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

Michael Daniel Smith

    Related profiles found in government register
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 3
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 4
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 7
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 8
    • icon of address Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 9 IIF 10 IIF 11
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 12 IIF 13 IIF 14
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 15
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 16 IIF 17
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 22
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 23 IIF 24 IIF 25
  • Michael Smith
    British born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 26
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 27
  • Mr Michael Peter Smith
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 28
  • Mr Michael Smith
    British born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 29
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 30
  • Mr Michael Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 31
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 32
  • Mr Michael Smith
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 33
  • Mr Michael Smith
    British born in February 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Tring, HP23 5EF, United Kingdom

      IIF 34
  • Smith, Michael Daniel
    British company director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 46 IIF 47
    • icon of address 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 48
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 49 IIF 50 IIF 51
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 52
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 53
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 54
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 55
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 56
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 57
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 58
  • Smith, Michael Daniel
    British electrical consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 59
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 60
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 67
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 68
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 69 IIF 70 IIF 71
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 72
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 73
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 74
    • icon of address New Derwent House, 69-73 Theobalds Road, London, WC1X 8TA, England

      IIF 75
  • Michael Smith
    English born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 76
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 77
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 78
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 79
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 80
  • Mr Michael Smith
    Irish born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 81
  • Mr Michael Smith
    English born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 83
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 84
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 85 IIF 86
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 87 IIF 88 IIF 89
    • icon of address 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 90
  • Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 91
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, TS17 5BJ, England

      IIF 92
  • Smith, Michael
    British director born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 93
  • Smith, Michael
    British none born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, United Kingdom

      IIF 94
  • Smith, Michael
    British removals man born in October 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21 Dalcross Way, Plains, Airdrie, ML6 7EG, United Kingdom

      IIF 95 IIF 96
  • Smith, Michael
    British labourer born in April 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Churchill House, 120 Bunns Lane, Mill Hill, London, NW7 2AP, England

      IIF 97
  • Smith, Michael John
    British company director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Akeman Street, Tring, Hertfordshire, HP23 6AA

      IIF 98 IIF 99
  • Smith, Michael John
    British director born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Delta 5a, Epsilon Terrace, West Road, Ipswich, IP3 9FJ, England

      IIF 100
    • icon of address 9, Akeman Street, Tring, Herts, HP23 6AA

      IIF 101
  • Smith, Michael Peter
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 40, South View, East Denton, Newcastle Upon Tyne, NE5 2BP, United Kingdom

      IIF 102
  • Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Estoril Avenue, Wigston, LE18 3RE, England

      IIF 103
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 104
  • Smith, Michael
    British electrical contractor born in October 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 25 Estoril Avenue, Wigston, Leicester, Leicestershire, LE18 3RE

      IIF 105
  • Smith, Michael
    British retired lgv driver born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 106
  • Smith, Michael
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 130b, North Lane, Aldershot, GU12 4QN, United Kingdom

      IIF 107
    • icon of address 15, Chaucer Road, Farnborough, Hampshire, GU14 8SW, United Kingdom

      IIF 108
  • Smith, Michael
    British agricultural development born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 69, Longhurst Road, Croydon, Surrey, CR0 7AY, United Kingdom

      IIF 109
  • Smith, Michael
    British directo born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 49, Gillespie Close, Bedford, MK42 9JQ, United Kingdom

      IIF 110
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 111
  • Mr Michael Peter Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 112
    • icon of address Landview House, Whorlton, Newcastle Upon Tyne, NE5 1NP, England

      IIF 113
  • Daniel Michael Smith
    British born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 114
  • Mr Michael Alexander Smith
    British born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX

      IIF 115
  • Mr Michael Smith
    British born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101, West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL, England

      IIF 116
  • Mr Michael Smith
    British born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rustlings, Little Tring, Tring, Hertfordshire, HP23 4NP, England

      IIF 117
  • Mr Michael Smith
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Km Accounting Solutions Ltd, 525a Warrington Road, Rainhill, Prescot, L35 4LP, England

      IIF 118
  • Mr Michael Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 119
  • Smith, Michael
    Irish director born in August 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 217, Long Lane, Halesowen, B62 9JT, England

      IIF 120
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, United Kingdom

      IIF 121
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 122
  • Smith, Michael
    English curriculum developer born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 123
  • Smith, Michael
    English engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 124
  • Smith, Michael
    English gas engineer born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Pochard Close, Kidderminster, Worcestershire, DY10 4UB, United Kingdom

