer
    2009-02-26 ~ 2011-06-29
    IIF 111 - Director → ME
  • 26
    WAX DIGITAL LIMITED - 2020-11-20
    BROOMCO (2555) LIMITED - 2001-07-20
    10th Floor Bloc 17 Marble Street Marble Street, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    8,599,569 GBP2022-12-31
    Officer
    2015-11-17 ~ 2020-01-10
    IIF 80 - Director → ME
  • 27
    ZARAVOLT HEMPSTEAD LIMITED - 2018-11-02
    Forum House, 1st Floor, 15-18 Lime Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-12-24
    Officer
    2018-11-19 ~ 2021-12-01
    IIF 27 - Director → ME
  • 28
    CYCLING SERVICES LIMITED - 2009-10-24
    TOUR RACING MANAGEMENT LIMITED - 2009-09-07
    6 Old Road, Whaley Bridge, High Peak, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    392,530 GBP2024-03-31
    Officer
    2009-09-17 ~ 2009-10-29
    IIF 69 - Director → ME
  • 29
    SOUTH SUFFOLK LEARNING TRUST - 2023-08-23
    EAST BERGHOLT HIGH SCHOOL - 2017-05-11
    East Bergholt High School Heath Road, East Bergholt, Colchester, Suffolk
    Active Corporate (10 parents)
    Officer
    2013-10-20 ~ 2018-03-12
    IIF 63 - Director → ME
  • 30
    Goldings House, 2 Hays Lane, London, United Kingdom
    Active Corporate (26 parents, 6 offsprings)
    Officer
    2009-02-26 ~ 2009-02-26
    IIF 110 - Director → ME
  • 31
    PROJECT VEEMEE LIMITED - 2014-02-25
    122 Feering Hill, Feering, Colchester, Essex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,139 GBP2018-03-31
    Officer
    2010-03-03 ~ 2010-03-03
    IIF 60 - Director → ME
  • 32
    83 Friar Gate, Derby, Derbyshire
    Dissolved Corporate (3 parents)
    Officer
    2016-09-08 ~ 2018-04-26
    IIF 38 - Director → ME
  • 33
    ROKIT BIKES INTERNATIONAL LIMITED - 2022-09-06
    ROKIT RETAIL LIMITED - 2022-08-24
    BRANDMORE LIMITED - 2022-03-21
    ROKIT TEC LIMITED - 2022-02-11
    ROKIT MEDIA LIMITED - 2019-08-09
    ROK ASSETS LIMITED - 2019-08-09
    Rokit House Kingswood Business Park, Holyhead Road, Albrighton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    11,299 GBP2024-12-31
    Officer
    2019-08-12 ~ 2020-01-08
    IIF 88 - Director → ME
  • 34
    FRACTAL CAPITAL LTD - 2024-08-01
    Carter House G2 Wyvern Court Stanier Way, Chaddesden, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -110,508 GBP2024-07-31
    Officer
    2016-07-07 ~ 2024-04-02
    IIF 37 - Director → ME
    Person with significant control
    2016-07-07 ~ 2024-04-02
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    122 Feering Hill, Feering, Colchester, Essex
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    8,593 GBP2024-03-31
    Officer
    2012-04-02 ~ 2014-04-01
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2016-04-07
    IIF 17 - Right to appoint or remove members OE
    IIF 17 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 36
    24 Savile Row, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    -400,343 GBP2024-12-31
    Officer
    2013-11-04 ~ 2015-12-24
    IIF 31 - Director → ME
  • 37
    Unit 10 Bicester Park, Charbridge Way, Bicester, Oxfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -1,040 GBP2020-06-30
    Officer
    2013-11-05 ~ 2016-05-20
    IIF 30 - Director → ME
  • 38
    1 Paternoster Lane, St Paul's, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2017-09-27 ~ 2017-12-21
    IIF 85 - Director → ME
  • 39
    GMS CLIENT SOLUTIONS LIMITED - 2015-12-08
    TEAM SPONSOR LIMITED - 2015-05-29
    Churchgate House 3 Church Road, Whitchurch, Cardiff, South Glamorgan, Wales
    Active Corporate (3 parents)
    Equity (Company account)
    14,801 GBP2024-09-27
    Officer
    2015-05-21 ~ 2015-09-30
    IIF 61 - Director → ME
  • 40
    The Halliwell Jones Stadium, Winwick Road, Warrington, Cheshire
    Active Corporate (11 parents)
    Equity (Company account)
    -61,647 GBP2024-03-31
    Officer
    2013-09-01 ~ 2017-05-01
    IIF 68 - Director → ME
    2014-06-21 ~ 2022-12-31
    IIF 82 - Director → ME
  • 41
    4 Niton Road, Richmond
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-03-31
    Officer
    2004-10-18 ~ 2022-01-09
    IIF 42 - Director → ME
  • 42
    EMGEN SOLAR 1291 LIMITED - 2021-01-13
    6th Floor 338 Euston Road, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Cash at bank and in hand (Company account)
    37,984 GBP2019-12-31
    Officer
    2016-04-13 ~ 2017-02-02
    IIF 28 - Director → ME
    Person with significant control
    2016-04-13 ~ 2020-07-14
    IIF 8 - Has significant influence or control 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.