logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel David James Mitchinson

    Related profiles found in government register
  • Mr Daniel David James Mitchinson
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 1
    • icon of address 11, Finkle Street, Richmond, DL10 4QA, United Kingdom

      IIF 2
  • Mr Daniel David James Mitchenson
    British born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 3
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 4
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 5 IIF 6 IIF 7
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 8
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 9
    • icon of address Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 10
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 11
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 12 IIF 13
    • icon of address 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 14
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 15
    • icon of address Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 16
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 17 IIF 18
    • icon of address 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 19
  • Mr Daniel Smith
    British born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 20
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

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

      IIF 21
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 22 IIF 23
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 24
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 25
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 26
  • Mr Daniel Smith
    British born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 27
    • icon of address 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 28
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 29
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 30
  • Mitchinson, Daniel David James
    British director born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Finkle Street, Richmond, North Yorkshire, DL10 4QA, United Kingdom

      IIF 31
  • Mitchinson, Daniel David James
    British traffic management consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Station Street, Bedlington, NE22 7JN, United Kingdom

      IIF 32
  • Mr Daniel Smith
    British born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 33
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ

      IIF 34
  • Mr Daniel Smith
    British born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, PE29 2LS, United Kingdom

      IIF 35 IIF 36
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 37
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

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

      IIF 38
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 39
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

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

      IIF 40
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 41
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 42
  • Smith, Daniel Louis
    British director born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 43
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 44
    • icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 45 IIF 46
  • Smith, Daniel Philip David
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Charlton Place, London, N1 8AJ, England

      IIF 47
    • icon of address 143, Commercial Street, London, E1 6BJ, England

      IIF 48
  • Smith, Daniel Philip David
    British hairdresser born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 29, Abbeville Road, London, SW4 9LA, England

      IIF 49
    • icon of address 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 50
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 51
  • Smith, Daniel Stephen
    British managing director born in March 1984

    Resident in United Kingdom

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

      IIF 52
  • Smith, Daniel Thomas
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 53 IIF 54
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, St. Neots, Cambridgeshire, PE19 8AB, United Kingdom

      IIF 55
  • Smith, Daniel Thomas
    British drainage born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, PE19 8AB, England

      IIF 56
  • Smith, Daniel
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 57
  • Smith, Daniel
    British electrician born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 58
  • Smith, Daniel
    British director born in September 1985

    Resident in United Kingdom

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

      IIF 59 IIF 60
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 61
  • Smith, Daniel
    British director born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 62
  • Smith, Daniel
    British barber born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 63
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 64
  • Smith, Daniel
    British director born in June 1989

    Resident in United Kingdom

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

      IIF 65
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 66 IIF 67
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 68
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 69
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 70
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 71
  • Smith, Daniel
    British senior bank manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 72
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 73
    • icon of address 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 74
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 75
  • Smith, Daniel
    British adminstator born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208, Abbey Hey Lane, Abbey Hey, Manchester, M18 8TW, United Kingdom

      IIF 76
  • Smith, Daniel
    British director born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dbs Corporate: Norfolk St, Queens Dock Business Centre, Liverpool, L1 0BG, United Kingdom

      IIF 77
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 78
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 79
  • Mr Daniel Thomas Smith
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 80
  • Mr Daniel Thomas Smith
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 81
  • Smith, Daniel
    British company director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2nd Floor, Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, W1K 3NB, United Kingdom

      IIF 82
  • Smith, Daniel
    British management consultant born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address International House, 1 St. Katharines Way, London, E1W 1UN, England

      IIF 83
  • Smith, Daniel
    British managing director born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Audley House, 13 Palace Street, London, SW1E 5HX, England

      IIF 84
  • Smith, Daniel
    British managing partner, investments born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mills & Reeve Llp, 1 St James Court, Norwich, Norfolk, NR3 1RU, United Kingdom

      IIF 85
  • Smith, Daniel
    British client account manager born in June 1991

    Resident in United Kingdom

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

      IIF 86
  • Smith, Daniel
    British football coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 87
  • Smith, Daniel
    British sports coach born in June 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 88
  • Smith, Daniel
    British director born in March 1996

