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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Steven Miles

    Related profiles found in government register
  • Smith, Steven Miles
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, 5th Floor, London, W1W 5PF, England

      IIF 1
    • 167-169 Great Portland Street, 5th Floor, London, W1W 5PF, United Kingdom

      IIF 2
    • 27-28, Eastcastle Street, London, W1W 8DH, England

      IIF 3
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 4 IIF 5 IIF 6
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 7 IIF 8 IIF 9
    • 4, Rue Antoine-francois Van Der Meulen, Luxembourg, 2152, Luxembourg

      IIF 11
  • Smith, Steven Miles
    British chairman born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 12
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 13
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 14
    • 49 Upper Brook Street, Mayfair, London, W1k 2br, W1K 2BR

      IIF 15
  • Smith, Steven
    British born in June 1959

    Resident in Luxembourg

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

      IIF 16
    • 2 Millewee, Candy Ventures Sarl, Luxembourg, L-7257, Luxembourg

      IIF 17
    • 15, Parsons Court, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, United Kingdom

      IIF 18
  • Smith, Steven Miles
    born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 19
  • Smith, Steven Miles
    British born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hawkesbury, Braye Du Val, St Sampson, Guernsey, Channel Islands, GY2 4RB, United Kingdom

      IIF 20
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 21
  • Smith, Steven Miles
    British accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hawkesbury, Braye Du Valle, St. Sampson, Guernsey, Channel Isles, GY2 4RB

      IIF 26
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 27 IIF 28 IIF 29
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 30 IIF 31
  • Smith, Steven Miles
    British director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British finance director born in June 1959

    Resident in Guernsey

    Registered addresses and corresponding companies
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 42 IIF 43
  • Smith, Steven Miles
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • The Storey, Meeting House Lane, Lancaster, LA1 1TH, England

      IIF 44
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 45
    • 4th Floor, Silverstream House/ 45, Fitzroy Street, London, Greater London, W1T 6EB, England

      IIF 46
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Registered addresses and corresponding companies
    • 8 Madingley Court, Willoughby Road, Twickenham, Middlesex, TW1 2QN

      IIF 47 IIF 48
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • C/o Begbies Traynor, 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 49
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • 49 Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 50
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, London, W1K 2BR, United Kingdom

      IIF 51
  • Smith, Steven Miles
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 52
  • Smith, Steven Miles
    British chartered accountant born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 53
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, United Kingdom

      IIF 54
  • Smith, Steven Miles
    British company director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British director born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 57
  • Smith, Steven Miles
    British head of corporate finance born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire, CV35 9EX, England

      IIF 58
  • Steven Miles Smith
    British born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 49, Upper Brook Street, Mayfair, London, W1K 2BR, United Kingdom

      IIF 59
  • Smith, Steven Miles
    British

    Registered addresses and corresponding companies
  • Smith, Steven Miles
    British chartered accountant

    Registered addresses and corresponding companies
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 70
  • Smith, Steven Miles
    British company director

    Registered addresses and corresponding companies
    • Hawkesbury Braye Du Valle, St Sampson, Guernsey, GY2 4RB

      IIF 71
  • Smith, Steven
    British company director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB, United Kingdom

      IIF 72
  • Smith, Steven
    British,luxembourger born in June 1959

    Resident in Luxembourg

    Registered addresses and corresponding companies
    • 15, Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, United Kingdom

      IIF 73 IIF 74
    • Carlton House, 15 Parsons Court, County Durham, DL5 6ZE, United Kingdom

      IIF 75 IIF 76
    • 15 Parson Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 77
    • 15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, County Durham, DL5 6ZE, England

      IIF 78
    • 15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, DL5 6ZE, England

      IIF 79
    • 15, Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, DL5 6ZE, England

      IIF 80 IIF 81 IIF 82
    • Carlton House, 15 Parsons Court, Welbury Way, Newton Aycliffe, DL5 6ZE, England

      IIF 83
  • Mr Steven Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Hunscote House, Hunscote Lane, Wellesbourne, Warwick, CV35 9EX, England

