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 July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 1
    • 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 2
  • Mr Christopher John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU

      IIF 3
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 4
  • Mr Christopher Neil Smith
    British born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 5
  • Mr Christopher Dean Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
    • 71 - 75, Shelton Street, London, WC2H 9JQ, England

      IIF 7
    • 11, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 8
    • 36, Rowley Avenue, Sidcup, Kent, DA15 9LB, United Kingdom

      IIF 9
  • Mr Christopher Daniel Smith
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 164, Kilby Avenue, Birmingham, B16 8EW, England

      IIF 10 IIF 11
    • Langley House, Park Road, London, N2 8EY

      IIF 12
  • Mr Christopher Martin Smith
    British born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP

      IIF 13
  • Mr Christopher Smith
    British born in March 1994

    Resident in England

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

      IIF 14
  • Mr Christopher John Smith
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 15
    • 2, Stromness Gardens, Livingston, EH54 9EU, United Kingdom

      IIF 16
  • Mr Chris John Smith
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 17
  • Smith, Christopher Paul
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 18
    • 2, Grimsby Road, Swallow, Market Rasen, Lincolnshire, LN7 6DN, England

      IIF 19
  • Mr Christopher Smith
    British born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 19, Nimmo Avenue, Perth, PH1 2PT, Scotland

      IIF 20
  • Mr Christopher Stewart Smith
    British born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 17, Talisker Place, Perth, PH1 3GW, Scotland

      IIF 21
  • Chris Smith
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 22
  • Mr Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 23
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 24
  • Smith, Christopher Daniel
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 164, Kilby Avenue, Birmingham, B16 8EW, England

      IIF 25
    • Langley House, Park Road, London, N2 8EY

      IIF 26
  • Smith, Christopher Daniel
    British director born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • 164, Kilby Avenue, Birmingham, B16 8EW, England

      IIF 27
  • Smith, Christopher John
    British born in July 1980

    Resident in England

    Registered addresses and corresponding companies
    • Mackrell, Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, WC2R 0BU, England

      IIF 28
  • Smith, Christopher Martin
    British lecturer born in June 1946

    Resident in England

    Registered addresses and corresponding companies
    • 18, Dunlop Road, Hunt End, Redditch, Worcestershire, B97 5XP, England

      IIF 29
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 30
  • Smith, Christopher Neil
    British managing director born in August 1991

    Resident in England

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Shinfield, Reading, RG2 9YD, United Kingdom

      IIF 31
  • Mr Christopher Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 32
    • 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 33
  • Smith, Christopher Dean
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 34
    • 11, Lime Tree Walk, Sevenoaks, Kent, TN13 1YH, United Kingdom

      IIF 35
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in England

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

      IIF 36 IIF 37
  • Mr Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 38
  • Christopher Smith
    British born in July 1981

    Resident in United Kingdom

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

      IIF 39
  • Mr Christopher Smith
    British born in January 1992

    Resident in United Kingdom

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

      IIF 40
  • Mr Christopher Smith
    British born in August 1993

    Resident in United Kingdom

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

      IIF 41
  • Smith, Christopher
    British born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent, TN23 1EA

      IIF 42
    • Cassidys Limited, South Stour Offices, South Stour Road, Mersham, Ashford, Kent, TN25 7HS, United Kingdom

      IIF 43
    • Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent , TN23 1EA

      IIF 44
  • Smith, Christopher
    British director born in March 1994

    Resident in England

    Registered addresses and corresponding companies
    • 62, Cantley Road, Great Denham, Bedford, MK40 4RX, England

      IIF 45
  • Christopher Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Charnock Dale Road, Sheffield, Sheffield, South Yorkshire, S12 3HQ, United Kingdom

      IIF 46
  • Smith, Christopher John
    British born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 47
  • Smith, Christopher John
    British company director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 48/1, Albany Street, Edinburgh, EH1 3QR, United Kingdom

      IIF 48
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 49
    • 2, Stromness Gardens, Livingston, EH54 9EU, Scotland

      IIF 50
    • 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 51
  • Smith, Christopher John
    British director born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3rd Floor, Turnberry House, 175 West George Street, Glasgow, G2 2LB

      IIF 52
    • Savoy Hill House, Savoy Hill, London, WC2R 0BU, England

      IIF 53 IIF 54
  • Smith, Christopher John
    British entrepreneur born in July 1980

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2, Stromness Gardens, Livingston, West Lothian, EH54 9EU, Scotland

      IIF 55
  • Christopher Smith
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 56
  • Smith, Christopher Stewart
    British born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Ethel Moorhead Place, Perth, PH2 8FA, Scotland