    Resident in United Kingdom

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

      IIF 89 IIF 90 IIF 91
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 92
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 93
    • icon of address 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 94
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 95
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 96
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 97
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 98
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 99
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 100
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 101
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 102 IIF 103
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 104
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 105
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 106
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 107
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 108
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 109
    • icon of address West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 110
  • Mr Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 111
    • icon of address 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 112
  • Smithwhite, Daniel
    British software delivery manager born in June 1991

    Resident in United Kingdom

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

      IIF 113
  • Mitchenson, Daniel David James
    British traffic management born in May 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Fao Quay Accountants Ltd, 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, M50 1RF, United Kingdom

      IIF 114
  • Mr Daniel Robert Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 115
    • icon of address 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 116
    • icon of address 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 117
  • Mr Daniel Smith
    British born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 118
    • icon of address 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 119
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 120
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 121
  • Daniel Smith
    British born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 122
  • Smith, Daniel
    English managing partner born in December 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38b, New Kings Road, London, SW6 4ST, United Kingdom

      IIF 123
    • icon of address 5th Floor, 1 Poultry, London, EC2R 8EJ, United Kingdom

      IIF 124
  • Mr Daniel Joseph Smith
    English born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Richardson Way, Derby, DE22 4NS, England

      IIF 125
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 126
  • Smith, Daniel
    born in December 1984

    Resident in United Kingdom

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

      IIF 127
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 128
  • Smith, Daniel Philip David
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 129
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 130
    • icon of address 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 131
  • Smith, Daniel Thomas
    British tree surgeon born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Crescent, Wolverhampton, West Midlands, WV3 8JF, England

      IIF 132
  • Smith, Daniel Thomas
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Windmill Crescent, Castlecroft, Wolverhampton, West Midlands, WV3 8JF

      IIF 133
  • Smith, Daniel Thomas
    British managing director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Wolverhampton, WV5 8AY, England

      IIF 134
  • Smith, Daniel Thomas
    British tree surgeon born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Building No. 2, Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, WV5 8AY, England

      IIF 135
  • Smith, Daniel Robert
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Crown Gardens, Canterbury, CT2 8LQ, England

      IIF 136
  • Smith, Daniel Robert
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 152, Alderson Road, Great Yarmouth, NR30 1QJ, England

      IIF 137
  • Smith, Daniel Robert
    British engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 30, Nile Road, Gorleston, Great Yarmouth, NR31 6AS, England

      IIF 138
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 139
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Winthorpe Road, London, SW15 2LW, England

      IIF 140
  • Smith, Daniel
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 141
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 142
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 143
  • Smith, Daniel
    British company director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 144
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 145
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 146
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 147
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 148
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 149
    • icon of address Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 150
    • icon of address Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 151 IIF 152 IIF 153
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 155
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 156
    • icon of address Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 157
    • icon of address Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 158
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 159
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 160
  • Smith, Daniel
    British co director born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Cambridge Gardens, London, W10 5LU, England

      IIF 161
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 162
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 163 IIF 164
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 165
  • Smith, Daniel
    British company director born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Orleans Road, Liverpool, Merseyside, L13 5XW, England

      IIF 166
  • Smith, Daniel
    British electrician born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Sutton Drive, Droylsden, Manchester, M43 7RX, England

      IIF 167
  • Smith, Daniel
    British traffic management born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Portmeads Rise, Birtley, Chester Le Street, DH3 2NN, England

      IIF 168
  • Smith, Daniel
    British general partner, jigsaw vc llp born in December 1984

    Resident in England

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

      IIF 169
  • Smith, Daniel
    British company director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Plantation Road, Thorne, Doncaster, DN8 5EB, England

      IIF 170
  • Smith, Daniel
    British director born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Castle Hills Road, Doncaster, South Yorkshire, DN5 9DN, England

      IIF 171
    • icon of address A16 Champions Business Park, Arrowe Brook Road, Wirral, CH49 0AB, United Kingdom

      IIF 172
  • Smith, Daniel
    British electrical engineer born in June 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68, Kemp Avenue, Liverpool, L5 1AF, England

      IIF 173
  • Smith, Daniel Joseph
    English warehouse operative born in May 1990

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 48, Richardson Way, Derby, DE22 4NS, England