      IIF 84
  • Mr Stephen Smith
    British born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire, NN11 7HB

      IIF 85
  • Smith, Steven Miles

    Registered addresses and corresponding companies
  • Mr Steven Miles Smith
    British born in June 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hunscote House, Hunscote House, Hunscote Lane, Wellesbourne, Waarwickshire, CV35 9EX, United Kingdom

      IIF 98
child relation
Offspring entities and appointments 79
  • 1
    07446749 LTD
    - now 07446749
    BLIPPAR.COM LTD
    - 2019-05-25 07446749
    C/o Begbies Traynor 29th Floor, 40 Bank Street, London
    Dissolved Corporate (14 parents)
    Officer
    2016-02-19 ~ dissolved
    IIF 49 - Director → ME
  • 2
    21 CHESHAM PLACE LIMITED
    06000022
    19th Floor 1 Westfield Avenue, London, England
    Active Corporate (14 parents)
    Officer
    2008-07-01 ~ 2011-04-08
    IIF 36 - Director → ME
  • 3
    ARCTIC SHORES LIMITED
    - now 08589048
    ARTIC SHORES LIMITED - 2013-07-01
    Lowry House, 17 Marble Street, Manchester, United Kingdom
    Active Corporate (13 parents)
    Officer
    2016-06-23 ~ now
    IIF 52 - Director → ME
  • 4
    ATLAS INTERACTIVE MANAGEMENT LIMITED - now
    ONE WORLD INTERACTIVE MANAGEMENT LIMITED - 2005-08-26
    COUNSELLORS IN PUBLIC POLICY LIMITED
    - 2002-10-25 02645502
    46 Albert Street, Fleckney, Leicester, England
    Active Corporate (21 parents)
    Officer
    1996-05-31 ~ 1996-10-31
    IIF 29 - Director → ME
  • 5
    AWESOME MEDIA PUBLICATIONS LIMITED
    10830788
    Carlton House 15 Parsons Court, Welbury Way, Newton Aycliffe, England
    Active Corporate (6 parents)
    Officer
    2025-10-29 ~ now
    IIF 83 - Director → ME
  • 6
    BETCONNECT CLIENT SERVICES LIMITED
    12600024
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (7 parents)
    Officer
    2025-10-29 ~ now
    IIF 74 - Director → ME
  • 7
    BETCONNECT LTD
    - now 07867146
    WE GET YOU ON LTD - 2015-03-19
    15 Parsons Court , Aycliffe Business Park, Newton Aycliffe, County Durham, United Kingdom
    Active Corporate (10 parents, 3 offsprings)
    Officer
    2024-04-10 ~ now
    IIF 73 - Director → ME
  • 8
    BLIPPAR GROUP LIMITED
    11784657
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (10 parents, 1 offspring)
    Officer
    2023-03-10 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2025-07-09 ~ 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
  • 9
    BLIPPAR LIMITED
    11787934
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (9 parents)
    Officer
    2023-03-10 ~ now
    IIF 7 - Director → ME
  • 10
    BLIPPAR ME LIMITED
    16618032
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2025-07-31 ~ now
    IIF 9 - Director → ME
  • 11
    BONDED SERVICES INTERNATIONAL LIMITED - now
    PHOTOBITION BONDED SERVICES INTERNATIONAL LIMITED
    - 2004-08-11 01945239
    BONDED SERVICES INTERNATIONAL LIMITED
    - 2000-02-02 01945239
    FINEBRITE LIMITED - 1985-11-11
    88 Crawford Street, London
    Dissolved Corporate (24 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 67 - Secretary → ME
  • 12
    BONDED SERVICES LIMITED - now
    PHOTOBITION BONDED SERVICES LIMITED
    - 2004-08-11 01504806
    BONDED SERVICES LIMITED
    - 2000-02-02 01504806
    FILMBOND SERVICES LIMITED - 1992-03-16
    FILMBOND SERVICES (LONDON) LIMITED - 1988-10-05
