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, Daniel

    Related profiles found in government register
  • Smith, Daniel
    British assistant accountant born in February 1988

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, SA12 6QW, Wales

      IIF 1
  • Smith, Daniel
    British company director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, The Crossways, Stone Cross, Pevensey, BN24 5EH, England

      IIF 2
  • Smith, Daniel
    British financial forecasting manager born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, The Lighthouse Business Centre, Crocus Street, Nottingham, NG2 3DE, England

      IIF 3
  • Smith, Daniel
    British company director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 4
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 5
  • Smith, Daniel
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 50, Paragon Way, Lune Business Park, Lancaster, Lancashire, LA1 5FT, England

      IIF 6
    • icon of address Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 7
    • icon of address 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 8
  • Smith, Daniel
    British manager born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 9
  • Smith, Daniel
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Victor Way, Bourne, PE10 9PT, England

      IIF 10
  • Smith, Daniel
    British company director born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 11
  • Smith, Daniel
    British roofer born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus, DD7 7RP

      IIF 12
  • Smith, Daniel
    English firefighter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 13
  • Smith, Daniel
    British company director born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 14
  • Smith, Daniel
    British company director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 15
    • icon of address 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 16
  • Smith, Daniel
    British director born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rossefield Green, Leeds, LS13 3RZ, United Kingdom

      IIF 17
  • Smith, Daniel James
    British director born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 18
  • Smith, Daniel James
    British restaurateur born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 19
  • Smith, Daniel Terence

    Registered addresses and corresponding companies
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 20
  • Smith, Daniel
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 21
  • Smith, Daniel
    British promoter born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 22
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 23
    • icon of address 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 24 IIF 25
    • icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 26
    • icon of address Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 27
    • icon of address 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 28
    • icon of address Suite 131, 80 Churchill Square, West Malling, Kent, ME19 4YU, United Kingdom

      IIF 29
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 30
    • icon of address 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 31
  • Smith, Daniel
    British managing director born in October 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 47, Printon Avenue, Manchester, M9 8JL, England

      IIF 32
  • Smith, Daniel Terence
    British director born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 33
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 34 IIF 35
  • Smith, Daniel Terence
    British entrepreneur born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 36
  • Smith, Daniel Terence
    British none born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 37
  • Smith, Daniel James
    English painter born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 38
  • Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 1 Isabella House, 24-26 Regent Place, Birmingham, B1 3NJ, England

      IIF 39
    • icon of address Office 1, Izabella House, 24-26 Regent Place, City Centre, Birmingham, B1 3NJ, England

      IIF 40
  • Mr Daniel Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 41
    • icon of address 9, The Crossways, Stone Cross, Pevensey, BN24 5EH, England

      IIF 42
  • Mr Daniel Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27 Colchester Avenue, Lancaster, Lancashire, LA1 4AX, England

      IIF 43
    • icon of address Unit 36, Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, WS6 6BD, England

      IIF 44
    • icon of address 8, Coven Mill Close, Coven, Wolverhampton, WV9 5HX, England

      IIF 45
  • Mr Daniel Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 46
  • Daniel Smith
    British born in October 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Studio 210, 134-146 Curtain Road, London, EC2A 3AR, England

      IIF 47
  • Mr Daniel Smith
    British born in July 1991

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 34, Sanderson Place, Newbigging, Broughty Ferry, Dundee, DD5 3RQ, Scotland

      IIF 48
  • Smith, Daniel James
    British director born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 49
    • icon of address The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 50
  • Smith, Daniel Robert
    born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 51
  • Smith, Daniel Robert
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, St. Margarets Street, Canterbury, Kent, CT1 2TU, England

      IIF 52 IIF 53
    • icon of address 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 54
    • icon of address Unit 8, Queenborough Business Park, Main Road, Queenborough, Kent, ME11 5DY

      IIF 55
    • icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 56
  • Daniel Smith
    British born in February 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Pitchford, Condover, Shrewsbury, United Kingdom