      IIF 174
  • Smith, Daniel
    Scottish hairdessing born in May 1990

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 44 Union Terrace, Union Terrace, Aberdeen, AB10 1NP, Scotland

      IIF 175
  • Smith, Daniel
    born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, DE13 7JF, England

      IIF 176 IIF 177
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 178
    • icon of address 178, London Road, Dunstable, England

      IIF 179
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 180
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • icon of address 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 181
    • icon of address 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 182
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • icon of address Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 183
  • Smith, Daniel

    Registered addresses and corresponding companies
    • icon of address Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 184
    • icon of address 23, Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, PE29 2LS, United Kingdom

      IIF 185 IIF 186
    • icon of address 45, Cambridge Gardens, London, W10 5UA, England

      IIF 187
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 188
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 189
child relation
Offspring entities and appointments
Active 77
  • 1
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-07-31 ~ now
    IIF 89 - Director → ME
  • 2
    icon of address A16 Champions Business Park, Arrowe Brook Road, Wirral, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2024-03-18 ~ dissolved
    IIF 172 - Director → ME
  • 3
    KASHMIR INTELLIGENCE LTD - 2025-04-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,351,726 GBP2024-12-31
    Officer
    icon of calendar 2024-06-14 ~ now
    IIF 169 - Director → ME
  • 4
    icon of address 16 Winthorpe Road, Putney, London, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-18 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2024-04-18 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    icon of calendar 2012-03-02 ~ now
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 102 - Has significant influence or controlOE
  • 6
    icon of address 10 Charlton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,939 GBP2025-01-31
    Officer
    icon of calendar 2018-11-28 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-11-28 ~ now
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,230 GBP2025-01-31
    Officer
    icon of calendar 2022-01-10 ~ now
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2022-01-10 ~ now
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-02-18 ~ now
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-02-18 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 9
    icon of address 143 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,001 GBP2025-01-31
    Officer
    icon of calendar 2020-02-18 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2020-02-18 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 10
    icon of address Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-03 ~ dissolved
    IIF 155 - Director → ME
  • 11
    icon of address 44 Union Terrace Union Terrace, Aberdeen, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-08 ~ dissolved
    IIF 175 - Director → ME
  • 12
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-06 ~ dissolved
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2019-12-06 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 1, Ashton Farm 4 High Street, Braithwell, Rotherham, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    51 GBP2016-06-30
    Officer
    icon of calendar 2015-06-02 ~ dissolved
    IIF 171 - Director → ME
  • 14
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    191 GBP2016-05-31
    Officer
    icon of calendar 2015-05-05 ~ dissolved
    IIF 141 - Director → ME
  • 15
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-10-28 ~ dissolved
    IIF 170 - Director → ME
    Person with significant control
    icon of calendar 2021-10-28 ~ dissolved
    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
  • 16
    icon of address West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2019-06-03 ~ dissolved
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2019-06-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 86 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 37 - Right to appoint or remove directorsOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 11 Portmeads Rise, Birtley, Chester Le Street, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-08-13 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2020-08-13 ~ dissolved
    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
  • 19
    icon of address 14 Plantation Road, Thorne, Doncaster, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2024-10-04 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2024-10-04 ~ dissolved
    IIF 20 - Right to appoint or remove directorsOE
    IIF 20 - Ownership of shares – 75% or moreOE
    IIF 20 - Ownership of voting rights - 75% or moreOE
  • 20
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    icon of calendar 2014-06-01 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 104 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address Fao Quay Accountants Ltd 4th Floor Centenary House, 1 Centenary Way, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-08 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2019-08-08 ~ 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
  • 22
    icon of address 11 Finkle Street, Richmond, North Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-05-14 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-05-14 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 152 Alderson Road, Great Yarmouth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -955 GBP2020-08-31
    Officer
    icon of calendar 2018-08-31 ~ now
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2018-08-31 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 38 Marylebone Crescent, Derby, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-22 ~ now