    GUNBOROUGH LIMITED - 1980-12-31
    10 Fleet Place, London
    Liquidation Corporate (30 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 63 - Secretary → ME
  • 13
    BREDON HILL BLOODSTOCK LIMITED
    08700481
    Overbury Stud Crashmore Lane, Overbury, Tewkesbury, Gloucestershire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    C & C COMMERCIAL PROPERTIES HOLDINGS LIMITED - now
    C AND C COMMERCIAL PROPERTIES HOLDINGS LIMITED
    - 2006-08-02 04770077
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2003-05-19 ~ 2003-08-13
    IIF 28 - Director → ME
    2003-05-19 ~ 2003-08-13
    IIF 70 - Secretary → ME
  • 15
    CANDY & CANDY HOLDINGS II LIMITED - now
    CANDY AND CANDY HOLDINGS II LIMITED
    - 2006-08-02 04633620 04531352... (more)
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (9 parents)
    Officer
    2003-01-10 ~ 2003-08-13
    IIF 61 - Secretary → ME
  • 16
    CANDY & CANDY HOLDINGS LIMITED - now
    CANDY AND CANDY HOLDINGS LIMITED
    - 2006-08-02 04531352 04633620... (more)
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (11 parents, 1 offspring)
    Officer
    2002-09-10 ~ 2003-08-13
    IIF 62 - Secretary → ME
  • 17
    CANDY LONDON LIMITED - now
    CANDY PROPERTY LIMITED - 2021-01-15
    CANDY & CANDY LIMITED
    - 2018-06-01 04207327 11317009
    CANDY AND CANDY LIMITED
    - 2006-08-02 04207327
    CANDY & CANDY LIMITED - 2003-01-21
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (13 parents)
    Officer
    2006-05-01 ~ 2012-10-17
    IIF 30 - Director → ME
  • 18
    CANNY LADS MEDIA HOLDCO LIMITED
    13585628
    Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (16 parents, 9 offsprings)
    Officer
    2025-10-29 ~ now
    IIF 76 - Director → ME
  • 19
    CANNY LADS MEDIA LIMITED
    - now 09937359
    ENDEAVOUR 145 LIMITED - 2018-05-11
    Carlton House, 15 Parsons Court, County Durham, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Officer
    2025-10-29 ~ now
    IIF 75 - Director → ME
  • 20
    CATALYST MEDIA GROUP PLC
    - now 03955206
    NEWSPLAYER GROUP PLC
    - 2004-05-24 03955206
    NEW NAME NEEDED PLC - 2000-04-05
    Quadrant House Floor 6 4, Thomas More Square, London
    Active Corporate (19 parents, 1 offspring)
    Officer
    2003-08-12 ~ 2005-05-27
    IIF 33 - Director → ME
  • 21
    COFFEE CLASSICS LIMITED
    06207720
    Unit 1 The Stables Braunston Business Park, London Road Braunston, Daventry, Northamptonshire
    Active Corporate (6 parents)
    Officer
    2013-01-31 ~ 2020-12-31
    IIF 72 - Director → ME
    Person with significant control
    2016-04-06 ~ 2020-12-31
    IIF 85 - Has significant influence or control OE
  • 22
    COLLECTABILITY LTD
    12080373
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2020-09-30 ~ now
    IIF 10 - Director → ME
  • 23
    CPC AVIATION LIMITED
    - now 05843254
    CANDY & CANDY AVIATION LIMITED
    - 2013-01-02 05843254
    CANDY AND CANDY AVIATION LIMITED
    - 2006-12-22 05843254
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (13 parents)
    Officer
    2006-06-12 ~ dissolved
    IIF 34 - Director → ME
  • 24
    DEEPER INSIGHTS AI LTD
    - now 08858281 13513005... (more)
    SKIM IT LTD
    - 2024-03-04 08858281
    TETHERED MEDIA LIMITED - 2015-07-07
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2016-09-20 ~ 2024-11-26