      IIF 57
    • 17, Talisker Place, Perth, PH1 3GW, Scotland

      IIF 58
  • Smith, Christopher Stewart
    British director born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3, Queen Street, Edinburgh, EH2 1JE, Scotland

      IIF 59
  • Christopher Smith
    British born in June 1945

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 60
  • Mr Chris John Smith
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 61
  • Smith, Chris
    British born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 2, Grimsby Road, Swallow, Market Rasen, LN7 6DN, England

      IIF 62
  • Smith, Chris
    Brittish analyst born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • 26, Lime Kilns, Wigston, Leicestershire, LE18 3ST, United Kingdom

      IIF 63
  • Smith, Christopher
    British director born in January 1992

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Ethel Moorhead Place, Perth, PH2 8FA, Scotland

      IIF 64
  • Chris Smith
    British born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Herrick Close, Leicester, Leicester, LE19 4RU, United Kingdom

      IIF 65
  • Smith, Christopher Martin
    British lecturer

    Registered addresses and corresponding companies
    • Unit 18, Hunt End Industrial, Redditch, Worcestershire, B97 5XP

      IIF 66
  • Smith, Christopher
    Scottish development manager born in September 1985

    Resident in Scotland

    Registered addresses and corresponding companies
    • 5/38, Drummond Street, Edinburgh, EH8 9TT, Scotland

      IIF 67
  • Smith, Christopher
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Salem Road, London, W2 4BU, United Kingdom

      IIF 68
  • Smith, Christopher
    British born in July 1981

    Resident in United Kingdom

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

      IIF 69
  • Smith, Christopher
    British director born in July 1981

    Resident in United Kingdom

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

      IIF 70
    • 2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, EN6 1TL, United Kingdom

      IIF 71
  • Smith, Christopher
    British managing partner born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD, United Kingdom

      IIF 72
  • Smith, Christopher John
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, 5 Allan Terrace, Musselburgh, Mid Lothian, EH21 6AQ, Scotland

      IIF 73
  • Smith, Christopher John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 114, Centrum House, 108-114 Dundas Street, Edinburgh, EH3 5DQ, Scotland

      IIF 74
  • Smith, Christopher
    British born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 123, Cross Lane East, Gravesend, Kent, DA12 5HA, England

      IIF 75
    • 36, Goodwood Crescent, Gravesend, Kent, DA12 5EL, United Kingdom

      IIF 76
  • Smith, Christopher
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Charnock Dale Road, Sheffield, Sheffield, South Yorkshire, S12 3HQ, United Kingdom

      IIF 77
  • Smith, Christopher Dean
    British director born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 78
  • Smith, Christopher Dean
    British entrepeneur born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 153, Chipperfield Road, Orpington, BR5 2PZ, United Kingdom

      IIF 79 IIF 80
  • Smith, Christopher
    British project manager born in September 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Canonbury Management, One Carey Lane, London, EC2V 8AE, England

      IIF 81
  • Smith, Christopher
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Mansfield Road, Bognor Regis, West Sussex, PO22 9EZ, United Kingdom

      IIF 82
  • Smith, Christopher
    British property investor born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 83
  • Smith, Christopher
    British born in January 1992

    Resident in United Kingdom

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

      IIF 84
  • Smith, Christopher
    British born in August 1993

    Resident in United Kingdom

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

      IIF 85
  • Smith, Chris
    British analyst born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 26, Herrick Close, Leicester, Leicester, Leicestershire, LE19 4RU, United Kingdom

      IIF 86
  • Smith, Chris John
    British company director born in July 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Allan Terrace, Musselburgh, EH21 6AQ, United Kingdom