      IIF 57
  • Mr Daniel Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11a, Camden Square, Seaham, SR7 7SX, England

      IIF 58
  • Smith, Daniel Terence
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 59
  • Daniel Smith
    British born in February 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29 St. Edmunds Way, Rainham, Gillingham, ME8 8ER, England

      IIF 60
    • icon of address 20, Wested Lane, Swanley, BR8 8EE, England

      IIF 61
  • Smith, Daniel Terrence
    British director born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 62
    • icon of address 5th Floor Grove House 248a, Marylebone Road, London, NW1 6BB

      IIF 63
  • Mr Daniel James Smith
    British born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Dalton Bank Road, Huddersfield, HD5 0RE, England

      IIF 64
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4, Adams Wharf, Branbridges Road, East Peckham, Kent, TN12 5EJ, United Kingdom

      IIF 65
    • icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 66
    • icon of address Unit 4, Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, England

      IIF 67
    • icon of address 89, High Street, West Malling, Kent, ME19 6NA, England

      IIF 68
  • Mr Daniel Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 67 Victor Tower, Bloomsbury Street, Birmingham, B7 5BW, United Kingdom

      IIF 69
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 70
  • Mr Daniel Terence Smith
    British born in November 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 71
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, DA2 6QL, England

      IIF 72
    • icon of address Unit 1, Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, England

      IIF 73
    • icon of address Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, DA2 6QL, United Kingdom

      IIF 74
  • Mr Daniel James Smith
    English born in October 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Kensington Road, Willenhall, WV12 5SY, England

      IIF 75
  • Daniel James Smith
    British born in October 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 74, Highfield Road, Brighouse, West Yorkshire, HD6 3JD, United Kingdom

      IIF 76
    • icon of address 19, Dalton Bank Road, Huddersfield, West Yorkshire, HD5 0RE, United Kingdom

      IIF 77
    • icon of address The Needless Inn, Scotchman Lane, Morley, Leeds, LS27 0NZ, England

      IIF 78
  • Mr Daniel Robert Smith
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 8 Queenborough Business Park, Main Road, Queenborough, ME11 5DY, England

      IIF 79
    • icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, TN12 5EJ, United Kingdom

      IIF 80
  • Mr Daniel Terence Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cranleigh, 112 Birchwood Road, Wilmington, Kent, DA2 7HG, United Kingdom

      IIF 81
  • Mr Daniel Terrence Smith
    British born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Top Floor, West Hill House, West Hill, Dartford, Kent, DA1 2EU, United Kingdom

