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, Robert

    Related profiles found in government register
  • Smith, Robert
    British charity worker born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 1
  • Smith, Robert
    British company director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ

      IIF 2
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 3 IIF 4
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL, United Kingdom

      IIF 5
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL, United Kingdom

      IIF 6
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 7
  • Smith, Robert
    British director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 8
  • Smith, Robert
    British operations director born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 9
  • Smith, Robert
    British chartered town planner born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Cowesby Road, Knayton Thirsk, North Yorkshire, YO7 4BE

      IIF 10
    • icon of address 78, Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 11
  • Smith, Robert
    British company director born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rectory House, Cowesby Road, Knayton Thirsk, North Yorkshire, YO7 4BE

      IIF 12
  • Smith, Robert
    British publican born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 143, Wakefield Road, Morley, Leeds, LS27 7HH, England

      IIF 13
  • Smith, Robert
    British web designer born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Whitchurch Road, Fleet, Hampshire, GU51 1ED, England

      IIF 14
  • Smith, Robert
    British computer repairs born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Maesdu Place, Llandudno, LL30 1HT, Wales

      IIF 15
  • Smith, Robert David
    British managing director born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Lauradale Road, London, N2 9LT

      IIF 16
  • Smith, Steven Robert
    British director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandholme Park, Gilberdyke, Brough, HU15 2GD, England

      IIF 17
  • Smith, Steven Robert
    British joiner born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 8, Beech Tree Close, Beverley, HU17 9UW, United Kingdom

      IIF 18
  • Smith, Steven Robert
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 19
  • Mr Robert Smith
    British born in June 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 Dixons Green Road, Dudley, West Midlands, DY2 7DJ, England

      IIF 20 IIF 21 IIF 22
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 23
    • icon of address 37a, Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 24
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, WV4 6BL

      IIF 25
    • icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands, WV4 6BL

      IIF 26
  • Smith, Robert
    British co director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramber, Histons Hill Codsall, Wolverhampton, West Midlands, WV8 2EY

      IIF 27
  • Smith, Robert
    British director born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramber, Histons Hill Codsall, Wolverhampton, West Midlands, WV8 2EY

      IIF 28
  • Smith, Robert
    British retailer born in June 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bramber, Histons Hill, Codsall, Wolverhampton, WV8 2EY, England

      IIF 29
  • Smith, Robert
    British

    Registered addresses and corresponding companies
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 30
  • Smith, Robert
    British mechanic

    Registered addresses and corresponding companies
    • icon of address 61 Church Lane, Goosnargh, Preston, Lancashire, PR3 2BH

      IIF 31
  • Mr Robert Smith
    British born in November 1950

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Westwood House, 78 Loughborough Road Quorn, Loughborough, Leicestershire, LE12 8DX, England

      IIF 32
    • icon of address 78 Loughborough Road, Quorn, Leicestershire, LE12 8DX, United Kingdom

      IIF 33
  • Mr Robert Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baysgarth School, Baysgarth School, Barrow Road, Barton Upon Humber, North Lincolnshire, DN18 6AE, United Kingdom

      IIF 34
  • Smith, Robert
    British director born in August 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Lauradale Road, London, N2 9LT, United Kingdom

      IIF 35
  • Smith, Robert
    British company director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 36
  • Smith, Robert
    British motor technician born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 Ferry Road Office Park, Ferry Road, Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 37
  • Smith, Robert
    British motor vehicle technician born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 61 Church Lane, Goosnargh, Preston, Lancashire, PR3 2BH

      IIF 38
    • icon of address Unit2, Ferry Road Office Prk, Ferry Road Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 39
  • Smith, Robert
    British director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 40 IIF 41
  • Smith, Robert
    British manager born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cresswell Rumsey, 181-183, Station Lane, Hornchurch, Essex, RM12 6LL, United Kingdom

      IIF 42 IIF 43
  • Smith, Robert
    British telecoms specialist born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hallfield Gate, Barnhall Road, Tolleshunt Knights, Maldon, CM9 8HE, England

      IIF 44
  • Mr Steven Robert Smith
    British born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Sandholme Park, Gilberdyke, Brough, HU15 2GD, England