      IIF 87
  • Smith, Christopher

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

      IIF 88
    • 26, Pellitot Grove, Reading, RG2 9YD, United Kingdom

      IIF 89
    • 46, Charnock Dale Road, Sheffield, Sheffield, South Yorkshire, S12 3HQ, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 44
  • 1
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    2019-04-08 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    2022-04-01 ~ dissolved
    IIF 15 - Has significant influence or controlOE
  • 2
    27 Hubert Croft, Selly Oak
    Active Corporate (1 parent)
    Equity (Company account)
    -19 GBP2024-07-31
    Officer
    2021-07-06 ~ now
    IIF 25 - Director → ME
    Person with significant control
    2021-07-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    123 Cross Lane East, Gravesend, Kent, England
    Active Corporate (1 parent)
    Officer
    2025-06-05 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-06-05 ~ now
    IIF 32 - Right to appoint or remove directorsOE
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
  • 4
    123 Cross Lane East, Gravesend, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    2,287 GBP2024-04-30
    Officer
    2019-04-09 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2019-04-09 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 5
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-10-07 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2025-10-07 ~ now
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
  • 6
    26 Pellitot Grove, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-12 ~ dissolved
    IIF 83 - Director → ME
    2020-02-12 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    2020-02-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 56 - Right to appoint or remove directorsOE
    IIF 56 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 56 - Right to appoint or remove directors as a member of a firmOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 7
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-03-25 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 8
    BAGLEY PLASTERING CONTRACTORS LIMITED - 1984-07-02
    Brunswick Road, Cobbs Wood Industrial Estate, Ashford, Kent
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    91,881 GBP2024-01-31
    Officer
    2023-05-30 ~ now
    IIF 42 - Director → ME
  • 9
    BAGLEY HOLDINGS LIMITED - 1984-07-02
    Cobbswood Industrial Estate, Brunswick Road, Ashford, Kent
    Active Corporate (3 parents)
    Equity (Company account)
    255,034 GBP2024-01-31
    Officer
    2023-05-30 ~ now
    IIF 44 - Director → ME
  • 10
    71-75 Shelton Street, London, Greater London, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    57,164 GBP2024-06-30
    Officer
    2021-06-28 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2021-06-28 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    CHRISTOPHER SMITH INC LTD - 2017-03-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (1 parent, 3 offsprings)
    Total liabilities (Company account)
    6,905,481 GBP2021-09-30
    Officer
    2012-11-22 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2016-11-01 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 12
    2nd Floor, Unicorn House, Station Close, Potters Bar, Hertfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11,007 GBP2022-03-31
    Officer
    2016-03-18 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 13
    71-75 Shelton Street Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,224 GBP2019-05-31
    Officer
    2018-05-03 ~ dissolved
    IIF 70 - Director → ME
    2018-05-03 ~ dissolved
    IIF 88 - Secretary → ME
    Person with significant control
    2018-05-03 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 14
    26 Herrick Close, Enderby, Leicester, Leicestershire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,070 GBP2025-06-30
    Officer
    2023-01-27 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2023-01-27 ~ now
    IIF 65 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    46 Charnock Dale Road, Sheffield, England
    Active Corporate (2 parents)
    Officer
    2024-03-06 ~ now
    IIF 77 - Director → ME
    2024-03-06 ~ now
    IIF 90 - Secretary → ME
    Person with significant control
    2024-03-06 ~ now
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    COVER GUARD SECURITY LTD - 2018-05-18
    Langley House, Park Road, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -30,732 GBP2021-03-31
    Officer
    2018-03-10 ~ now
    IIF 26 - Director → ME
    Person with significant control
    2024-05-22 ~ now
    IIF 12 - Has significant influence or control as a member of a firmOE
    IIF 12 - Has significant influence or controlOE
    IIF 12 - Has significant influence or control over the trustees of a trustOE
  • 17
    692-696 (unit 4) Stratford Road, Sparkhill, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-04-30
    Officer
    2020-04-09 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    2020-04-09 ~ dissolved
    IIF 11 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 11 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    11 Lime Tree Walk, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-08-13 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2025-08-13 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    26 Lime Kilns, Wigston, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2014-09-24 ~ dissolved
    IIF 63 - Director → ME
  • 20
    2 Grimsby Road, Swallow, Market Rasen, Lincolnshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    180,757 GBP2024-09-30
    Officer
    2020-09-03 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2020-09-03 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
  • 21
    2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,084 GBP2025-06-30
    Officer
    2024-06-20 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-06-20 ~ now
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    CHRISTOPHER SMITH SHELF CO LIMITED - 2015-10-28
    C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London
    Dissolved Corporate (1 parent)
    Officer
    2015-10-08 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    5/38 Drummond Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2015-01-05 ~ dissolved
    IIF 67 - Director → ME
  • 24
    114 Centrum House, 108-114 Dundas Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2019-10-09 ~ dissolved
    IIF 74 - Director → ME
  • 25
