logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Peter

    Related profiles found in government register
  • Smith, Peter

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

      IIF 1
  • Smith, Peter
    British

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

      IIF 2 IIF 3
  • Smith, Peter
    British electrician

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

      IIF 4
  • Smith, Peter
    born in January 1967

    Resident in Uk

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

      IIF 5
  • Smith, Peter
    British director born in January 1965

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

      IIF 6
  • Smith, Peter
    British service supervisor born in January 1965

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

      IIF 7
  • Smith, Peter John
    British secretary

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

      IIF 8
  • Smith, Peter
    British director born in July 1960

    Resident in Uk

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

      IIF 9
  • Smith, Peter
    British director born in August 1960

    Resident in Uk

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

      IIF 10
  • Smith, Peter
    British health advisor born in June 1965

    Resident in Uk

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

      IIF 11
  • Smith, Peter
    British none born in June 1965

    Resident in Uk

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

    Resident in England

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

      IIF 14
  • Smith, Peter
    British born in January 1965

    Resident in England

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

      IIF 15
  • Smith, Peter
    British fibre optic engineer born in June 1965

    Resident in England

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

      IIF 16
  • Smith, Peter
    British driver born in July 1968

    Resident in England

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

      IIF 17
  • Smith, Peter Russell David
    British director

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

      IIF 18 IIF 19
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

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

    Resident in England

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

      IIF 21
    • Unit 7, Astra Centre, Edinburgh Way, Harlow, Essex, CM20 2BN, England

      IIF 22
    • Flat 8, Gloucester House, 26, Gatcombe Road, London, E16 1TB, United Kingdom

      IIF 23
  • Smith, Peter John
    British bank manager born in July 1960

    Resident in England

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

      IIF 24
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

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

      IIF 25
    • 8 Gloucester House, 26 Gatcombe Road Britannia Village, London, E16 1TB

      IIF 26
  • Smith, Peter John
    British company director born in July 1960

    Resident in England

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

      IIF 27
  • Smith, Peter John
    British director born in July 1960

    Resident in England

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

      IIF 28
    • Chancery House, 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 29
    • Chancery House, 53-64 Chancery Lane, London, WC2A 1QU, England

      IIF 30
  • Smith, Peter John
    British planning chairman born in July 1960

    Resident in England

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

      IIF 31
  • Smith, Peter John
    British retired born in July 1960

    Resident in England

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

      IIF 32
  • Smith, Peter John
    British telecomms specialist born in July 1960

    Resident in England

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

      IIF 33
  • Smith, Peter
    England bus driver born in July 1960

    Resident in United Kingdom

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

      IIF 34
  • Smith, Peter
    British cycles and accessory retailer born in January 1965

    Resident in United Kingdom

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

      IIF 35
  • Smith, Peter
    British director born in January 1965

    Resident in United Kingdom

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

      IIF 36
    • 9 Ensign House, Admirals Way, Marsh Wall, London, E14 9XQ

      IIF 37
  • Smith, Peter
    British born in June 1965

    Resident in United Kingdom

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

      IIF 38
    • 318 Littleton Road, Salford, Manchester, M7 3QG

      IIF 39
  • Smith, Peter
    British director born in June 1965

    Resident in United Kingdom

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

      IIF 40
  • Smith, Peter
    British electrician born in June 1965

    Resident in United Kingdom

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

      IIF 41
  • Smith, Peter
    British born in July 1968

    Resident in United Kingdom

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

      IIF 42
  • Smith, Peter
    British lorry driver born in July 1968

    Resident in United Kingdom

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

      IIF 43
  • Smith, Peter Andrew
    British born in January 1965

    Resident in England

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

      IIF 44
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 45
  • Smith, Peter Andrew
    British company director born in January 1965

    Resident in England

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

      IIF 46
  • Smith, Peter Russell
    British born in June 1965

    Resident in England

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

      IIF 47
  • Smith, Peter Russell
    British businessman born in June 1965

    Resident in England

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

      IIF 48
  • Smith, Peter Russell
    British consultant born in June 1965

    Resident in England

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

      IIF 49
  • Mr Peter Smith
    British born in July 1960

    Resident in England

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

      IIF 50
    • The Cottage Jolly Sailor, Hythe Quay, Maldon, CM9 5HP, United Kingdom

      IIF 51
  • Mr Peter Smith
    British born in January 1965

    Resident in England

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

      IIF 52
  • Mr Peter Smith
    British born in June 1965

    Resident in England

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

      IIF 53
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 54
    • 3, Waingap View, Rochdale, OL12 8QD, England

      IIF 55
  • Mr Peter Smith
    British born in July 1968

    Resident in England

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

      IIF 56
  • Smith, Peter Russell David
    British born in June 1965

    Resident in England

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

      IIF 57
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

      IIF 58
  • Smith, Peter Russell David
    British director born in June 1965

    Resident in England

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

      IIF 59 IIF 60
    • C/o Frp Advisory Llp, Derby House, 12 Winckley Square, Preston, PR1 3JJ

      IIF 61
  • Peter Smith
    British born in January 1965

    Resident in United Kingdom

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

      IIF 62
  • Peter Smith
    British born in June 1965

    Resident in United Kingdom

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

      IIF 63
  • Mr Peter John Smith
    British born in July 1960

    Resident in England

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

      IIF 64
    • Chancery House 53 - 64 Chancery Lane, London, WC2A 1QU, United Kingdom

      IIF 65 IIF 66
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in England

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

      IIF 67
    • C/o Smith Butler, Sapper Jordan Rossi Park, Otley Road, Baildon, West Yorkshire, BD17 7AX, United Kingdom

      IIF 68
  • Mr Peter Russell Smith
    British born in June 1965

    Resident in England

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

      IIF 69
    • 124, City Road, London, EC1V 2NX, England

      IIF 70
    • 11, Viking Way, Heysham, Morecambe, LA3 2TH, England

      IIF 71
    • 46 Walker Grove, Heysham, Morecambe, Lancashire, LA3 2DE, England

      IIF 72
    • Gilberts Foods, Middleton Business Park, Middleton Road, Middleton, Morecambe, Lancashire, LA3 3PW

      IIF 73
  • Mr Peter Smith
    British born in July 1968

    Resident in United Kingdom

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

      IIF 74
  • Mr Peter Andrew Smith
    British born in January 1965

    Resident in United Kingdom

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

      IIF 75
  • Mr Peter Russell David Smith
    British born in June 1965

    Resident in England

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

      IIF 76
    • Chandler House, 7 Ferry Road Office Park, Riversway, Preston, Lancashire, PR2 2YH, England

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