      IIF 125
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 126
  • Smith, Daniel Michael
    British director born in September 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Burton Road, Derby, Derbyshire, DE23 6AE, England

      IIF 127
  • Mr Michael Smith
    Irish born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 128
  • Mr Michael Smith
    Irish born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands, B94 5LT

      IIF 129
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 130
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 131 IIF 132 IIF 133
  • Smith, Michael Daniel
    English company director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 134 IIF 135
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 136 IIF 137
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 138
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 139 IIF 140 IIF 141
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 142
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 143
  • Michael Smith
    New Zealander born in August 1973

    Resident in England

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

      IIF 144
  • Michael Smith
    New Zealander born in August 1973

    Resident in Honduras

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 145
  • Smith, Michael
    British director born in October 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 7 Napier Court, Gander Lane, Barlborough Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 146
  • Smith, Michael John
    British operations dirtector born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Boothen Green Campbell Road, Stoke On Trent, Staffordshire, ST4 4BJ

      IIF 147
  • Smith, Michael Peter
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, Newcastle, NE5 2LL, United Kingdom

      IIF 148
  • Smith, Michael Peter
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Aston House, Redburn Road, Newcastle Upon Tyne, Tyne & Wear, NE5 1NB, United Kingdom

      IIF 149
  • Smith, Michael Peter
    British man\ born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Landview House, Whorlton Lane, Callertin, Newcastle Upon Tyne, NE5 1NP, England

      IIF 150
  • Smith, Michael
    British company director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alf Ltd, Telford Way, Bedford, MK42 0PQ, England

      IIF 151
  • Smith, Michael
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gatcombe House, Copnor Road, Portsmouth, PO3 5EJ, England

      IIF 152
  • Smith, Michael
    British company director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 202, Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, EN8 0NB, England

      IIF 153
  • Smith, Michael
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Silk Mill Industrial Estate, Brook Street, Tring, HP23 5EF, United Kingdom

      IIF 154
  • Smith, Michael Alexander
    British director born in August 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23 Hillway, Ingleby Barwick, Stockton On Tees, Durham, TS17 5BJ, England

      IIF 155
    • icon of address 23, Hillway, Ingleby Barwick, Stockton-on-tees, Cleveland, TS17 5BJ, England

      IIF 156
  • Smith, Michael John
    British company director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 157
  • Smith, Michael John
    British director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 158 IIF 159
  • Smith, Michael John
    British managing director born in October 1960

    Registered addresses and corresponding companies
    • icon of address The Waterfront, 300 Thames Valley Park Drive, Reading, Berkshire, RG6 1PT

      IIF 160 IIF 161
  • Smith, Michael
    Irish director born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU, United Kingdom

      IIF 162 IIF 163
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 164
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 165 IIF 166
  • Smith, Michael
    Irish haulier born in August 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 236 Norton Lane, Earlswood, Solihull, West Midlands, B94 5LT

      IIF 167
  • Smith, Michael Peter
    British man\

    Registered addresses and corresponding companies
    • icon of address 101 West Avenue, Westerhope, Newcastle Upon Tyne, NE5 2LL

      IIF 168
  • Smith, Michael Alexander
    Scottish director born in August 1970

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Carlogie, The Drive, Edzell, Brechin, Angus, DD9 7XX, Scotland

      IIF 169
  • Smith, Michael John
    born in October 1960

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Chester Row, London, SW1W 9JH, United Kingdom

      IIF 170
  • Smith, Michael
    born in February 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Coleford Grove, Bransholme, Hull, HU7 4QA, England

      IIF 171
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 172
  • Smith, Michael
    born in April 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5a, Westgate, Tadcaster, LS24 9AB, England

      IIF 173
  • Smith, Michael
    Irish director

    Registered addresses and corresponding companies
    • icon of address Chartwells, 1 St Josephs Court, Trindle Road, Dudley, West Midlands, DY2 7AU

      IIF 174
  • Smith, Michael
    Irish sales

    Registered addresses and corresponding companies
    • icon of address Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 175
  • Smith, Michael Daniel

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 176 IIF 177 IIF 178
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 180
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 181
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 182
    • icon of address Suite 7, Elmhurst, 98-106 High Road, London, E18 2QH, England

      IIF 183
    • icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 184
  • Smith, Michael
    New Zealander company director born in August 1973

