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, Michael

    Related profiles found in government register
  • Smith, Michael

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

      IIF 1 IIF 2
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 3 IIF 4 IIF 5
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 6 IIF 7 IIF 8
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 14 IIF 15
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 16
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 17
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 18
  • Smith, Michael Daniel

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

      IIF 19 IIF 20 IIF 21
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 23 IIF 24
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 25
    • Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 26
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

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

      IIF 27
  • Smith, Michael
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 28
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

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

      IIF 29
  • Smith, Michael Daniel
    British born in January 1982

    Resident in England

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

      IIF 30
  • Smith, Michael Daniel
    English born in January 1982

    Resident in England

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

    Resident in England

    Registered addresses and corresponding companies
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 39
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 40
  • Mr Michael Smith
    British born in January 1982

    Resident in England

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

      IIF 41
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

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

      IIF 42
  • Smith, Michael Daniel
    British 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
    • Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 72 IIF 73
    • 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 74
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 75
    • Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 76
    • 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 77
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 78
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

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

      IIF 79
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

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

      IIF 80
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

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

      IIF 81
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 82
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

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

      IIF 83
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

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

      IIF 84
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 85 IIF 86
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 87
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 88 IIF 89 IIF 90
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 93 IIF 94
    • Suite 7, Elmhurst 98-106, High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 95
    • Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 96
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 97 IIF 98
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

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

      IIF 99
    • One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 100
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 101
    • New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 102
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

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

      IIF 103
    • 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 104
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 105 IIF 106 IIF 107
    • Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 108 IIF 109
    • 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 110
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 111 IIF 112
    • 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 113
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 114
    • Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 115
    • Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 116 IIF 117
    • Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 118
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