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2024-04-22 ~ now
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    77,824 GBP2024-03-31
    Officer
    icon of calendar 2023-03-20 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2023-03-20 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 26
    icon of address 19 Station Street, Bedlington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -2,398 GBP2024-05-31
    Officer
    icon of calendar 2022-05-10 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2022-05-10 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    icon of calendar 2022-04-20 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ dissolved
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    DS COMMERCIAL HIRE LIMITED - 2022-04-20
    icon of address Norfolk St Queens Dock Business Centre, Liverpool L1 0bg, United Kingdom, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-11 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-04-11 ~ dissolved
    IIF 27 - Right to appoint or remove directorsOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-02-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-19 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 68 Kemp Avenue, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    29,633 GBP2025-03-31
    Officer
    icon of calendar 2024-03-20 ~ now
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2024-03-20 ~ now
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 31
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 154 - Director → ME
  • 32
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2025-03-10 ~ now
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2020-07-20 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 97 Middleton Road, Gorleston, Great Yarmouth, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-18 ~ now
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2024-09-18 ~ 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
    IIF 117 - Right to appoint or remove directorsOE
  • 34
    icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,522 GBP2025-03-31
    Officer
    icon of calendar 2019-06-26 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ now
    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
  • 35
    icon of address 14 Oak Tree Close, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 36
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ now
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ now
    IIF 107 - Has significant influence or control as a member of a firmOE
    IIF 107 - Right to appoint or remove directors as a member of a firmOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2021-11-29 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2021-11-29 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 38
    icon of address 34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ dissolved
    IIF 182 - Secretary → ME
  • 39
    icon of address Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-03 ~ dissolved
    IIF 130 - Director → ME
    icon of calendar 2015-05-05 ~ dissolved
    IIF 181 - Secretary → ME
  • 40
    icon of address 16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    icon of calendar 2017-12-04 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ dissolved
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address 11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2025-03-31
    Officer
    icon of calendar 2023-05-29 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-05-29 ~ now
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 42
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 162 - Director → ME
  • 43
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-04-05 ~ now
    IIF 179 - LLP Member → ME
  • 44
    icon of address 71-75 Shelton Street, Covent Garden, London
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    755,748 GBP2024-03-31
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 127 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 34 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2024-11-20 ~ now
    IIF 17 - Right to appoint or remove directorsOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,529 GBP2024-03-31
    Officer
    icon of calendar 2023-06-02 ~ now
    IIF 87 - Director → ME
    icon of calendar 2023-06-02 ~ now
    IIF 186 - Secretary → ME
    Person with significant control
    icon of calendar 2023-06-02 ~ now
    IIF 36 - Right to appoint or remove directorsOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 47
    icon of address 23 Brick-kilns, Godmanchester, Huntingdon, Cambridgeshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-03-31
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 88 - Director → ME
    icon of calendar 2025-01-13 ~ now
    IIF 185 - Secretary → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 48
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    icon of calendar 2019-05-16 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ dissolved
    IIF 19 - Has significant influence or controlOE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Right to appoint or remove directorsOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-07 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2023-03-07 ~ dissolved
    IIF 6 - Right to appoint or remove directorsOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 51
    icon of address 4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    icon of calendar 2022-07-05 ~ dissolved
    IIF 74 - Director → ME
  • 52
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    icon of calendar 2021-01-06 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2021-01-06 ~ dissolved
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    icon of address 15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    icon of calendar 2020-01-15 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2020-01-15 ~ dissolved
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -202,266 GBP2024-09-30
    Officer
    icon of calendar 2021-09-13 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2021-09-13 ~ now