      IIF 82
child relation
Offspring entities and appointments
Active 41
  • 1
    icon of address Office 1, Izabella House 24-26 Regent Place, City Centre, Birmingham, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    12,872 GBP2024-09-30
    Officer
    icon of calendar 2019-09-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2019-09-17 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 1 Isabella House, 24-26 Regent Place, Birmingham, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1,509 GBP2023-09-30
    Officer
    icon of calendar 2020-09-16 ~ dissolved
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 89 High Street, West Malling, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    688,449 GBP2024-06-30
    Officer
    icon of calendar 2024-08-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2024-08-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Damson Cottage 30 School Road, Brewood, Stafford, South Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-08-10 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-08-10 ~ dissolved
    IIF 45 - Ownership of shares – More than 50% but less than 75%OE
  • 5
    icon of address 1 Victor Way, Bourne, England
    Active Corporate (4 parents)
    Equity (Company account)
    83,224 GBP2024-09-30
    Officer
    icon of calendar 2018-12-06 ~ now
    IIF 10 - Director → ME
  • 6
    icon of address 24 Rossefield Green, Leeds, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-11 ~ dissolved
    IIF 17 - Director → ME
  • 7
    icon of address Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,749,311 GBP2024-10-31
    Person with significant control
    icon of calendar 2021-11-20 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 74 Highfield Road, Brighouse, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-13 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2021-07-13 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 37 St Margarets Street, Canterbury, Kent
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 23 - Director → ME
  • 10
    icon of address Unit 8 Queenborough Business Park, Main Road, Queenborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-06 ~ dissolved
    IIF 51 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ dissolved
    IIF 79 - Right to appoint or remove membersOE
  • 11
    icon of address 37 St. Margarets Street, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    113,301 GBP2019-06-30
    Officer
    icon of calendar 2017-04-07 ~ dissolved
    IIF 52 - Director → ME
  • 12
    icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    443,407 GBP2024-06-30
    Officer
    icon of calendar 2017-04-04 ~ now
    IIF 24 - Director → ME
  • 13
    icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    447,970 GBP2024-06-30
    Officer
    icon of calendar 2018-08-17 ~ now
    IIF 54 - Director → ME
  • 14
    icon of address 4 Adams Wharf, Branbridges Road, East Peckham, Kent, United Kingdom
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -489,244 GBP2024-06-30
    Officer
    icon of calendar 2016-07-05 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2016-07-05 ~ 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
    icon of address 37 St. Margarets Street, Canterbury, Kent, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -869 GBP2019-06-30
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 53 - Director → ME
  • 16
    icon of address 6 Kensington Road, Willenhall, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,790 GBP2024-08-31
    Officer
    icon of calendar 2022-02-01 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2022-02-01 ~ now
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Right to appoint or remove directorsOE
  • 17
    icon of address 20 Wested Lane, Swanley, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-03-23 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-03-23 ~ dissolved
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -3,004 GBP2023-10-31
    Officer
    icon of calendar 2018-12-04 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ now
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 19
    D & N PLUMBING AND HEATING SERVICES LIMITED - 2013-01-21
    icon of address Unit 36 Landywood Enterprise Park, Holly Lane, Great Wyrley, Walsall, England
    Active Corporate (2 parents)
    Equity (Company account)
    207,832 GBP2024-03-31
    Officer
    icon of calendar 2008-10-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-10-21 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Unit 36 Holly Lane, Great Wyrley, Walsall, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-03-04 ~ now
    IIF 9 - Director → ME
  • 21
    icon of address 5th Floor Grove House 248a Marylebone Road, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -486,456 GBP2020-10-31
    Officer
    icon of calendar 2019-03-22 ~ dissolved
    IIF 63 - Director → ME
  • 22
    icon of address The Claremont Centre, 15-39 Durham Street, Glasgow, Lanarkshire, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-09-24 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 23
    FURNITURE HIRE UK (BIRMINGHAM) LIMITED - 2021-02-27
    icon of address Unit 1 Newtons Court, Crossways Business Park, Dartford, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -38,122 GBP2023-10-31
    Officer
    icon of calendar 2012-03-14 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 73 - Has significant influence or controlOE
  • 24
    icon of address Flat 67 Victor Tower, Bloomsbury Street, Birmingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -18,935 GBP2023-05-31
    Officer
    icon of calendar 2018-05-01 ~ now
    IIF 22 - Director → ME
    icon of calendar 2018-05-01 ~ now
    IIF 30 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    icon of address Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -19,071 GBP2024-02-28
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
  • 26
