logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Colum Jeffery Arment Smith

    Related profiles found in government register
  • Mr Colum Jeffery Arment Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 16, Bawtree Crescent, Linton, Cambridge, CB21 4XQ, United Kingdom

      IIF 1
    • 1 Harraton Cottages, Ducks Lane, Exning, Newmarket, CB8 7HQ, England

      IIF 2
  • Mr Colum Jeffrey Arment Smith
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor Castlemead, Lower Castle Street, Bristol, BS1 3AG

      IIF 3
    • Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 4
    • Corinthian House, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 5
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 6
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 7
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 8 IIF 9
    • Linden House, 34 Crowhurst Mead, Godstone, RH9 8BF, United Kingdom

      IIF 10 IIF 11
    • 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 12 IIF 13 IIF 14
    • 15, Rye Hill Road, Harlow, Essex, CM18 7JE, England

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27
    • 3 Princess Parade, Crofton Road, Locksbottom, Orpington, Kent, BR6 8NP

      IIF 28
    • Basil House, Cherry Gardens Hill, Groombridge, Tunbridge Wells, Kent, TN3 9NY, United Kingdom

      IIF 29
    • Basil House, Cherry Gardens Hill, Groombridge, Tunbridge Wells, TN3 9NY, England

      IIF 30
    • Falcon Field, Cherry Gardens Hill, Groombridge, Tunbridge Wells, TN3 9NY, England

      IIF 31
  • Smith, Colum Jeffery Arment
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 32
  • Mr Colum Jeffrey Arment Smith
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colum Jeffrey Arment
    British born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, England

      IIF 41
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 42
    • Linden House, 34 Crowhurst Mead, Godstone, RH9 8BF, United Kingdom

      IIF 43
    • 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 44 IIF 45 IIF 46
    • 3 Princess Parade, Crofton Road, Locksbottom, Orpington, Kent, BR6 8NP

      IIF 53
    • Worldwide House, Thorpe Wood, Peterborough, PE3 6SB, England

      IIF 54
  • Smith, Colum Jeffrey Arment
    British british born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 15, Rye Hill Road, Harlow, CM18 7JE, England

      IIF 55
  • Smith, Colum Jeffrey Arment
    British company director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 58, Borough High Street, London, SE1 1XF, England

      IIF 56
  • Smith, Colum Jeffrey Arment
    British director born in May 1968

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Colum Jeffrey Arment
    British property developer and investor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 29th Floor, 40 Bank Street, London, E14 5NR

      IIF 62
  • Smith, Colum Jeffrey Arment
    British solicitor born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • 20a, Victoria Road, Hale, Altrincham, Cheshire, WA15 9AD

      IIF 63
    • Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 64
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA

      IIF 65
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • 15, Rye Hill Road, Harlow, Essex, CM18 7JE, England

      IIF 71
    • 3, Flaxfields Limited, Flaxfields, Linton, CB21 4JG, England

      IIF 72
  • Smith, Colum Jeffrey Arment
    born in May 1968

    Resident in England

    Registered addresses and corresponding companies
    • Kings Parade, Lower Coombe Street, Croydon, Surrey, CR0 1AA, United Kingdom

      IIF 73
  • Smith, Colum Jeffrey Arment
    British born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Colum Jeffrey Arment
    British director born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Borough High Street, London, SE1 1XF, England

      IIF 82
  • Smith, Colum Jeffrey Arment
    British property developer born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Falcon Field, Cherry Garden Hill, Groombridge, Kent, TN3 9NY, England

      IIF 83
  • Smith, Colum Jeffrey Arment
    British solicitor born in May 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 84
    • Corinthian House, Lansdowne Road, Croydon, CR0 2BX, England

      IIF 85
  • Smith, Colum Jeffrey Arment

    Registered addresses and corresponding companies
    • Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, CR5 2RB, England

