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
    British engineer born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 1 IIF 2
    • icon of address 13, Davies Close, Market Harborough, Market Harborough, Leicestershire, LE167ND, United Kingdom

      IIF 3
    • icon of address 4 Summerhouse Place, Summerhouse Place, Moulton Park, Northampton, NN3 6GL, United Kingdom

      IIF 4
  • Smith, Michael
    British chartered accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 67, Toward Road, Sunderland, Tyne And Wear, SR2 8JG, United Kingdom

      IIF 5
  • Smith, Michael
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 6
  • Smith, Michael
    born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Davies Close, Market Harborough, Leicestershire, LE16 7ND, United Kingdom

      IIF 7
  • Smith, Michael Alan
    British accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a, Commercial Street, Cornsay Colliery, Durham, DH7 9BW, England

      IIF 8
    • icon of address 30a, Commercial Street, Durham, Durham, DH7 9BW, United Kingdom

      IIF 9
    • icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, -- Select --, NE1 3NG, United Kingdom

      IIF 10
    • icon of address 67, Toward Road, Sunderland, SR2 8JG

      IIF 11
  • Smith, Michael Alan
    British chartered accountant born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, NE1 3NN, United Kingdom

      IIF 12
  • Smith, Michael Graham
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Milton Road, Ickenham, Uxbridge, Middlesex, UB10 8NH

      IIF 13
  • Mr Michael Smith
    British born in January 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 14
    • icon of address 13, Davies Close, Market Harborough, LE167ND, United Kingdom

      IIF 15
  • Smith, Michael
    British builder born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 16
  • Smith, Michael
    British building contractor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, CM2 7PZ, England

      IIF 17
  • Smith, Michael
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a Montpellier Parade, Harrogate, North Yorkshire, HG1 2TJ, United Kingdom

      IIF 18
    • icon of address 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 19
  • Smith, Michael
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 20
  • Michael Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 21
  • Smith, Michael
    British company director born in December 1958

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 22
  • Smith, Michael David Richard
    British company director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 23
    • icon of address Prospect House, 32 Sovereign Street, Leeds, LS1 4BJ, England

      IIF 24
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 25 IIF 26
    • icon of address Business Box, 2, Oswin Road, Leicester, Leicestershire, United Kingdom

      IIF 27
    • icon of address 160 Kemp House, City Road, London, Inner London, EC1V 2NX, England

      IIF 28
  • Smith, Michael David Richard
    British director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Leeds, 26 Whitehall Road, Leeds, LS12 1BE, England

      IIF 29
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX

      IIF 30
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 31
    • icon of address 5, Elliot Close, Whetstone, Leicester, Leicestershire, LE8 6QX, United Kingdom

      IIF 32
    • icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, L39 3NH, United Kingdom

      IIF 33
  • Smith, Michael David Richard
    British managing director born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 34
  • Mr Michael Alan Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Newcastle Upon Tyne, NE3 3LS, United Kingdom

      IIF 35
  • Smith, Luke Michael
    British director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 36
  • Smith, Michael Alan
    British accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Annan House, 30a Commercial Street, Cornsay Colliery, Durham, DH7 9BW

      IIF 37 IIF 38
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS

      IIF 39
    • icon of address 67, Toward Road, Hendon, Sunderland, SR2 8JG, England

      IIF 40
  • Smith, Michael Alan
    British chartered accountant born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Loftus House, Colima Avenue, Sunderland Enterprise Park, Sunderland, SR5 3XB, England

      IIF 41
  • Smith, Michael
    British builder

    Registered addresses and corresponding companies
    • icon of address 12 Chapel Fold, Wibsey, Bradford, West Yorkshire, BD6 1RS

      IIF 42
  • Smith, Michael William
    British ceo born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 43
  • Smith, Michael William
    British chartered engineer born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 44
  • Smith, Michael
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, Chapel Fold, Bradford, West Yorkshire, BD6 1RS, United Kingdom

      IIF 45
  • Smith, Michael Graham
    British carpenter born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 46
  • Smith, Michael Graham
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 11 Worton Court, Worton Road, Isleworth, TW7 6ER, England

      IIF 47
  • Smith, Michael Graham
    British director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 48
  • Smith, Jill Helen
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 49
  • Smith, Jill Helen
    British director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 50
  • Smith, Jill Helen
    British secretary born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 51
  • Smith, Michael Alan
    British director born in December 1958

    Registered addresses and corresponding companies
    • icon of address Tait Walker Bulman House, Regent Centre, Newcastle Upon Tyne, Tyne & Wear, NE3 3LS

      IIF 52
  • Smith, Michael David
    British director born in December 1958

    Resident in Malta

    Registered addresses and corresponding companies
    • icon of address 19, Woodward Close, Stilton, Peterborough, PE7 3XU, England

      IIF 53
  • Smith, Luke Michael
    English company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 54 IIF 55
  • Smith, Michael Alan
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear, NE3 3LS

      IIF 56 IIF 57
  • Smith, Michael Graham
    born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, United Kingdom

      IIF 58
  • Mr Michael Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12a, Montpellier Parade, Harrogate, HG1 2TJ, England

