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, Peter

    Related profiles found in government register
  • Smith, Peter
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 41 Saint Thomass Road, Chorley, Lancashire, PR7 1JE

      IIF 1
  • Smith, Peter
    British fibre optic engineer born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 2
  • Smith, Peter
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 3
  • Smith, Peter
    British driver born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Halesowen Road, Netherton, Dudley, West Midlands, DY2 9QG, United Kingdom

      IIF 4
  • Smith, Peter
    British director born in January 1965

    Registered addresses and corresponding companies
    • icon of address 16, Greenfell Mansions Glaisher Street, London, SE8 3EX, United Kingdom

      IIF 5
  • Smith, Peter
    British service supervisor born in January 1965

    Registered addresses and corresponding companies
    • icon of address 14 Merino Place, Blackfen, Sidcup, Kent, DA15 9NH

      IIF 6
  • Smith, Peter Andrew
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 7
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 8
  • Smith, Peter Andrew
    British company director born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 9
  • Smith, Peter John
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 10
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 11
    • icon of address Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 12
  • Smith, Peter John
    British bank manager born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Amp House, Dingwall Road, Croydon, CR0 2LX, England

      IIF 13
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 14
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 15
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 16
  • Smith, Peter John
    British director born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 17
    • icon of address Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 18
    • icon of address Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, England

      IIF 19
  • Smith, Peter John
    British planning chairman born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 20
  • Smith, Peter John
    British retired born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Wilmslow Golf Club, Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, WA16 7AY, United Kingdom

      IIF 21
  • Smith, Peter John
    British telecomms specialist born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 22
  • Smith, Peter
    British health advisor born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 49 Claude Road, Chorlton, Manchester, Lancashire, M21 8BZ

      IIF 23
  • Smith, Peter
    British none born in June 1965

    Resident in Uk

    Registered addresses and corresponding companies
  • Smith, Peter
    British director born in July 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 45, Conduit Street, London, W1S 2YN, England

      IIF 26
  • Smith, Peter
    British director born in August 1960

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex, TW12 1NP

      IIF 27
  • Smith, Peter Russell
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 28
  • Smith, Peter Russell
    British businessman born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 29
  • Smith, Peter Russell
    British consultant born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 30
  • Mr Peter Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 31
  • Smith, Peter
    British cycles and accessory retailer born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6 Orchard Mill Drive, Croston, Lancashire, PR26 9RD

      IIF 32
  • Smith, Peter
    British director born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Temple Square, Temple Street, Liverpool, L2 5RH

      IIF 33
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 34
  • Mr Peter Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Tulip Avenue, Colburn, Catterick Garrison, DL9 4SS, England

      IIF 35
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 36
    • icon of address 3, Waingap View, Rochdale, OL12 8QD, England

      IIF 37
  • Smith, Peter
    British

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 38 IIF 39
  • Smith, Peter
    British electrician

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 40
  • Smith, Peter
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 41
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 42
  • Smith, Peter
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 43
  • Smith, Peter
    British electrician born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 44
  • Smith, Peter John
    British secretary

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 45
  • Mr Peter Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 46
    • icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 47
  • Mr Peter Smith
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 119, Dartford Road, Dartford, DA1 3EN, England

      IIF 48
  • Smith, Peter
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 49
  • Smith, Peter
    British lorry driver born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Carlson Suite, The Aspen Building, Vantage Point B.v., Mitcheldean, Gloucestershire, GL17 0DD

      IIF 50
  • Smith, Peter
    born in January 1967

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 57, Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire, MK17 0QP, Uk

      IIF 51
  • Smith, Peter Russell David
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 52
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 53
  • Smith, Peter Russell David
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 54 IIF 55
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 56
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, BD17 7AX, United Kingdom

      IIF 57
    • icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 58
  • Mr Peter John Smith
    British born in July 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 117, Dartford Road, Dartford, DA1 3EN, England

      IIF 59
    • icon of address Chancery House 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 60 IIF 61
  • Smith, Peter

    Registered addresses and corresponding companies
    • icon of address Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 62
  • Mr Peter Russell Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Park Meadow, Aldcliffe, Lancaster, LA1 5LE, England

      IIF 63
    • icon of address 124, City Road, London, EC1V 2NX, England

      IIF 64
    • icon of address 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 65
    • icon of address 46 Walker Grove, Heysham, Morecambe, Lancashire, LA3 2DE, England

      IIF 66
    • icon of address Gilberts Foods, Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire, LA3 3PW

      IIF 67
  • Smith, Peter
    England bus driver born in July 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Myvod Road, Wednesbury, WS10 9QE, United Kingdom

      IIF 68
  • Smith, Peter Russell David
    British director

    Registered addresses and corresponding companies
    • icon of address 46 Walker Grove, Heysham, Lancaster, Lancashire, LA3 2DE