    Resident in Honduras

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 185
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, England

      IIF 186
  • Smith, Michael

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 85
  • 1
    icon of address One, Station Approach, Harlow, Essex, England
    Active Corporate (6 parents)
    Equity (Company account)
    0 GBP2024-05-31
    Officer
    icon of calendar 2016-08-31 ~ now
    IIF 106 - Director → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 70 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 178 - Secretary → ME
  • 3
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 75 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Person with significant control
    icon of calendar 2020-02-12 ~ dissolved
    IIF 131 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 131 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 46 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 69 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 176 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 7
    STEVTON (NO.475) LIMITED - 2010-06-24
    icon of address 9 Akeman Street, Tring, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2010-09-09 ~ dissolved
    IIF 98 - Director → ME
  • 8
    icon of address Kbl Accounts Limited, Delta 5a Epsilon Terrace, West Road, Ipswich
    Dissolved Corporate (3 parents)
    Current Assets (Company account)
    3,637 GBP2016-03-31
    Officer
    icon of calendar 2013-06-17 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Officer
    icon of calendar 2015-06-01 ~ now
    IIF 182 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 51 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 181 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 88 - Has significant influence or controlOE
  • 11
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 71 - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF 179 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 12
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-01-31
    Officer
    icon of calendar 2023-01-24 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2023-01-24 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 219 Burton Road, Derby, Derbyshire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-03-25 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Officer
    icon of calendar 2010-06-07 ~ dissolved
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 71-75 Shelton Street, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-18 ~ now
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2025-08-18 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 52 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 16 - Right to appoint or remove directorsOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 15 - Ownership of voting rights - 75% or moreOE
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
  • 19
    icon of address 236 Norton Lane, Earlswood, Birmingham, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,275,418 GBP2024-01-31
    Officer
    icon of calendar 2003-11-11 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 129 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 48 - Director → ME
  • 21
    icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 55 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 184 - Secretary → ME
  • 24
    ETEC CONTRACT SERVICES (UK) LIMITED - 2011-09-09
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 60 - Director → ME
  • 25
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 49 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 177 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 84 - Has significant influence or controlOE
  • 27
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 136 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Right to appoint or remove directorsOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 137 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
  • 29
    icon of address 5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 57 - Director → ME
  • 30
    icon of address Unit 36 Silk Mill Industrial Estate, Brook Street, Tring, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    29,589.32 GBP2024-08-31
    Officer
    icon of calendar 2018-08-25 ~ now
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ now
    IIF 34 - Right to appoint or remove directorsOE
    IIF 34 - Ownership of shares – More than 50% but less than 75%OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75%OE
  • 31
    PRESTIGE HIRE LIMITED - 2022-03-11
    VIRGIN PLANT HIRE LIMITED - 2001-12-31
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -704,615 GBP2020-12-31
    Officer
    icon of calendar 2004-04-01 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2002-09-30 ~ dissolved
    IIF 175 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 2 Frenton Close, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    90,957 GBP2024-09-30
    Officer
    icon of calendar 2016-04-30 ~ now
    IIF 149 - Director → ME
    Person with significant control
    icon of calendar 2017-04-06 ~ now
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,627 GBP2024-09-30
    Officer
    icon of calendar 2015-08-06 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 116 - Ownership of shares – More than 25% but not more than 50%OE
  • 34
    icon of address 40 South View, East Denton, Newcastle Upon Tyne, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    39,393 GBP2024-09-30
    Officer
    icon of calendar 2022-11-24 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2022-11-24 ~ now
    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
  • 35
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 42 - Director → ME
  • 36
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 37
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 86 - Has significant influence or controlOE
  • 38
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    LONDON ELECTRICAL SERVICES GROUP LIMITED - 2020-08-02
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 42
    icon of address 202 Great Cambridge Road, Cheshunt, Waltham Cross, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 61 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2007-06-06 ~ dissolved