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 55
    icon of address 31 Sutton Drive, Droylsden, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-13 ~ now
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2025-01-13 ~ now
    IIF 112 - Right to appoint or remove directorsOE
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-02-20 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2020-02-20 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 57
    icon of address 71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    icon of calendar 2018-04-16 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-04-16 ~ dissolved
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2023-03-25 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2023-03-25 ~ 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
  • 59
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2021-05-26 ~ now
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2021-05-26 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 60
    icon of address 21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-09 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2020-06-09 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 61
    REPEAT VC GP LIMITED - 2025-07-09
    icon of address 2nd Floor Connaught House, 1-3 Mount Street, (entrance Via Davies Street), London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-16 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2025-06-16 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 62
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2024-06-10 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2024-06-10 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 63
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2025-05-20 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 64
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 113 - Director → ME
  • 65
    icon of address 136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    icon of calendar 2017-04-24 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ dissolved
    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
  • 66
    icon of address 208 Abbey Hey Lane, Abbey Hey, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-14 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-14 ~ dissolved
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 67
    icon of address 57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-11-08 ~ dissolved
    IIF 139 - Director → ME
    icon of calendar 2016-11-08 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    icon of calendar 2016-11-08 ~ dissolved
    IIF 121 - Ownership of voting rights - 75% or moreOE
    IIF 121 - Ownership of shares – 75% or moreOE
  • 68
    icon of address 2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,650 GBP2023-11-30
    Officer
    icon of calendar 2020-11-11 ~ now
    IIF 52 - Director → ME
    icon of calendar 2020-11-11 ~ now
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2020-11-11 ~ now
    IIF 30 - Right to appoint or remove directorsOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
  • 69
    icon of address 2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-01-20 ~ dissolved
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – More than 50% but less than 75%OE
  • 70
    icon of address 15 Whinfell Close, St. Neots, Cambridgeshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-29 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-06-29 ~ 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
  • 71
    CLICK2EARN PLC - 2012-07-24
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-03-01 ~ dissolved
    IIF 70 - Director → ME
  • 72
    icon of address 7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-30 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-05-30 ~ dissolved
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 73
    icon of address Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    412,606 GBP2024-11-30
    Officer
    icon of calendar 2012-09-03 ~ now
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-07-31 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 74
    icon of address 20 Birmingham Road, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-02-11 ~ dissolved
    IIF 133 - Director → ME
  • 75
    icon of address Building 2 Smestow Bridge Industrial Estate Bridgnorth Road, Wombourne, Wolverhampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-02-28
    Officer
    icon of calendar 2023-02-08 ~ now
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2023-02-08 ~ now
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 81 - Ownership of shares – More than 50% but less than 75%OE
  • 76
    icon of address Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,804 GBP2024-12-31
    Officer
    icon of calendar 2020-01-17 ~ now
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2019-11-05 ~ now
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
  • 77
    icon of address Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-11 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or more with control over the trustees of a trustOE
Ceased 29
  • 1
    ARROW CENTRAL LTD - 2016-04-02
    icon of address C/o Opus Restructuring Llp 1 Radian Court, Knowlhill, Milton Keynes
    In Administration Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    1,344,630 GBP2021-12-31
    Officer
    icon of calendar 2016-08-16 ~ 2019-06-15
    IIF 84 - Director → ME
  • 2
    ARC INSPIRATIONS LLP - 2016-12-06
    icon of address 5th Floor Otley Road, Leeds, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-04-06 ~ 2009-12-31
    IIF 183 - LLP Member → ME
  • 3
    icon of address 75 International Way, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    icon of calendar 2019-10-01 ~ 2022-11-14
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2019-08-01 ~ 2023-06-23
    IIF 96 - Has significant influence or control OE
  • 4
    icon of address Bizspace Wimbledon, 8 Lombard Road, London, United Kingdom
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -2,280,062 GBP2023-01-01 ~ 2023-12-31
    Officer
    icon of calendar 2018-09-13 ~ 2019-09-30