      IIF 45
  • Mr Steven Robert Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert

    Registered addresses and corresponding companies
    • icon of address Rectory House, Cowesby Road, Knayton Thirsk, North Yorkshire, YO7 4BE

      IIF 49
    • icon of address 32, Lingfield Avenue, Wolverhampton, WV10 6PD, England

      IIF 50
    • icon of address Bramber, Histons Hill Codsall, Wolverhampton, West Midlands, WV8 2EY

      IIF 51
  • Smith, Steven Robert
    British

    Registered addresses and corresponding companies
  • Mr Robert David Smith
    British born in August 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Lauradale Road, Lauradale Road, London, N2 9LT, England

      IIF 55
    • icon of address 9, Lauradale Road, London, N2 9LT

      IIF 56
  • Robert Smith
    British born in May 1980

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 16, Maesdu Place, Llandudno, LL30 1HT, Wales

      IIF 57
  • Mr Robert Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 181-183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 58 IIF 59
    • icon of address Cresswell Rumsey, 181-183, Station Lane, Hornchurch, RM12 6LL, United Kingdom

      IIF 60 IIF 61
  • Robert Smith
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit2, Ferry Road Office Prk, Ferry Road Riversway, Preston, Lancashire, PR2 2YH, United Kingdom

      IIF 62
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address 101 Dixons Green Road, Dudley, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    26,040 GBP2024-05-31
    Officer
    icon of calendar 2004-11-01 ~ now
    IIF 2 - Director → ME
    icon of calendar 2008-11-26 ~ now
    IIF 52 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 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
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 61 Church Lane, Goosnargh, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-08-01 ~ dissolved
    IIF 31 - Secretary → ME
  • 3
    icon of address 101 Dixons Green Road, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Officer
    icon of calendar 2006-04-05 ~ now
    IIF 8 - Director → ME
    icon of calendar 2006-04-05 ~ now
    IIF 54 - Secretary → ME
  • 4
    AUTOMOTIVE STAINLESS STEEL POLISHERS LIMITED - 2009-02-03
    icon of address C/o Neil Westwood & Co, 101 Dixons Green Road, Dudley, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,528 GBP2024-05-31
    Officer
    icon of calendar 2002-04-23 ~ now
    IIF 9 - Director → ME
    icon of calendar 2017-06-14 ~ now
    IIF 19 - Director → ME
    icon of calendar 2008-11-24 ~ now
    IIF 53 - Secretary → ME
  • 5
    icon of address Rob Smith, Bramber Histons Hill, Codsall, Wolverhampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-07-12 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address Unit 2 Ferry Road Office Park Ferry Road, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    64,986 GBP2024-12-31
    Officer
    icon of calendar 2016-12-13 ~ now
    IIF 37 - Director → ME
  • 7
    icon of address Unit 2 Ferry Road Office Park Ferry Road, Riversway, Preston, Lancashire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    218,888 GBP2024-12-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 36 - Director → ME
  • 8
    icon of address 61 Church Lane, Goosnargh, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-11-21 ~ dissolved
    IIF 38 - Director → ME
  • 9
    icon of address Cresswell Rumsey, 181-183 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-02 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-09-02 ~ dissolved
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Unit2 Ferry Road Office Prk, Ferry Road Riversway, Preston, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    73,309 GBP2024-06-30
    Officer
    icon of calendar 2011-06-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 8 Beech Tree Close, Beverley, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    27,808 GBP2021-10-31
    Officer
    icon of calendar 2018-09-17 ~ dissolved
    IIF 18 - Director → ME
  • 12
    icon of address 16 Maesdu Place, Llandudno, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    12,764 GBP2024-02-28
    Officer
    icon of calendar 2013-02-06 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 57 - Ownership of shares – 75% or moreOE
    IIF 57 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address River Barn Middle Yard, Home Farm Road, Elvetham, Hook, England
    Active Corporate (3 parents)
    Equity (Company account)
    43,789 GBP2025-02-28
    Officer
    icon of calendar 2004-05-24 ~ now
    IIF 14 - Director → ME
  • 14
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    -4,374 GBP2023-06-30
    Officer
    icon of calendar 2012-06-22 ~ now
    IIF 7 - Director → ME
    icon of calendar 2004-05-24 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2017-04-17 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-13 ~ dissolved
    IIF 6 - Director → ME