      IIF 86
child relation
Offspring entities and appointments 52
  • 1
    ACCESS CONVEYANCING SERVICES LTD
    14006436
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    380 GBP2024-09-30
    Person with significant control
    2025-03-28 ~ now
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 18 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    AEGEAN LEGAL CONSULTANCY LIMITED
    13833268
    15 Rye Hill Road, Harlow, England
    Dissolved Corporate (1 parent)
    Officer
    2022-01-06 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2022-01-06 ~ dissolved
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    AIIC GROUPCO 1 LTD - now
    RCP SOLUTION SERVICES LTD
    - 2024-07-04 08318842
    RCP DATA LTD
    - 2022-01-19 08318842
    TAYLOR ROSE FINANCIAL SERVICES LTD
    - 2021-11-05 08318842
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    2021-09-22 ~ 2022-03-04
    IIF 56 - Director → ME
  • 4
    AMJ DATA LIMITED
    - now 12727467
    SPITFIRE UK SERVICES LTD
    - 2020-11-23 12727467
    15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-07-31
    Officer
    2020-07-08 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2020-07-08 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 5
    ANTHONY MARTIN LOCKSBOTTOM LIMITED
    10029115
    3 Princess Parade Crofton Road, Locksbottom, Orpington, Kent
    Active Corporate (5 parents)
    Equity (Company account)
    -410,860 GBP2023-02-28
    Officer
    2023-09-04 ~ 2023-11-21
    IIF 53 - Director → ME
    Person with significant control
    2023-08-25 ~ 2023-11-21
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    BLUESTONE CONVEYANCING SERVICES LIMITED
    16526760
    15 Rye Hill Road, Harlow, England
    Active Corporate (4 parents)
    Officer
    2025-06-18 ~ now
    IIF 49 - Director → ME
  • 7
    BROWN AND CO PROPERTY LAWYERS LIMITED
    07944629
    Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    291,880 GBP2023-03-31
    Person with significant control
    2025-06-26 ~ now
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 8
    CHISWICK PROPERTY INVESTORS LIMITED
    10011326
    Kings Parade, Lower Coombe Street, Croydon, Surrey, England
    Active Corporate (4 parents)
    Equity (Company account)
    -34,555 GBP2024-02-28
    Officer
    2016-02-18 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Has significant influence or control OE
  • 9
    CLEANSERV LIMITED
    10169344
    16 Bawtree Crescent, Linton, Cambridge, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-03-31
    Officer
    2016-05-09 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2016-05-09 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    COASTAL CONVEYANCING LTD
    16342223
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    2025-03-25 ~ now
    IIF 46 - Director → ME
    Person with significant control
    2025-03-25 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - 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
  • 11
    COMPLETION DIGITAL LIMITED
    13079229
    15 Rye Hill Road, Harlow, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    255,883 GBP2024-09-30
    Officer
    2020-12-14 ~ 2023-10-01
    IIF 59 - Director → ME
    Person with significant control
    2020-12-14 ~ now
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 12
    COMPLETION LAW LIMITED
    12115538
    15 Rye Hill Road, Harlow, Essex, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    993,831 GBP2024-09-30
    Officer
    2020-06-01 ~ 2023-10-01
    IIF 71 - Director → ME
    Person with significant control
    2020-09-30 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    COMPLIANCE ADMINISTRATION SERVICES LIMITED
    08000747
    Kings Parade, Lower Coombe Street, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-03-21 ~ dissolved
    IIF 67 - Director → ME
  • 14
    DESTINATION LAW LIMITED
    14153069
    15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2022-06-06 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2022-06-06 ~ now
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 15
    EMERALD LEX LIMITED
    16862954
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    2025-11-17 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2025-11-17 ~ now
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    FRESHHERON LIMITED
    08351729
    Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2013-01-08 ~ dissolved
    IIF 84 - Director → ME
  • 17
    GRA MANAGEMENT LIMITED
    - now 02074179
    GRAVESON DESIGN LIMITED - 1998-03-23
    FLATCHOICE LIMITED - 1987-03-05
    C/o Bryden Johnson Kings Parade, Lower Coombe Street, Croydon
    Dissolved Corporate (8 parents)
    Equity (Company account)
    786,845 GBP2020-03-31
    Officer
    2017-07-31 ~ dissolved
    IIF 64 - Director → ME
    2017-07-31 ~ dissolved
    IIF 86 - Secretary → ME
    Person with significant control
    2017-07-31 ~ dissolved
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    GREAT GEORGE STREET DEVELOPMENTS LTD
    - now 10876629
    CT DEVELOPMENT LIVERPOOL LIMITED - 2018-03-05
    29th Floor 40 Bank Street, London
    Dissolved Corporate (8 parents, 5 offsprings)