    IIF 85 - Director → ME
  • 5
    icon of address 1 Crown Gardens, Canterbury, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-09-16 ~ 2020-11-19
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2020-09-16 ~ 2020-11-19
    IIF 115 - Right to appoint or remove directors OE
    IIF 115 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 115 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (3 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Person with significant control
    icon of calendar 2016-05-01 ~ 2016-11-01
    IIF 103 - Has significant influence or control OE
  • 7
    icon of address 192 Campden Hill Road, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7,291 GBP2021-02-28
    Officer
    icon of calendar 2019-02-25 ~ 2019-12-28
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-12-28
    IIF 111 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    icon of address 15 Whinfell Close, Eaton Socon, St. Neots, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9,355 GBP2021-06-30
    Officer
    icon of calendar 2021-09-13 ~ 2022-01-20
    IIF 56 - Director → ME
    icon of calendar 2020-06-30 ~ 2021-09-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-06-30 ~ 2021-09-06
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
  • 9
    IZZO PUB CO LTD - 2020-07-27
    icon of address Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    icon of calendar 2020-07-20 ~ 2023-12-13
    IIF 153 - Director → ME
    icon of calendar 2020-07-20 ~ 2020-07-20
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2020-06-20 ~ 2020-07-20
    IIF 98 - Has significant influence or control OE
  • 10
    icon of address 45 Cambridge Gardens, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    icon of calendar 2020-02-01 ~ 2021-08-09
    IIF 187 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-01 ~ 2020-02-01
    IIF 120 - Has significant influence or control as a member of a firm OE
    IIF 120 - Right to appoint or remove directors as a member of a firm OE
    IIF 120 - Ownership of voting rights - 75% or more OE
    IIF 120 - Ownership of shares – 75% or more OE
  • 11
    icon of address 34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-01-27 ~ 2011-08-30
    IIF 131 - Director → ME
  • 12
    icon of address Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-23 ~ 2014-12-01
    IIF 160 - Director → ME
  • 13
    MAULIK CONSULTING SERVICES LTD - 2015-01-07
    icon of address The Retreat, 406 Roding Lane South, Woodford Green, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    260,354 GBP2024-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2019-04-30
    IIF 83 - Director → ME
  • 14
    icon of address 29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2016-03-19 ~ 2018-11-14
    IIF 178 - LLP Member → ME
    icon of calendar 2016-01-01 ~ 2016-03-21
    IIF 180 - LLP Member → ME
  • 15
    icon of address 128 City Road, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    244,013 GBP2024-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 68 - Director → ME
  • 16
    icon of address International House, 12 Constance Street, London, England
    Active Corporate (4 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    icon of calendar 2011-09-14 ~ 2012-02-15
    IIF 69 - Director → ME
  • 17
    D AND M PRODUCTS LIMITED - 2018-10-16
    icon of address 29 Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    11,436 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 11 - Ownership of shares – More than 25% but not more than 50% OE
  • 18
    NETCOM FULFILMENT LIMITED - 2015-12-11
    SWISS HEALTH LIMITED - 2020-09-02
    icon of address Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    icon of calendar 2012-11-01 ~ 2016-12-12
    IIF 158 - Director → ME
    icon of calendar 2018-06-08 ~ 2019-11-14
    IIF 145 - Director → ME
  • 19
    PLINZOPAN LIMITED - 2010-12-16
    icon of address Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-01 ~ 2015-10-15
    IIF 149 - Director → ME
  • 20
    DANIEL AND MARCOS LIMITED - 2018-10-16
    icon of address Porters Barbers, Abbeville Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    32,465 GBP2024-10-31
    Officer
    icon of calendar 2017-10-03 ~ 2018-10-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-10-15
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    MEON VALLEY VINEYARD LIMITED - 2020-05-06
    icon of address Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-03-12 ~ 2021-05-26
    IIF 97 - Ownership of shares – 75% or more OE
  • 22
    icon of address Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    icon of calendar 2014-12-15 ~ 2015-02-28
    IIF 64 - Director → ME
  • 23
    HEALTHCOM LIMITED - 2013-02-26
    icon of address Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-01 ~ 2014-10-30
    IIF 156 - Director → ME
  • 24
    icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-09-04 ~ 2020-06-17
    IIF 177 - LLP Member → ME
    IIF 176 - LLP Member → ME
  • 25
    DSX FITNESS LIMITED - 2020-07-23
    icon of address Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    icon of calendar 2013-07-24 ~ 2020-07-20
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2016-06-24 ~ 2020-08-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 26
    icon of address Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2020-09-14
    IIF 72 - Director → ME
  • 27
    DAX PRINTING CO. LIMITED - 2011-11-01
    icon of address Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-10-12 ~ 2015-12-21
    IIF 159 - Director → ME
  • 28
    icon of address 9 Appold Street, London, United Kingdom
    Active Corporate (9 parents, 3 offsprings)
    Equity (Company account)
    -4,222,949 GBP2024-06-30
    Officer
    icon of calendar 2018-06-15 ~ 2019-07-12
    IIF 123 - Director → ME
    IIF 124 - Director → ME
  • 29
    icon of address Building No. 2 Smestow Bridge Industrial Estate, Bridgnorth Road, Wombourne, Staffordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    131,804 GBP2024-12-31
    Officer
    icon of calendar 2019-11-05 ~ 2020-01-16
    IIF 132 - Director → 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.