      IIF 59
    • icon of address 11, Munslow Walk, Manchester, M9 6EG, United Kingdom

      IIF 60
    • icon of address 15 Chapel Fold, Bradford, West Yorkshire, BD6 1RS

      IIF 61
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 62 IIF 63 IIF 64
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, United Kingdom

      IIF 67
    • icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, L39 3NH, United Kingdom

      IIF 68
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 69
  • Smith, Michael David Richard
    British company director born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 70
  • Mr Michael William Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 71
    • icon of address 13, Davies Close, Market Harborough, LE16 7ND, England

      IIF 72
  • Mr Michael Graham Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 166, College Road, Harrow, HA1 1RA, United Kingdom

      IIF 73
    • icon of address 166, College Road, Harrow, Middlesex, HA1 1RA, England

      IIF 74
  • Smith, Jill

    Registered addresses and corresponding companies
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 75
  • Mrs Jill Helen Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 76 IIF 77
  • Mr Michael David Richard Smith
    British born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 78
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 11 Worton Court, Worton Road, Isleworth, England
    Active Corporate (8 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 47 - Director → ME
  • 2
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-01-31
    Officer
    icon of calendar 2023-01-03 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-01-03 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-14 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-10-14 ~ 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
  • 4
    icon of address 30a Commercial Street, Durham, Durham, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -133 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 9 - Director → ME
  • 5
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2022-03-11 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 160 Kemp House, City Road, London, Inner London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -145,372 GBP2020-12-31
    Officer
    icon of calendar 2019-07-26 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-07-26 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address 67 Toward Road, Sunderland
    Active Corporate (9 parents)
    Officer
    icon of calendar 2023-04-01 ~ now
    IIF 11 - Director → ME
  • 8
    icon of address Citygate House, R/o 197-199 Baddow Road, Chelmsford, Essex, England
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2005-05-11 ~ now
    IIF 17 - Director → ME
  • 9
    icon of address 13 Davies Close, Market Harborough, Leicestershire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2021-05-10 ~ now
    IIF 7 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-05-10 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    19,333 GBP2024-09-30
    Officer
    icon of calendar 2023-04-03 ~ now
    IIF 2 - Director → ME
  • 11
    icon of address 160 Kemp House, City Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-09-01 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-08-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 5 Elliot Close, Whetstone, Leicester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 27 - Director → ME
  • 13
    icon of address 13 Davies Close, Market Harborough, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-07-31
    Officer
    icon of calendar 2022-07-13 ~ now
    IIF 3 - Director → ME
  • 14
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-09-03 ~ now
    IIF 6 - Director → ME
    icon of calendar 2024-09-03 ~ now
    IIF 69 - Secretary → ME
    Person with significant control
    icon of calendar 2024-09-03 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
  • 15
    icon of address 67 Toward Road, Sunderland, Tyne And Wear, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-08-22 ~ now
    IIF 5 - Director → ME
  • 16
    icon of address 12a Montpellier Parade, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-05 ~ dissolved
    IIF 18 - Director → ME
  • 17
    icon of address 4385, 12267390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-12-31
    Officer
    icon of calendar 2021-01-18 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-10-10 ~ dissolved
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-02 ~ dissolved
    IIF 54 - Director → ME
  • 19
    icon of address Q6 Quorum Park, Benton Lane, Newcastle Upon Tyne, England
    Active Corporate (7 parents, 4 offsprings)
    Officer
    icon of calendar 2023-02-27 ~ now
    IIF 8 - Director → ME
  • 20
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    -9,190 GBP2024-10-31
    Officer
    icon of calendar 2007-10-19 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-09-19 ~ now
    IIF 61 - Has significant influence or controlOE
  • 21
    icon of address Clavering House, Clavering Place, Newcastle Upon Tyne, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-10-04 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2016-10-04 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 22
    RAMCO INDUSTRIES UK LTD - 2024-03-11
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-03-25 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-01-20 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address 11 Munslow Walk, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-19 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-10-19 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-09-08 ~ now
    IIF 41 - Director → ME
  • 25
    icon of address Cooper's Studios, 14-18 Westgate Road, Newcastle Upon Tyne, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2025-04-14 ~ now
    IIF 12 - Director → ME
  • 26
    icon of address Unit 4 Summerhouse Place Unit 4 Summerhouse Place, Moulton Park Industrial Estate, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -10,149 GBP2024-08-31
    Officer
    icon of calendar 2022-08-03 ~ now
    IIF 4 - Director → ME
  • 27