    IIF 169 - Director → ME
  • 45
    icon of address 49 Gillespie Close, Bedford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-12 ~ dissolved
    IIF 110 - Director → ME
    icon of calendar 2016-12-12 ~ dissolved
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 167 London Road, Leicester, Leicestershire
    Active Corporate (2 parents)
    Equity (Company account)
    44,334 GBP2024-03-31
    Officer
    icon of calendar 2008-02-12 ~ now
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-02-12 ~ now
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Clarke Bell Limited, 3rd Floor The Pinnacle 73 King Street, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49,366 GBP2020-09-18
    Officer
    icon of calendar 2018-03-16 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 48
    icon of address 69 Longhurst Road, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-15 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2023-09-15 ~ dissolved
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 78 - Has significant influence or controlOE
  • 50
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 40 - Director → ME
  • 51
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 39 - Director → ME
  • 52
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 36 - Director → ME
  • 53
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Director → ME
  • 54
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 38 - Director → ME
  • 55
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 35 - Director → ME
  • 56
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 37 - Director → ME
  • 57
    icon of address Gatcombe House, Copnor Road, Portsmouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    -25,623 GBP2024-07-31
    Officer
    icon of calendar 2025-08-15 ~ now
    IIF 152 - Director → ME
  • 58
    icon of address 2 Chester Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-01-30 ~ dissolved
    IIF 170 - LLP Designated Member → ME
  • 59
    TOTAL SKILL BUILDER LIMITED - 2022-03-11
    icon of address 217 Long Lane, Halesowen, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2020-06-24 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2020-06-24 ~ dissolved
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Ownership of shares – More than 25% but not more than 50%OE
  • 60
    icon of address Chartwells 1 St Josephs Court, Trindle Road, Dudley, West Midlands
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2015-10-31
    Officer
    icon of calendar 2008-10-10 ~ dissolved
    IIF 164 - Director → ME
    icon of calendar 2008-10-10 ~ dissolved
    IIF 174 - Secretary → ME
  • 61
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 185 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 62
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 53 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 204 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 130b North Lane, Aldershot, United Kingdom
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2023-11-21 ~ now
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2023-11-21 ~ now
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
  • 64
    icon of address 130b North Lane, Aldershot, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    137,488 GBP2024-09-30
    Officer
    icon of calendar 2020-09-04 ~ now
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2020-09-04 ~ now
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 65
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-14 ~ now
    IIF 123 - Director → ME
    icon of calendar 2025-01-14 ~ now
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-14 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
  • 66
    icon of address C/o Km Accounting Solutions Ltd 525a Warrington Road, Rainhill, Prescot, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,294 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-09-08 ~ now
    IIF 118 - Has significant influence or control as a member of a firmOE
    IIF 118 - Has significant influence or controlOE
    IIF 118 - Right to appoint or remove directors as a member of a firmOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 142 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 205 - Secretary → ME
  • 68
    icon of address 182 High Street, Montrose, Angus, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,876 GBP2020-11-30
    Officer
    icon of calendar 2017-11-28 ~ dissolved
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ dissolved
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 69
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 27 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 85 - Has significant influence or controlOE
  • 71
    icon of address 15 Pochard Close, Kidderminster, Worcestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2021-07-31
    Officer
    icon of calendar 2020-07-24 ~ dissolved
    IIF 125 - Director → ME
  • 72
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 62 - Director → ME
    icon of calendar 2022-06-17 ~ now
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 12 - Has significant influence or controlOE
  • 73
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 79 - Has significant influence or controlOE
  • 74
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 63 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 203 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 75
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 183 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 7 - Right to appoint or remove directorsOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 76
    icon of address 1 St Josephs Court, Trindle Road, Dudley, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-04 ~ dissolved
    IIF 162 - Director → ME
  • 77
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    2,116 GBP2021-03-31
    Officer
    icon of calendar 2014-03-05 ~ now
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 132 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 132 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 78