    5 5 Allan Terrace, Musselburgh, Mid Lothian, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-09-30
    Officer
    2017-06-28 ~ now
    IIF 73 - Director → ME
  • 26
    Cassidys Limited South Stour Offices, South Stour Road, Mersham, Ashford, Kent, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    528,558 GBP2024-01-31
    Officer
    2023-05-10 ~ now
    IIF 43 - Director → ME
  • 27
    5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2024-03-01 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
  • 28
    3 Queen Street, Edinburgh, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-10-31
    Officer
    2017-10-27 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    2019-10-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 29
    10 Ethel Moorhead Place, Perth, Scotland
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,707 GBP2024-07-31
    Officer
    2018-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 30
    10 Ethel Moorhead Place, Perth, Perthshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1,073,248 GBP2024-04-30
    Officer
    2014-07-28 ~ now
    IIF 57 - Director → ME
  • 31
    PERFECT STAYCATATION CATTERY LTD - 2023-03-29
    2 Grimsby Road, Swallow, Market Rasen, England
    Active Corporate (2 parents)
    Equity (Company account)
    22,760 GBP2025-03-31
    Officer
    2023-03-23 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2023-03-23 ~ now
    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
  • 32
    71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Officer
    2020-11-18 ~ dissolved
    IIF 36 - Director → ME
  • 33
    71 - 75 Shelton Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    2021-03-15 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    2021-03-15 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 34
    58 Eagle Gardens, Bedford, Bedfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-06-30
    Officer
    2017-06-28 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 35
    6 Atholl Crescent, Perth, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-10-31
    Officer
    2022-10-04 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2022-10-04 ~ now
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
  • 36
    SMITHS VEHICLE RECOVERY LTD - 2025-02-17
    13 Mansfield Road, Bognor Regis, West Sussex, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Officer
    2022-08-19 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2022-08-19 ~ now
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 37
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2014-05-06 ~ dissolved
    IIF 72 - Director → ME
  • 38
    26 Pellitot Grove, Shinfield, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-08-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2019-08-27 ~ dissolved
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-12-31
    Officer
    2022-12-01 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2022-12-01 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% as a member of a firmOE
    IIF 6 - Right to appoint or remove directors as a member of a firmOE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 40
    13-17 High Beech Road, Loughton, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-12 ~ dissolved
    IIF 79 - Director → ME
  • 41
    13-17 High Beech Road, Loughton, England
    Dissolved Corporate (3 parents)
    Officer
    2013-05-30 ~ dissolved
    IIF 80 - Director → ME
  • 42
    2 Stromness Gardens, Livingston, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 16 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 16 - Right to appoint or remove directorsOE
  • 43
    C/o Mackrell Turner Garrett, Savoy Hill House, Savoy Hill, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2017-10-31
    Officer
    2015-10-08 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-07 ~ dissolved
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
  • 44
    Mackrell Third Floor, Savoy Hill House, 7-10 Savoy Hill, London, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    70,627 GBP2020-09-30
    Officer
    2016-06-21 ~ now
    IIF 28 - Director → ME
Ceased 10
  • 1
    Red Rock House, Oak Business Park, Wix Road, Beaumont, Essex, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-24
    Officer
    2018-08-17 ~ 2019-05-03
    IIF 81 - Director → ME
  • 2
    CHRISTOPHER SMITH SHELF CO LIMITED - 2014-04-09
    3rd Floor Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    238,937 GBP2021-03-31
    Officer
    2014-04-02 ~ 2018-10-29
    IIF 51 - Director → ME
  • 3
    A & J GLASS LIMITED - 2010-12-10
    FORTY EIGHT SHELF (193) LIMITED - 2007-09-03
    C/o Wri Associates Ltd Third Floor, Turnberry House, 175 West George Street, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    2007-08-10 ~ 2014-04-11
    IIF 48 - Director → ME
    2015-01-27 ~ 2018-10-29
    IIF 55 - Director → ME
  • 4
    13-17 High Beech Road, Loughton, Essex
    Dissolved Corporate (1 parent)
    Officer
    2013-08-05 ~ 2013-11-27
    IIF 78 - Director → ME
  • 5
    21 South Glassford Street, Milngavie, Glasgow, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,363 GBP2024-09-30
    Officer
    2018-03-01 ~ 2019-11-01
    IIF 50 - Director → ME
  • 6
    5 Allan Terrace, Musselburgh, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2022-06-16 ~ 2024-02-10
    IIF 87 - Director → ME
  • 7
    71 - 75 Shelton Street, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2021-11-30
    Person with significant control
    2020-11-18 ~ 2021-04-18
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 9 - Right to appoint or remove directors OE
  • 8
    ROMELLE SWIRE (CONTENT) LLP - 2016-02-10
    5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    2012-10-22 ~ 2016-03-11
    IIF 68 - LLP Member → ME
  • 9
    18 Dunlop Road, Hunt End, Redditch, Worcestershire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    806,044 GBP2025-01-31
    Officer
    2011-01-21 ~ 2022-08-15
    IIF 29 - Director → ME
    Person with significant control
    2016-10-23 ~ 2022-08-15
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
  • 10
    Unit 18, Hunt End Industrial, Redditch, Worcestershire
    Active Corporate (2 parents)
    Equity (Company account)
    350,203 GBP2025-01-31
    Officer
    1999-10-18 ~ 2022-08-15
    IIF 30 - Director → ME
    1999-10-18 ~ 2022-08-15
    IIF 66 - Secretary → ME
    Person with significant control
    2016-10-17 ~ 2022-08-15
    IIF 60 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.