    icon of address 12 Chapel Fold, Bradford, West Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-02-06 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 28
    icon of address Unit 50 Main Street, Tur Langton, Leicester, England
    Active Corporate (2 parents)
    Equity (Company account)
    50,171 GBP2024-07-31
    Officer
    icon of calendar 2020-07-06 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-06 ~ now
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    THE IS THE BENCH LTD - 2025-04-25
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-23 ~ now
    IIF 50 - Director → ME
    icon of calendar 2025-04-23 ~ now
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2025-04-23 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 76 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Right to appoint or remove directors as a member of a firmOE
    IIF 76 - Right to appoint or remove directors with control over the trustees of a trustOE
  • 30
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,352,550 GBP2024-03-31
    Officer
    icon of calendar 1996-07-09 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,949,887 GBP2024-03-31
    Officer
    icon of calendar 2023-04-06 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2023-04-06 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
    IIF 73 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 166 College Road, Harrow, Middlesex, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ now
    IIF 58 - LLP Designated Member → ME
Ceased 18
  • 1
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-10-03 ~ 2012-01-01
    IIF 53 - Director → ME
  • 2
    icon of address C/o Lonsdale & Marsh, 4 Derby Street West, Ormskirk, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2020-05-31
    Officer
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2021-06-18
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address 128 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66,778 GBP2022-12-31
    Officer
    icon of calendar 2021-12-22 ~ 2022-01-17
    IIF 32 - Director → ME
  • 4
    TAIT WALKER MANAGEMENT LIMITED - 2022-05-03
    R. TAIT WALKER & COMPANY LIMITED - 2010-11-22
    icon of address 2nd Floor Regis House, 45 King William Street, London, England
    Active Corporate (3 parents)
    Profit/Loss (Company account)
    0 GBP2023-11-01 ~ 2024-10-31
    Officer
    icon of calendar 2001-10-31 ~ 2019-10-31
    IIF 39 - Director → ME
  • 5
    icon of address 67 Toward Road, Hendon, Sunderland, England
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2011-03-31 ~ 2023-03-31
    IIF 40 - Director → ME
  • 6
    TAIT WALKER LLP - 2022-05-10
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Active Corporate (11 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-16 ~ 2019-10-31
    IIF 57 - LLP Designated Member → ME
  • 7
    icon of address 2a Warmair House, Green Lane, Northwood, Middx
    Active Corporate (1 parent)
    Equity (Company account)
    1,085,329 GBP2023-11-30
    Officer
    icon of calendar 2007-08-02 ~ 2008-07-02
    IIF 13 - Director → ME
  • 8
    icon of address 15 Chapel Fold, Bradford, West Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    146,082 GBP2024-01-31
    Officer
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF 16 - Director → ME
    icon of calendar 2009-01-12 ~ 2018-03-31
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-21 ~ 2018-03-31
    IIF 59 - Has significant influence or control OE
  • 9
    ROTHGEN DIGITAL CONSTRUCTION LTD - 2018-08-14
    icon of address 11 Woodford Avenue, Ilford, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    157,337 GBP2021-09-30
    Officer
    icon of calendar 2017-09-14 ~ 2019-12-02
    IIF 29 - Director → ME
    icon of calendar 2019-12-02 ~ 2020-04-26
    IIF 24 - Director → ME
  • 10
    TAIT WALKER ADVISORY SERVICES LLP - 2019-04-13
    icon of address Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne, Tyne And Wear
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2008-09-30 ~ 2019-10-31
    IIF 56 - LLP Designated Member → ME
  • 11
    icon of address 4385, 12267390 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2021-12-31
    Officer
    icon of calendar 2020-03-14 ~ 2021-11-06
    IIF 51 - Director → ME
    icon of calendar 2022-04-10 ~ 2023-11-16
    IIF 49 - Director → ME
    icon of calendar 2019-10-17 ~ 2020-03-14
    IIF 34 - Director → ME
    icon of calendar 2020-01-10 ~ 2020-09-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2020-09-01 ~ 2021-11-01
    IIF 77 - Ownership of shares – More than 25% but not more than 50% OE
    icon of calendar 2019-10-17 ~ 2020-09-01
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 12
    icon of address 145-157 St John Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-04-23 ~ 2014-04-24
    IIF 55 - Director → ME
    icon of calendar 2014-07-02 ~ 2015-07-27
    IIF 22 - Director → ME
  • 13
    DONOR TECHNOLOGIES LTD - 2010-06-29
    DONOR PHONE LIMITED - 2009-08-17
    icon of address Ellerd House, Amenbury Lane, Harpenden, Hertfordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-20 ~ 2011-01-01
    IIF 30 - Director → ME
  • 14
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2005-10-01 ~ 2011-09-30
    IIF 37 - Director → ME
  • 15
    SHOP BETTER TOGETHER LTD - 2016-01-27
    icon of address 1 Leeds 26 Whitehall Road, Leeds, England
    Liquidation Corporate
    Equity (Company account)
    -1,667,377 GBP2019-05-31
    Officer
    icon of calendar 2017-10-18 ~ 2019-12-02
    IIF 23 - Director → ME
  • 16
    icon of address Loftus House Colima Avenue, Sunderland Enterprise Park, Sunderland, England
    Active Corporate (6 parents, 4 offsprings)
    Profit/Loss (Company account)
    330,504 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2003-06-12 ~ 2010-09-07
    IIF 38 - Director → ME
  • 17
    icon of address 3rd Floor Baltimore House, Abbotts Hill, Gateshead
    Active Corporate (6 parents)
    Officer
    icon of calendar 2006-06-20 ~ 2011-09-30
    IIF 52 - Director → ME
  • 18
    icon of address 166 College Road, Harrow, Middlesex, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,352,550 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-06
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.