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 65 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 199 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 19 - Has significant influence or controlOE
  • 79
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2022-12-06 ~ dissolved
    IIF 180 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 80
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 81
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 73 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 82
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 64 - Director → ME
    icon of calendar 2023-08-21 ~ now
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 83
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 84
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 66 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
    IIF 20 - Ownership of shares – 75% or moreOE
  • 85
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-08-10 ~ dissolved
    IIF 94 - Director → ME
Ceased 26
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 2
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 72 - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 3
    AQUATIC LIVE FOODS LIMITED - 2004-01-06
    icon of address Telford Way, Cambridge Road, Bedford, Bedfordshire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-02-01 ~ 2023-08-30
    IIF 151 - Director → ME
  • 4
    BAXTERSMITH (SCOTLAND) LIMITED - 2004-11-30
    STEVTON (NO. 245) LIMITED - 2002-09-26
    icon of address 20 Castle Terrace, Edinburgh
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2002-09-16 ~ 2004-11-24
    IIF 157 - Director → ME
  • 5
    TOTAL TRAINING COMPANY (UK) LIMITED - 2022-03-05
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5,572 GBP2020-07-31
    Officer
    icon of calendar 2014-03-05 ~ 2022-02-17
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-06
    IIF 130 - Has significant influence or control as a member of a firm OE
    icon of calendar 2020-02-12 ~ 2020-02-12
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-09-30
    Officer
    icon of calendar 2014-11-18 ~ 2015-11-17
    IIF 96 - Director → ME
  • 7
    STEVTON (NO.171) LIMITED - 2000-03-01
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2000-05-22 ~ 2008-12-24
    IIF 159 - Director → ME
  • 8
    WILSON STOREY HALLIDAY LIMITED - 2004-12-30
    BAXTER STOREY LIMITED - 2006-02-03
    MARKCHIME LIMITED - 1986-04-22
    HALLIDAY CATERING SERVICES LIMITED - 2003-01-02
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (15 parents, 3 offsprings)
    Officer
    icon of calendar 2004-12-13 ~ 2008-12-09
    IIF 160 - Director → ME
  • 9
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 56 - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 206 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address 55 Baker Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-06 ~ 2015-01-01
    IIF 146 - Director → ME
  • 11
    icon of address Michael A Smith, Carlogie The Drive, Edzell, Brechin, Angus
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,669 GBP2024-05-31
    Person with significant control
    icon of calendar 2017-06-07 ~ 2017-06-07
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors as a member of a firm OE
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 115 - Right to appoint or remove directors with control over the trustees of a trust OE
  • 12
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-05 ~ 2018-04-05
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 58 - Director → ME
  • 14
    GMA 007 LIMITED - 2013-01-10
    GAG324 LIMITED - 2011-01-24
    icon of address B&c Associates Limited Concorde House, Grenville Place, Mill Hill, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-26 ~ 2016-06-01
    IIF 97 - Director → ME
  • 15
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-16 ~ 2017-02-15
    IIF 172 - LLP Member → ME
  • 16
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF 67 - Director → ME
  • 17
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 18
    icon of address 3 Denton House, Redburn Road, Newcastle Upon Tyne, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,676 GBP2024-03-31
    Officer
    icon of calendar 2003-08-01 ~ 2005-03-31
    IIF 168 - Secretary → ME
  • 19
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 126 - Director → ME
  • 20
    OAKMAN INNS & TAVERNS LIMITED - 2006-08-24
    icon of address Pricewaterhousecoopers Llp 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    In Administration Corporate (5 parents, 7 offsprings)
    Equity (Company account)
    -16,223,094 GBP2023-07-02
    Officer
    icon of calendar 2010-04-01 ~ 2021-12-15
    IIF 101 - Director → ME
  • 21
    STEVTON (NO.472) LIMITED - 2010-05-12
    icon of address Saxon House, 211 High Street, Berkhamsted, Hertfordshire, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -1,753,897 GBP2023-07-02
    Officer
    icon of calendar 2010-05-21 ~ 2021-12-15
    IIF 99 - Director → ME
  • 22
    R. & S. TONKS (1948) LIMITED - 2004-11-16
    icon of address Azzurri House Walsall Road, Walsall Business Park, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367,228 GBP2020-03-31
    Officer
    icon of calendar 2015-12-16 ~ 2022-01-06
    IIF 147 - Director → ME
  • 23
    icon of address 304 Devonshire House Manor Way, Borehamwood, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-02-01 ~ 2016-08-03
    IIF 171 - LLP Designated Member → ME
  • 24
    WESTBURY STREET HOLDINGS LIMITED - 2011-04-05
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 6 offsprings)
    Officer
    icon of calendar 2007-12-14 ~ 2011-02-18
    IIF 158 - Director → ME
  • 25
    SHELFCO (NO.1999) LIMITED - 2000-11-23
    WILSON STOREY HALLIDAY GROUP LIMITED - 2001-05-03
    WILSON STOREY GROUP LIMITED - 2000-12-29
    icon of address 300 Thames Valley Park Drive, Reading, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2004-11-24 ~ 2007-12-14
    IIF 161 - Director → ME
  • 26
    icon of address 27 Old Gloucester Street, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-09-28 ~ 2017-01-06
    IIF 173 - LLP Member → 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 26 August 2025 and licensed under the Open Government Licence v3.0.