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

      IIF 119
    • Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 120 IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 51
  • 1
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    2019-04-09 ~ now
    IIF 53 - Director → ME
    2019-04-09 ~ now
    IIF 21 - Secretary → ME
  • 2
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    2017-12-12 ~ now
    IIF 61 - Director → ME
    2017-12-12 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    2017-12-12 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Right to appoint or remove directorsOE
  • 3
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    2022-08-12 ~ dissolved
    IIF 72 - Director → ME
    2022-08-12 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2022-08-12 ~ dissolved
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of shares – 75% or moreOE
  • 4
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    2019-07-18 ~ now
    IIF 52 - Director → ME
    2019-07-18 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    2019-07-18 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 5
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
  • 6
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    2017-02-02 ~ now
    IIF 56 - Director → ME
    2017-02-02 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 106 - Has significant influence or controlOE
  • 7
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    2019-06-19 ~ now
    IIF 55 - Director → ME
    2019-06-19 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2019-06-19 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
  • 8
    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
    2018-04-11 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2018-04-11 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-06-16 ~ dissolved
    IIF 75 - Director → ME
    2022-06-16 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2022-06-16 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
    IIF 93 - Ownership of voting rights - 75% or moreOE
    IIF 93 - Right to appoint or remove directorsOE
  • 10
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    2020-06-11 ~ now
    IIF 54 - Director → ME
    2020-06-11 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    2020-06-11 ~ now
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 11
    5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2009-09-02 ~ dissolved
    IIF 74 - Director → ME
  • 12
    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
    2005-03-15 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 13
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 105 - Ownership of voting rights - 75% or moreOE
    IIF 105 - Ownership of shares – 75% or moreOE
  • 14
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    2012-03-13 ~ dissolved
    IIF 76 - Director → ME
    2012-03-13 ~ dissolved
    IIF 26 - Secretary → ME
  • 15
    ETEC CONTRACT SERVICES (UK) LIMITED - 2011-09-09
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2008-12-08 ~ dissolved
    IIF 79 - Director → ME
  • 16
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2015-12-11 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
  • 17
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    2017-06-06 ~ now
    IIF 51 - Director → ME
    2017-06-06 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    2017-06-06 ~ now
    IIF 104 - Has significant influence or controlOE
  • 18
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    2013-03-15 ~ now
    IIF 31 - Director → ME
    2013-03-15 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 121 - Ownership of shares – 75% or moreOE
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Right to appoint or remove directorsOE
  • 19
    3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    2012-05-04 ~ now
    IIF 32 - Director → ME
    2012-05-04 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
  • 20
    5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2012-03-13 ~ dissolved
    IIF 77 - Director → ME
  • 21
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    2025-02-10 ~ now
    IIF 67 - Director → ME
  • 22
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 99 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    2016-12-22 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    2016-12-22 ~ dissolved
    IIF 109 - Has significant influence or controlOE
  • 24
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-04-08 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2024-04-08 ~ now
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 25
    Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    2024-04-14 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2024-04-14 ~ now
    IIF 117 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 117 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    LONDON ELECTRICAL SERVICES GROUP LIMITED - 2020-08-02
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    2016-12-22 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2016-12-22 ~ now
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    2020-02-19 ~ dissolved
    IIF 80 - Director → ME
    2020-02-19 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2020-02-19 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 28
    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
    2023-06-05 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2023-06-05 ~ now
    IIF 101 - Has significant influence or controlOE
  • 29
    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
    2020-07-03 ~ now
    IIF 49 - Director → ME
  • 30
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 47 - Director → ME
  • 31
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 44 - Director → ME
  • 32
    416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 50 - Director → ME
  • 33
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    2024-08-22 ~ now
    IIF 46 - Director → ME
  • 34
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 43 - Director → ME
  • 35
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-08-22 ~ now
    IIF 45 - Director → ME
  • 36
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    2020-08-05 ~ now
    IIF 62 - Director → ME
    2020-08-05 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    2020-08-05 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 37
    5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    2013-05-14 ~ dissolved
    IIF 40 - Director → ME
    2013-05-14 ~ dissolved
    IIF 16 - Secretary → ME
  • 38
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    2024-01-24 ~ now
    IIF 70 - Director → ME
    Person with significant control
    2024-01-24 ~ now
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    2016-12-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2016-12-15 ~ now
    IIF 108 - Has significant influence or controlOE
  • 40
    Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    2022-06-17 ~ now
    IIF 58 - Director → ME
    2022-06-17 ~ now
    IIF 9 - Secretary → ME
    Person with significant control
    2022-06-17 ~ now
    IIF 89 - Has significant influence or controlOE
  • 41
    1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    2021-03-12 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2021-03-12 ~ now
    IIF 100 - Has significant influence or controlOE
  • 42
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    2021-01-21 ~ now
    IIF 57 - Director → ME
    2021-01-21 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    2021-01-21 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 43
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    2021-03-17 ~ now
    IIF 64 - Director → ME
    2021-03-17 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2021-03-17 ~ now
    IIF 118 - Ownership of voting rights - 75% or moreOE
    IIF 118 - Right to appoint or remove directorsOE
    IIF 118 - Ownership of shares – 75% or moreOE
  • 44
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2021-02-17 ~ now
    IIF 60 - Director → ME
    2021-02-17 ~ now
    IIF 7 - Secretary → ME
    Person with significant control
    2021-02-17 ~ now
    IIF 113 - Has significant influence or controlOE
  • 45
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-12-06 ~ dissolved
    IIF 83 - Director → ME
    2022-12-06 ~ dissolved
    IIF 25 - Secretary → ME
    Person with significant control
    2022-12-06 ~ dissolved
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Right to appoint or remove directorsOE
  • 46
    Suite 7, Elmhurst 98-106 High Road, South Woodford, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-14 ~ now
    IIF 28 - Director → ME
    2025-11-14 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    2025-11-14 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 47
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    2015-10-19 ~ now
    IIF 33 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 120 - Ownership of shares – 75% or moreOE
    IIF 120 - Ownership of voting rights - 75% or moreOE
    IIF 120 - Right to appoint or remove directorsOE
  • 48
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    2020-05-14 ~ now
    IIF 63 - Director → ME
    2020-05-14 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2020-05-14 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 49
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    2023-08-21 ~ now
    IIF 59 - Director → ME
    2023-08-21 ~ now
    IIF 8 - Secretary → ME
    Person with significant control
    2023-08-21 ~ now
    IIF 92 - Has significant influence or controlOE
  • 50
    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
    2014-05-02 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 122 - Right to appoint or remove directorsOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Ownership of shares – 75% or moreOE
  • 51
    New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    2022-06-30 ~ now
    IIF 65 - Director → ME
    2022-06-30 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    2022-06-30 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    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
    2019-04-09 ~ 2023-06-01
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
  • 2
    Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    2022-12-02 ~ 2024-01-31
    IIF 82 - Director → ME
    2022-12-02 ~ 2024-01-31
    IIF 15 - Secretary → ME
    Person with significant control
    2022-12-02 ~ 2024-02-22
    IIF 94 - Right to appoint or remove directors OE
    IIF 94 - Ownership of voting rights - 75% or more OE
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2022-11-17 ~ 2023-11-16
    IIF 66 - Director → ME
    2022-11-17 ~ 2023-11-16
    IIF 18 - Secretary → ME
    Person with significant control
    2022-11-17 ~ 2023-11-16
    IIF 96 - Ownership of voting rights - 75% or more OE
    IIF 96 - Ownership of shares – 75% or more OE
    IIF 96 - Right to appoint or remove directors OE
  • 4
    Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    2025-02-12 ~ 2025-02-12
    IIF 78 - Director → ME
  • 5
    19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    2022-08-22 ~ 2024-04-05
    IIF 81 - Director → ME
  • 6
    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
    2016-04-06 ~ 2018-08-16
    IIF 110 - Ownership of shares – More than 50% but less than 75% OE
    IIF 110 - Ownership of voting rights - 75% or more OE
  • 7
    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
    2020-07-03 ~ 2020-07-03
    IIF 29 - Director → ME

The content of this website is protected by AgonGuard.

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

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