  • 16
    KIC ACADEMY LIMITED - 2015-01-13
    icon of address 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2013-07-19 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-07-18 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 17
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 3 - Director → ME
    icon of calendar 2015-05-11 ~ now
    IIF 50 - Secretary → ME
  • 18
    icon of address Baysgarth School Baysgarth School, Barrow Road, Barton Upon Humber, North Lincolnshire, United Kingdom
    Dissolved Corporate (4 parents)
    Person with significant control
    icon of calendar 2023-07-24 ~ dissolved
    IIF 34 - Right to appoint or remove directorsOE
  • 19
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    icon of calendar 2010-01-28 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-12-07 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 181-183 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    icon of address 181-183 Station Lane, Hornchurch, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -43,635 GBP2024-07-31
    Officer
    icon of calendar 2023-07-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2023-07-24 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    icon of address 9 Lauradale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    378,973 GBP2023-12-31
    Officer
    icon of calendar 2023-10-17 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-08-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Has significant influence or control as a member of a firmOE
  • 23
    icon of address 143 Wakefield Road, Morley, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,889 GBP2024-07-31
    Officer
    icon of calendar 2011-07-12 ~ now
    IIF 13 - Director → ME
  • 24
    icon of address Cresswell Rumsey, 181-183 Station Lane, Hornchurch, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-21 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2022-09-21 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,698 GBP2022-06-30
    Officer
    icon of calendar 2010-12-06 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – More than 50% but less than 75%OE
  • 26
    S R S JOINERY LIMITED - 2012-04-25
    icon of address 28 Sandholme Park, Gilberdyke, Brough, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,766 GBP2024-03-31
    Officer
    icon of calendar 2008-11-24 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-11-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 32 Lingfield Avenue, Wolverhampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 28
    icon of address 183 Station Lane, Hornchurch, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -10,944 GBP2023-03-31
    Officer
    icon of calendar 2015-09-21 ~ now
    IIF 44 - Director → ME
  • 29
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-04-20 ~ dissolved
    IIF 28 - Director → ME
Ceased 7
  • 1
    icon of address Swarcliffe Hall, Birstwith, Harrogate, Yorkshire
    Active Corporate (7 parents)
    Officer
    icon of calendar 2003-08-01 ~ 2007-08-01
    IIF 12 - Director → ME
  • 2
    icon of address 101 Dixons Green Road, Dudley, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100,000 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-06
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 3
    AUTOMOTIVE STAINLESS STEEL POLISHERS LIMITED - 2009-02-03
    icon of address C/o Neil Westwood & Co, 101 Dixons Green Road, Dudley, West Midlands
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    234,528 GBP2024-05-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-04-23
    IIF 22 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton, West Midlands
    Active Corporate (2 parents)
    Officer
    icon of calendar 2003-12-11 ~ 2010-12-09
    IIF 27 - Director → ME
  • 5
    icon of address Tudor House, 37a Birmingham New Road, Wolverhampton
    Active Corporate (3 parents)
    Officer
    icon of calendar 1996-07-04 ~ 2007-08-02
    IIF 51 - Secretary → ME
  • 6
    SEARSON-KHAMSEEN LIMITED - 1987-12-08
    HIRLEIN (BUILDERS) LIMITED - 1977-12-31
    icon of address 78 Loughborough Road, Quorn, Leicestershire
    Active Corporate (5 parents)
    Equity (Company account)
    128,265 GBP2024-08-31
    Officer
    icon of calendar ~ 2007-03-01
    IIF 10 - Director → ME
    icon of calendar ~ 2007-03-09
    IIF 49 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-07-17
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address 9 Lauradale Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    378,973 GBP2023-12-31
    Officer
    icon of calendar 2013-02-04 ~ 2023-07-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-20
    IIF 56 - Ownership of shares – More than 50% but less than 75% OE
    IIF 56 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 56 - Right to appoint or remove directors OE

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 24 April 2025 and licensed under the Open Government Licence v3.0.