      IIF 69 IIF 70
    • icon of address C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 71
  • Peter Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 72
  • Peter Smith
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, City Road, London, England, EC1V 2NX, United Kingdom

      IIF 73
  • Mr Peter Smith
    British born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Southend Terrace, Gateshead, NE9 6QL, United Kingdom

      IIF 74
  • Mr Peter Russell David Smith
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rstrad Ltd, Middleton Business Park, Middleton Road, Morecambe, Lancashire, LA3 3PW, England

      IIF 75
    • icon of address Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 76
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, Knowles Lane, Gomersal, Cleckheaton, BD19 4LE, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address 24 Bennett Road, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-10-22 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2002-10-22 ~ dissolved
    IIF 39 - Secretary → ME
  • 2
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    icon of address 24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ dissolved
    IIF 44 - Director → ME
  • 3
    icon of address 3 Waingap View, Rochdale, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    19,394 GBP2024-04-01 ~ 2025-03-31
    Officer
    icon of calendar 2002-10-22 ~ now
    IIF 42 - Director → ME
    icon of calendar 2002-10-22 ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    TECHNOLOGY RESOURCES GROUP LIMITED - 2024-05-24
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    18,833 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 12 - Director → ME
    icon of calendar 2016-12-13 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    icon of calendar 2018-01-27 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 5
    US DATA LTD - 2016-04-11
    icon of address 117 Dartford Road, Dartford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108,552 GBP2020-06-30
    Officer
    icon of calendar 2016-04-07 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ dissolved
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
  • 6
    icon of address Suite 7 Aspect House, Pattenden Lane, Marden, Kent, England
    Active Corporate (6 parents)
    Equity (Company account)
    508,816 GBP2024-12-31
    Officer
    icon of calendar 2022-06-15 ~ now
    IIF 11 - Director → ME
  • 7
    icon of address Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address 41 Saint Thomass Road, Chorley, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    icon of calendar 2023-03-17 ~ now
    IIF 1 - Director → ME
  • 9
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-08-11 ~ dissolved
    IIF 27 - Director → ME
  • 10
    ASSEMBLY CHANNEL PROJECTS LIMITED - 2015-10-27
    icon of address 1st Floor Cairn House, Elgiva Lane, Chesham, Bucks, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15,354 GBP2017-10-31
    Officer
    icon of calendar 2014-10-29 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    941,700 GBP2018-09-30
    Officer
    icon of calendar 2001-02-22 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Has significant influence or controlOE
  • 12
    icon of address 124 City Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-25 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-11-25 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27,601 GBP2022-07-31
    Officer
    icon of calendar 2019-07-12 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2019-07-12 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 10 Tulip Avenue, Colburn, Catterick Garrison, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43,613 GBP2020-04-30
    Officer
    icon of calendar 2016-04-30 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-30 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
  • 15
    CHOQS 448 LIMITED - 2005-08-01
    GLEESON BUILDING LIMITED - 2008-01-11
    icon of address C/o Bdo Llp, 5 Temple Square Temple Street, Liverpool
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2012-01-01 ~ dissolved
    IIF 33 - Director → ME
  • 16
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    icon of calendar 2006-06-15 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Has significant influence or controlOE
  • 17
    icon of address 17 Southend Terrace, Gateshead, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    110,327 GBP2025-03-31
    Officer
    icon of calendar 2022-03-24 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2022-03-24 ~ now
    IIF 74 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,289 GBP2018-09-30
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    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
  • 19
    icon of address 57 Spring Lane, Great Horwood, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-10-13 ~ dissolved
    IIF 51 - LLP Designated Member → ME
  • 20
    TOMLINSONS SANDWICH BARS LIMITED - 2017-10-23
    icon of address C/o Frp Advisory Llp Derby House, 12 Winckley Square, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    121,096 GBP2017-04-30
    Officer
    icon of calendar 2006-11-15 ~ dissolved
    IIF 56 - Director → ME
    icon of calendar 2006-11-15 ~ dissolved
    IIF 71 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-23 ~ dissolved
    IIF 36 - Has significant influence or controlOE
  • 21
    MEDIA NETWORKS LTD - 2009-10-14
    ASSEMBLY GLOBAL NETWORKS LTD - 2025-08-12
    icon of address 117 Dartford Road, Dartford, England
    Active Corporate (1 parent)
    Equity (Company account)
    -48,075 GBP2024-09-30
    Officer
    icon of calendar 2009-08-10 ~ now
    IIF 10 - Director → ME
    icon of calendar 2009-08-10 ~ now
    IIF 45 - Secretary → ME
    Person with significant control
    icon of calendar 2017-01-22 ~ now