    IIF 57 - Director → ME
  • 25
    DEEPER INSIGHTS SOLUTIONS LIMITED
    13585436 13513005
    Aissela, 46 High Street, Esher, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 14 - Director → ME
  • 26
    DEEPER INSIGHTS SOLUTIONS LTD
    - now 13513005 13585436
    DEEPER INSIGHTS AI LIMITED
    - 2024-03-04 13513005 08858281
    DEEPER INSIGHT AI LIMITED
    - 2021-11-01 13513005 08858281
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Active Corporate (6 parents, 2 offsprings)
    Officer
    2021-07-15 ~ 2024-11-26
    IIF 12 - Director → ME
  • 27
    DOTNETPAGES LTD
    07711804
    15 Parsons Court Aycliffe Business Park, Newton Aycliffe, County Durham, England
    Active Corporate (9 parents)
    Officer
    2025-10-29 ~ now
    IIF 78 - Director → ME
  • 28
    F.T.S. (FREIGHT FORWARDERS) LIMITED
    01207465
    Interpath Limited, 10 Fleet Place, London
    Liquidation Corporate (33 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 95 - Secretary → ME
  • 29
    F.T.S. (GREAT BRITAIN) LIMITED
    00491704
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (21 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 68 - Secretary → ME
  • 30
    F.T.S. (ROAD TRANSPORT) LIMITED
    - now 01384918
    F.T.S. (ROAD HAULAGE) LIMITED - 1979-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 91 - Secretary → ME
  • 31
    FILMBOND VIDEO SERVICES LIMITED
    - now 01777886
    GLAZEPACE LIMITED - 1984-04-30
    15 Canada Square, London
    Dissolved Corporate (20 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 64 - Secretary → ME
  • 32
    FLEET FREIGHT LIMITED
    - now 01326415
    FLEETFILM AIRFREIGHT LIMITED - 1985-04-03
    A.M. FILM CONSULTANTS LIMITED - 1980-12-31
    CLEVEWOOD FILMS LIMITED - 1977-12-31
    15 Canada Square, London
    Dissolved Corporate (21 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 66 - Secretary → ME
  • 33
    FTS BONDED LIMITED
    - now 01543924
    PDS SERVICES LIMITED - 1993-03-05
    X-OR LIMITED - 1981-12-31
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (20 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 69 - Secretary → ME
  • 34
    GREYPARROT.AI LTD
    11706258
    100 Drummond Road, Almond Studios 401, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2019-02-11 ~ now
    IIF 17 - Director → ME
  • 35
    GROVE HOLDINGS ALBERT LIMITED
    FC032516
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 5 - Director → ME
  • 36
    HANZO ARCHIVES LIMITED
    - now 05410483
    MCK 106 LIMITED - 2005-11-09
    167-169 Great Portland Street, 5th Floor, London, England
    Active Corporate (17 parents)
    Officer
    2015-07-24 ~ now
    IIF 1 - Director → ME
  • 37
    HANZO HOLDINGS LIMITED
    15885973
    167-169 Great Portland Street 5th Floor, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2024-08-22 ~ now
    IIF 2 - Director → ME
  • 38
    HUNSCOTE STRATEGIC CONSULTANTS LIMITED
    09170758
    Hunscote House Hunscote Lane, Wellesbourne, Warwick
    Dissolved Corporate (3 parents)
    Officer
    2014-08-11 ~ dissolved
    IIF 54 - Director → ME
    2014-08-11 ~ dissolved
    IIF 97 - Secretary → ME
  • 39
    HUNSCOTE STUD LIMITED
    08252295
    Hunscote House, Hunscote Lane, Wellesbourne, Warwickshire
    Active Corporate (2 parents, 1 offspring)
    Officer
    2012-10-15 ~ now