    Equity (Company account)
    1,366,914 GBP2019-06-30
    Officer
    2019-02-06 ~ dissolved
    IIF 62 - Director → ME
  • 19
    HARDWYCKE SERVICES LIMITED
    11177770
    15 Rye Hill Road, Harlow, England
    Active Corporate (5 parents)
    Equity (Company account)
    -57,709 GBP2024-09-30
    Officer
    2018-01-30 ~ 2020-05-19
    IIF 70 - Director → ME
    Person with significant control
    2018-01-30 ~ 2020-05-19
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 9 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    HIGH SYSTEMS LIMITED
    07326215
    257b Croydon Road, Beckenham, Kent
    Dissolved Corporate (2 parents)
    Officer
    2010-07-26 ~ dissolved
    IIF 69 - Director → ME
  • 21
    HIGHWOOD LAW LIMITED
    13413610
    15 Rye Hill Road, Harlow, England
    Dissolved Corporate (7 parents)
    Officer
    2021-05-21 ~ dissolved
    IIF 55 - Director → ME
  • 22
    HJC COMMERCIAL LIMITED
    15451431
    15 Rye Hill Road, Harlow, England
    Active Corporate (5 parents)
    Officer
    2024-01-30 ~ now
    IIF 79 - Director → ME
    Person with significant control
    2024-01-30 ~ now
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Right to appoint or remove directors OE
  • 23
    INTACAPITAL SWISS I.T. LIMITED
    12606931
    1 Cornhill, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    4,921 GBP2024-05-31
    Officer
    2020-05-18 ~ 2020-10-19
    IIF 61 - Director → ME
    Person with significant control
    2020-05-18 ~ 2022-04-24
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 27 - Ownership of shares – More than 50% but less than 75% OE
  • 24
    INVESTABLY LIMITED
    11707395
    C/o Begbies Traynor, 3rd Floor Castlemead Lower Castle Street, Bristol
    Liquidation Corporate (6 parents)
    Equity (Company account)
    -37,942 GBP2019-12-31
    Officer
    2018-12-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2019-02-05 ~ now
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 25
    JAX DIGITAL ENTERPRISE LTD
    13743598
    178 Shirehampton Road, Bristol, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-11-15 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 26
    JS&I LIMITED
    15566582
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    2024-03-16 ~ now
    IIF 80 - Director → ME
    Person with significant control
    2024-03-16 ~ now
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 27
    KANE PETTICAN LIMITED
    - now 11177936
    PETTICAN LIMITED
    - 2022-03-04 11177936 13963877
    15 Rye Hill Road, Harlow, England
    Active Corporate (6 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2018-01-30 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-01-30 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 28
    KINGSLEY BOND SOLICITORS LIMITED
    - now 12445468
    STUART LEGAL LIMITED
    - 2025-08-05 12445468
    Linden House, Crowhurst Mead, Godstone, England
    Active Corporate (6 parents)
    Equity (Company account)
    44,076 GBP2024-09-30
    Person with significant control
    2023-10-02 ~ now
    IIF 29 - Ownership of shares – More than 50% but less than 75% OE
    IIF 29 - Ownership of voting rights - More than 50% but less than 75% OE
  • 29
    LEGAL PROFESSIONAL PLATFORM LIMITED
    16562945
    Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-07-07 ~ now
    IIF 74 - Director → ME
    Person with significant control
    2025-07-07 ~ now
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 30
    MCMILLAN WILLIAMS LLP
    OC333842
    Mw House, 41 Chipstead Valley Road, Coulsdon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2007-12-28 ~ dissolved
    IIF 73 - LLP Designated Member → ME
  • 31
    MCMILLAN WILLIAMS SOLICITORS LTD
    08718037
    3rd Floor, 37 Frederick Place, Brighton
    Liquidation Corporate (16 parents, 1 offspring)
    Officer
    2013-10-03 ~ 2018-05-25
    IIF 85 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-08-10
    IIF 5 - Has significant influence or control OE
  • 32
    MONTROSE BROWN LAW LIMITED
    - now 16275551
    MONTROSE LAW LIMITED
    - 2025-07-07 16275551
    Linden House, 34 Crowhurst Mead, Godstone, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    NETWORK MARKETING SYSTEMS LIMITED
    - now 06303238
    THE HIPS GROUP LIMITED
    - 2008-04-17 06303238
    DOCUMENT LIST LIMITED
    - 2007-08-02 06303238
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (4 parents)
    Officer
    2007-07-20 ~ dissolved
    IIF 65 - Director → ME
  • 34
    OAKLAND RESIDENTIAL MANAGEMENT LIMITED
    07596430
    20a Victoria Road, Hale, Altrincham, Cheshire
    Active Corporate (9 parents, 193 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    109,990 GBP2024-06-30
    Officer
    2017-03-06 ~ 2024-09-02
    IIF 63 - Director → ME
  • 35
    RCP INNOVATION LIMITED
    - now 11089458
    RCP DIGITAL LIMITED
    - 2021-11-09 11089458
    NETLAWYER LTD
    - 2020-08-21 11089458
    Worldwide House, Thorpe Wood, Peterborough, England
    Active Corporate (7 parents)
    Officer
    2020-08-12 ~ now
    IIF 54 - Director → ME
  • 36
    RED CARD PROJECTS LIMITED
    09108472