    icon of address Studio 210 134-146 Curtain Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-10-12 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 19 Dalton Bank Road, Huddersfield, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2024-07-22 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Right to appoint or remove directorsOE
  • 28
    icon of address 19 Dalton Bank Road, Huddersfield, West Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -14,044 GBP2024-02-29
    Officer
    icon of calendar 2023-02-22 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-02-22 ~ now
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    icon of address Royal & Ancient, 19 Dalton Bank Road, Huddersfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    16,848 GBP2024-05-31
    Officer
    icon of calendar 2020-05-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-05-28 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 30
    icon of address Top Floor West Hill House, West Hill, Dartford, Kent, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -82,005 GBP2022-10-31
    Officer
    icon of calendar 2016-03-11 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Has significant influence or controlOE
  • 31
    MILLMOLL GROUP HOLDINGS LTD - 2020-02-20
    icon of address Unit 12 Newtons Court, Crossways Business Park, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,595 GBP2023-10-31
    Officer
    icon of calendar 2010-09-14 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 5th Floor Grove House, 248a Marylebone Road, London
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -93,764 GBP2020-10-31
    Officer
    icon of calendar 2008-06-20 ~ now
    IIF 59 - Director → ME
    icon of calendar 2008-06-20 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 81 - Has significant influence or controlOE
  • 33
    JDD PROPERTY DEVELOPMENTS LIMITED - 2023-11-20
    icon of address Unit 4 Adams Wharf, Branbridges Road, East Peckham, Tonbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    20,968 GBP2025-03-31
    Officer
    icon of calendar 2016-05-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-11-20 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    ULTRALINE ARCHITECTURAL LIMITED - 2022-04-01
    EXPRESS SKYLIGHTS LIMITED - 2020-06-20
    icon of address 4 Adams Wharf Branbridges Road, East Peckham, Tonbridge, Kent, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    372,997 GBP2025-03-31
    Officer
    icon of calendar 2015-09-27 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 35
    icon of address Advantage Business Centre, 132-134 Great Ancoats Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2013-11-15 ~ dissolved
    IIF 31 - Secretary → ME
  • 36
    icon of address 15 Pitchford Condover, Shrewsbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-16 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2020-03-16 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 11a Camden Square, Seaham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,627 GBP2024-01-31
    Officer
    icon of calendar 2023-01-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 38
    icon of address Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-03-31
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address 9 The Crossways, Stone Cross, Pevensey, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-05 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2025-03-05 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 40
    icon of address Unit 50 Paragon Way, Lune Business Park, Lancaster, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100,018 GBP2024-04-30
    Officer
    icon of calendar 2020-04-27 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2020-04-27 ~ now
    IIF 43 - Right to appoint or remove directorsOE
  • 41
    icon of address 5 The Lighthouse Business Centre, Crocus Street, Nottingham, England
    Active Corporate (3 parents)
    Equity (Company account)
    21,401 GBP2024-06-30
    Officer
    icon of calendar 2020-03-16 ~ now
    IIF 3 - Director → ME
Ceased 8
  • 1
    icon of address Aberavon Leisure And Fitness Centre, Princess Margaret Way, Port Talbot, Wales
    Active Corporate (8 parents)
    Officer
    icon of calendar 2018-11-27 ~ 2024-12-11
    IIF 1 - Director → ME
  • 2
    icon of address 38 De Montfort Street, Leicester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    210,630 GBP2021-03-31
    Officer
    icon of calendar 2018-09-27 ~ 2020-03-31
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-10-28
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address Unit Ib15 Elm Court, Capstone Road, Gillingham, Kent, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-28 ~ 2023-02-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2022-12-29 ~ 2023-02-14
    IIF 60 - Ownership of shares – More than 25% but not more than 50% OE
  • 4
    icon of address 16 Cufaude Lane, Bramley, Tadley, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -51,729 GBP2024-06-30
    Officer
    icon of calendar 2020-06-20 ~ 2023-01-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2023-01-31
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    icon of address 19 Dalton Bank Road, Huddersfield, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-07-22 ~ 2024-10-28
    IIF 19 - Director → ME
  • 6
    icon of address Top Floor, West Hill House, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -162,727 GBP2023-10-31
    Officer
    icon of calendar 2019-11-01 ~ 2021-12-20
    IIF 34 - Director → ME
  • 7
    icon of address Unit 3 Barry Business Centre, Main Street, Barry, Carnoustie, Angus
    Dissolved Corporate (2 parents)
    Equity (Company account)
    889 GBP2019-03-31
    Officer
    icon of calendar 2016-04-04 ~ 2020-03-16
    IIF 12 - Director → ME
  • 8
    WEST MALLING JEWELLERS LIMITED - 2024-12-09
    icon of address Suite 131 80 Churchill Square, West Malling, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,692,479 GBP2023-09-30
    Officer
    icon of calendar 2025-01-06 ~ 2025-02-06
    IIF 29 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.