    IIF 20 - Director → ME
    2012-10-15 ~ now
    IIF 86 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 98 - Ownership of shares – 75% or more OE
  • 40
    JIGSAW FREIGHT LIMITED
    - now 02252060
    CONNECT HAULAGE LIMITED - 1989-12-11
    MAYRILL LIMITED - 1988-08-04
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (19 parents)
    Officer
    1998-02-17 ~ 2000-12-31
    IIF 90 - Secretary → ME
  • 41
    JIGSAW PIECES LIMITED
    02623111
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (21 parents)
    Officer
    1999-04-27 ~ 2001-10-12
    IIF 37 - Director → ME
    1998-02-17 ~ 2000-12-31
    IIF 88 - Secretary → ME
  • 42
    KEVIN MORLEY MARKETING LIMITED
    - now 02687108
    MORLEY KUDOS MARKETING LIMITED
    - 1992-05-08 02687108
    FORAY 385 LIMITED - 1992-03-20
    One, Bell Lane, Lewes, East Sussex, England
    Active Corporate (16 parents)
    Officer
    1992-04-16 ~ 1994-03-31
    IIF 47 - Director → ME
    1992-04-16 ~ 1994-03-31
    IIF 96 - Secretary → ME
  • 43
    KVH MEDIA GROUP INTERNATIONAL LIMITED - now
    WALPORT INTERNATIONAL LIMITED - 2014-01-31
    PHOTOBITION WALPORT LIMITED
    - 2002-12-03 00519071
    WALPORT INTERNATIONAL LIMITED
    - 1999-12-20 00519071
    WALPORT LIMITED - 1989-03-02
    78 Wellington Street, Leeds, England
    Active Corporate (18 parents)
    Officer
    1998-03-02 ~ 2000-12-31
    IIF 93 - Secretary → ME
  • 44
    L'ASTUCE GROUP LIMITED
    13362183
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-04-27 ~ now
    IIF 6 - Director → ME
  • 45
    LEMONSET LIMITED
    - now 01587662
    HOME COUNTY HOLDINGS LIMITED - 1981-12-31
    B1 Vantage Park, Old Gloucester Road, Hambrook, Bristol, England
    Active Corporate (26 parents)
    Officer
    2003-03-07 ~ 2003-08-13
    IIF 32 - Director → ME
    2003-03-07 ~ 2003-08-13
    IIF 87 - Secretary → ME
  • 46
    LIQUIDITY MEDIA LIMITED
    16090535 13879705
    15 Parsons Court, Aycliffe Business Park, Newton Aycliffe, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Officer
    2024-12-31 ~ now
    IIF 18 - Director → ME
  • 47
    LIQUIDITY MEDIA MIDCO LIMITED
    - now 13878922
    OUTPLAYED WORLD WIDE GROUP LIMITED - 2024-12-19
    PROFIT ACCUMULATOR GROUP LIMITED - 2023-03-07
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Officer
    2025-11-07 ~ now
    IIF 79 - Director → ME
  • 48
    LIQUIDITY MEDIA SERVICES LIMITED
    - now 13879705 16090535
    OUTPLAYED WORLD WIDE SERVICES LIMITED - 2024-12-19
    PROFIT ACCUMULATOR SERVICES LIMITED - 2023-03-07
    15 Parson Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, England
    Active Corporate (8 parents)
    Officer
    2025-11-07 ~ now
    IIF 77 - Director → ME
  • 49
    LIQUIDITY TRADING PA LIMITED
    - now FC040065
    PROFIT ACCUMULATOR WORLD WIDE LIMITED - 2025-03-04
    Madison Building Midtown, Queensway, Gibraltar, Gibraltar Gx1 1aa
    Active Corporate (6 parents, 1 offspring)
    Officer
    2025-10-31 ~ now
    IIF 16 - Director → ME
  • 50
    LTMG LIMITED
    - now 10385718
    TGT BIDCO NOMINEE LIMITED - 2023-02-10
    15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (4 parents)
    Officer
    2025-10-29 ~ now
    IIF 82 - Director → ME
  • 51
    MAKER OFFICES LIMITED
    09123407
    Stephen Coleman - Gerald Edelman, 73 73 Cornhill, London, England
    Dissolved Corporate (6 parents)
    Officer