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Ownership of shares – 75% or moreOE
  • 22
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    26,337 GBP2024-08-31
    Officer
    icon of calendar 2007-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Right to appoint or remove directorsOE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    99 GBP2024-10-31
    Officer
    icon of calendar 2020-10-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-10-16 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address 9 Ensign House Admirals Way, Marsh Wall, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68,196 GBP2021-05-31
    Officer
    icon of calendar 2017-05-16 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ dissolved
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 25
    icon of address 117 Dartford Rd, Dartford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-14 ~ dissolved
    IIF 26 - Director → ME
  • 26
    icon of address Rstrad Ltd Middleton Business Park, Middleton Road, Morecambe, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-11-12 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-11-12 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 40 Myvod Road, Wednesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-11-22 ~ dissolved
    IIF 68 - Director → ME
  • 28
    icon of address 124 City Road, London, England, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address The Cottage Jolly Sailor, Hythe Quay, Maldon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-02-28
    Officer
    icon of calendar 2019-08-22 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-08-22 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Chandler House 7 Ferry Road Office Park, Riversway, Preston, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    666 GBP2024-11-30
    Officer
    icon of calendar 2023-11-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2023-11-22 ~ now
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    ADVANCED BUILDING & ELECTRICAL CONTRACTORS LTD - 2003-04-17
    icon of address 24 Bennett Road, Crumpsall, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 2011-12-31
    IIF 40 - Secretary → ME
  • 2
    BANICORP FOODS LTD - 2021-02-02
    icon of address 207b Greenford Road, Greenford, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -148,269 GBP2024-06-30
    Officer
    icon of calendar 2019-06-18 ~ 2020-05-02
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-06-18 ~ 2020-01-01
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (15 parents)
    Equity (Company account)
    305,527 GBP2024-12-31
    Officer
    icon of calendar 2022-06-27 ~ 2025-01-03
    IIF 16 - Director → ME
  • 4
    MANCHESTER BROOK ADVISORY CENTRE - 2010-03-06
    icon of address Penhaligon House, Green Street, Truro, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    0 GBP2022-03-31
    Officer
    icon of calendar 2005-04-13 ~ 2008-01-24
    IIF 23 - Director → ME
  • 5
    icon of address Gilberts Foods Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-06-15 ~ 2009-01-01
    IIF 70 - Secretary → ME
  • 6
    icon of address The Aspen Building, Vantage Point Business Village, Mitcheldean, Gloucestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2012-05-25 ~ 2012-12-31
    IIF 50 - Director → ME
  • 7
    icon of address Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -662,741 GBP2016-12-31
    Officer
    icon of calendar 2006-06-15 ~ 2009-01-01
    IIF 69 - Secretary → ME
  • 8
    icon of address Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    38 GBP2018-07-31
    Officer
    icon of calendar 2004-06-02 ~ 2010-06-11
    IIF 15 - Director → ME
  • 9
    THE MANCHESTER MEN'S ROOM - 2023-07-19
    THE MEN'S ROOM LIMITED - 2012-03-06
    icon of address First Floor Raven House, 113 Fairfield Street, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    20,584 GBP2022-11-30
    Officer
    icon of calendar 2009-12-15 ~ 2012-03-06
    IIF 25 - Director → ME
    IIF 24 - Director → ME
  • 10
    icon of address Amp House, Dingwall Road, Croydon
    Active Corporate (2 parents, 5 offsprings)
    Officer
    icon of calendar 2003-03-11 ~ 2022-01-31
    IIF 13 - Director → ME
  • 11
    icon of address 269 Church Street, Blackpool
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-02-18 ~ 2009-03-23
    IIF 5 - Director → ME
  • 12
    icon of address 24 Fallowfield Close, Harwich, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    428 GBP2018-06-30
    Officer
    icon of calendar 1995-10-04 ~ 1996-10-08
    IIF 6 - Director → ME
  • 13
    icon of address The Wilmslow Golf Club Warford Lane, Great Warford, Mobberley, Knutsford, Cheshire, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    icon of calendar 2023-07-20 ~ 2023-07-24
    IIF 20 - Director → ME
    icon of calendar 2023-09-06 ~ 2024-02-28
    IIF 21 - Director → ME
  • 14
    ASSEMBLY CHANNEL SERVICES LTD - 2018-09-28
    icon of address Suite 4 The Mill, Brimscombe, Stroud, Gloucestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,083 GBP2024-06-30
    Officer
    icon of calendar 2013-06-24 ~ 2018-09-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-25
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    VALEMODE LTD - 2013-02-14
    icon of address 11 Halesowen Road, Netherton, Dudley, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -9,122 GBP2020-05-31
    Officer
    icon of calendar 2010-08-23 ~ 2013-12-16
    IIF 4 - Director → ME
  • 16
    icon of address The Plaza Building, 102 Lee High Road, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-23 ~ 2007-10-11
    IIF 17 - Director → ME
  • 17
    WISHCOM LIMITED - 2007-10-05
    icon of address Home Ground Barn Pury Hill Business Park, Alderton Road, Towcester, Northamptonshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-12-11 ~ 2010-09-17
    IIF 22 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.