    Kings Parade, Lower Coombe Street, Croydon, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2014-06-30 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 6 - Right to appoint or remove directors OE
  • 37
    ROSEGRACE LEGAL LIMITED
    15411634
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Equity (Company account)
    261 GBP2025-01-31
    Person with significant control
    2024-01-15 ~ now
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 24 - Ownership of shares – More than 25% but not more than 50% OE
  • 38
    SEARCH INTUITION LIMITED
    12963691
    15 Rye Hill Road, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-31
    Officer
    2020-10-20 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2020-10-20 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 39
    SELOC ASSET MANAGEMENT LIMITED
    09419142
    Atrium Court, 15-17 Jockey's Fields, London, England
    Dissolved Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    -18,739 GBP2019-03-31
    Officer
    2015-02-03 ~ dissolved
    IIF 66 - Director → ME
  • 40
    SQUID CAPITAL LIMITED
    - now 13561307
    SQUID GROUP FINANCING LIMITED
    - 2024-10-08 13561307
    SQUID GROUP HOLDINGS LIMITED
    - 2023-03-13 13561307 13581029
    SQUID HOLDINGS LIMITED
    - 2022-02-14 13561307
    15 Rye Hill Road, Harlow, England
    Active Corporate (6 parents, 3 offsprings)
    Equity (Company account)
    -20,124 GBP2024-09-30
    Officer
    2021-08-11 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2021-08-11 ~ now
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
  • 41
    SQUID FINANCIAL SOLUTIONS LIMITED
    16464820
    Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    2025-05-21 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 42
    SQUID GROUP FRANCHISE LIMITED
    14731144
    15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2023-03-15 ~ now
    IIF 78 - Director → ME
    Person with significant control
    2023-03-15 ~ now
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Right to appoint or remove directors OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    SQUID GROUP HOLDINGS LIMITED
    - now 13581029 13561307
    SQUIDADVISER LIMITED
    - 2023-03-13 13581029
    15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    11,391 GBP2024-09-30
    Officer
    2021-08-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2021-08-24 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 44
    SQUID RECRUITMENT LIMITED
    16408600
    Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-04-25 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2025-04-25 ~ now
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 45
    SQUID SERVICES LIMITED
    - now 16294013
    SQUID TENTACLES LIMITED
    - 2025-03-26 16294013
    Linden House, 34 Crowhurst Mead, Godstone, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-26 ~ now
    IIF 75 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 46
    SQUID SYSTEMS LIMITED
    16265194
    15 Rye Hill Road, Harlow, England
    Active Corporate (3 parents)
    Officer
    2025-02-20 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2025-02-20 ~ now
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SQUIDBROKER LIMITED
    13578101
    15 Rye Hill Road, Harlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    2021-08-23 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2021-08-23 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 48
    SVLP TECHNOLOGY LIMITED
    - now 13578137
    SQUIDVAULT LIMITED
    - 2023-06-05 13578137
    15 Rye Hill Road, Harlow, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,114 GBP2023-09-30
    Officer
    2021-08-23 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2021-08-23 ~ dissolved
    IIF 25 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    THE FACILITIES MANAGEMENT GROUP LIMITED
    - now 09521438
    SELOC FACILITIES MANAGEMENT LIMITED
    - 2016-01-21 09521438
    58 Borough High Street, London, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,913 GBP2018-03-31
    Officer
    2015-04-01 ~ dissolved
    IIF 82 - Director → ME
  • 50
    THE SCHOOLHOUSE MANAGEMENT COMPANY (CALVERLEY STREET) LIMITED
    05177134
    Office 1, Fordham House Court 46 Newmarket Road, Fordham, Ely, England
    Active Corporate (15 parents)
    Equity (Company account)
    18,522 GBP2024-12-31
    Officer
    2009-10-07 ~ 2018-11-30
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-07-14
    IIF 2 - Has significant influence or control OE
  • 51
    THEODORE SOPHIA LIMITED
    13706799
    15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,000 GBP2024-09-30
    Officer
    2021-10-27 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2021-10-27 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 16 - Right to appoint or remove directors OE
  • 52
    URBAN COLLECTIVE MANAGEMENT LIMITED
    15299336
    15 Rye Hill Road, Harlow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    2023-11-21 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2023-11-21 ~ now
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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