    2014-08-19 ~ 2014-11-01
    IIF 39 - Director → ME
  • 52
    MANRESA DEVELOPMENTS LIMITED
    04431118 08207725
    26-28 Bedford Row, London
    Dissolved Corporate (12 parents)
    Officer
    2010-10-11 ~ dissolved
    IIF 26 - Director → ME
  • 53
    MATANNA CAPITAL PARTNERS LIMITED
    FC036346
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (8 parents, 1 offspring)
    Officer
    2022-08-22 ~ now
    IIF 11 - Director → ME
  • 54
    METALS EXPLORATION PLC
    05098945
    27-28 Eastcastle Street, London, England
    Active Corporate (32 parents, 1 offspring)
    Officer
    2004-07-13 ~ 2008-07-06
    IIF 23 - Director → ME
    2021-08-31 ~ now
    IIF 3 - Director → ME
    2004-07-13 ~ 2008-07-06
    IIF 89 - Secretary → ME
  • 55
    NOVO GROUP LIMITED
    - now 00438900
    EMC GROUP PLC - 1991-09-27
    ELECTRONIC MACHINE COMPANY P L C - 1990-03-29
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (27 parents, 13 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 43 - Director → ME
    1997-11-28 ~ 2000-12-31
    IIF 94 - Secretary → ME
  • 56
    NOVO HOLDINGS LIMITED
    - now 01733629
    KEELQUEST LIMITED - 1992-05-05
    C/o Interpath Ltd, 10 Fleet Place, London
    Liquidation Corporate (25 parents, 13 offsprings)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 42 - Director → ME
    1998-03-02 ~ 2000-12-31
    IIF 92 - Secretary → ME
  • 57
    NOVO OVERSEAS LIMITED
    02893216
    C/o Interpath Ltd, 10 Fleet Place, London
    Dissolved Corporate (22 parents)
    Officer
    2001-09-06 ~ 2001-10-12
    IIF 21 - Director → ME
    1998-03-02 ~ 2000-12-31
    IIF 60 - Secretary → ME
  • 58
    OAKSIX HOLDINGS LIMITED - now
    FORTWELL CAPITAL LIMITED - 2018-04-05
    OMNI CAPITAL PARTNERS LIMITED
    - 2016-02-22 07428221 09959572
    1 Bartholomew Lane, London, England
    Active Corporate (14 parents)
    Officer
    2010-11-24 ~ 2015-06-18
    IIF 41 - Director → ME
  • 59
    OMNI CAPITAL PROPERTY FINANCE LIMITED
    08552027
    42-50 Hersham Road, Walton-on-thames, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2013-05-31 ~ 2015-06-23
    IIF 38 - Director → ME
  • 60
    OMNI CAPITAL RETAIL FINANCE LIMITED
    - now 07232938
    LOGICAL FINANCE LIMITED
    - 2013-06-06 07232938
    PALADIN THREE LIMITED - 2012-01-25
    10 Norwich Street, London, England
    Active Corporate (25 parents, 2 offsprings)
    Officer
    2013-05-01 ~ 2015-06-18
    IIF 40 - Director → ME
  • 61
    PHOTOBITION GROUP PLC
    - now 02509042
    DRUMFORD LIMITED - 1991-01-02
    Becket House, 1 Lambeth Palace Road, London
    Dissolved Corporate (15 parents)
    Officer
    1996-11-01 ~ 2001-10-12
    IIF 22 - Director → ME
    1997-04-01 ~ 1999-12-13
    IIF 65 - Secretary → ME
  • 62
    PROJECT LATERAL LIMITED
    - now 04684089
    BROOMCO (3136) LIMITED
    - 2003-07-15 04684089 05394623... (more)
    Thames House, Portsmouth Road, Esher, Surrey
    Dissolved Corporate (7 parents)
    Officer
    2006-11-06 ~ dissolved
    IIF 35 - Director → ME
    2003-03-21 ~ 2003-08-13
    IIF 31 - Director → ME
    2003-03-21 ~ 2003-08-13
    IIF 71 - Secretary → ME
  • 63
    RISC MANAGEMENT LTD
    05339303
    Bdo Llp, 55 Baker Street, London
    Dissolved Corporate (13 parents)
    Officer
    2005-10-13 ~ 2013-05-24
    IIF 25 - Director → ME
  • 64
    SKIMIT LOAN LIMITED
    10307807
    49 Upper Brook Street, Mayfair, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2016-08-02 ~ dissolved
    IIF 55 - Director → ME
  • 65
    SLIDE SWALLOW LIMITED
    10301899
    5 New Street Square, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2016-07-29 ~ dissolved
    IIF 56 - Director → ME
  • 66
    SMSDC LLP
    OC454071
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-10-10 ~ now
    IIF 19 - LLP Designated Member → ME
    Person with significant control
    2024-10-10 ~ now
    IIF 51 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 67
    SPOOF.COM LIMITED
    05113190
    Quandrant House Floor 6, 4 Thomas More Square, London
    Dissolved Corporate (9 parents)
    Officer
    2005-09-21 ~ 2006-08-22
    IIF 24 - Director → ME
  • 68
    SPV INVESTMENTS LIMITED
    11965942
    49 Upper Brook Street, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2019-04-26 ~ dissolved
    IIF 15 - Director → ME
  • 69
    TENZING ALBERT LIMITED
    - now FC032506
    CANDY VENTURES ALBERT LIMITED
    - 2022-10-07 FC032506
    Plaza House Third Floor, Elizabeth Avenue, St Peter Port, Gy1 2hu, Guernsey
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-05-09 ~ now
    IIF 4 - Director → ME
  • 70
    TGA CHAPMANS LIMITED
    01470900
    Brazennose House, Lincoln Square, Manchester
    Liquidation Corporate (23 parents)
    Officer
    1996-05-31 ~ 1996-10-31
    IIF 27 - Director → ME
    ~ 1992-01-23
    IIF 48 - Director → ME
  • 71
    THE CANDY FOUNDATION LIMITED
    - now 10572650
    NICK AND HOLLY CANDY FOUNDATION
    - 2018-07-27 10572650
    49 Upper Brook Street, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2017-01-19 ~ 2019-12-03
    IIF 50 - Director → ME
  • 72
    THE GAMBLING TIMES LIMITED
    - now 10388077
    TGT BIDCO LIMITED - 2017-01-11
    15 Parsons Court, Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (4 parents)
    Officer
    2025-10-29 ~ now
    IIF 80 - Director → ME
  • 73
    THE NICHOLLS SPINAL INJURY FOUNDATION
    05303176
    27 Old Gloucester Street, London, England
    Active Corporate (18 parents)
    Officer
    2015-07-21 ~ 2019-07-02
    IIF 58 - Director → ME
  • 74
    TRICKYBET LIMITED
    - now 10388066
    TB BIDCO LIMITED - 2016-11-14
    15 Parsons Court Welbury Way, Aycliffe Business Park, Newton Aycliffe, Durham, England
    Active Corporate (4 parents)
    Officer
    2025-10-29 ~ now
    IIF 81 - Director → ME
  • 75
    VIBE GROUP HOLDINGS LIMITED
    11324267
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-07 ~ now
    IIF 45 - Director → ME
  • 76
    VIBE PAY LIMITED
    11118944
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 46 - Director → ME
  • 77
    VIBE TICKETS LIMITED
    11120643
    The Storey, Meeting House Lane, Lancaster, England
    Active Corporate (3 parents)
    Officer
    2025-10-13 ~ now
    IIF 44 - Director → ME
  • 78
    WARSMITH LIMITED
    - now 09177344
    FIPEX 3 COMPANY LIMITED - 2015-12-24
    99 Kenton Road, Harrow, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    2016-02-08 ~ dissolved
    IIF 53 - Director → ME
  • 79
    ZERO-50 LTD
    - now 13585356
    UNSTRUCTURED DATA SOLUTIONS LIMITED
    - 2022-08-09 13585356
    Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2021-08-25 ~ dissolved
    IIF 13 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.