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, James Frederick

    Related profiles found in government register
  • Smith, James Frederick
    British

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British accountant

    Registered addresses and corresponding companies
  • Smith, James Frederick
    British company secretary

    Registered addresses and corresponding companies
    • Suite 181 Airport House, Purley Way, Croydon, CR0 0XZ

      IIF 36
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 37
  • Smith, James Frederick
    British secretary

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 38
  • Smith, James Frederick

    Registered addresses and corresponding companies
    • Airport House, Lancaster 7, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 39
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 40 IIF 41
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 42 IIF 43 IIF 44
    • Airport House, Whitgift Street, Croydon, CR0 1EX, England

      IIF 45
    • Lancaster 7, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 46
    • Lancaster Suite 7, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 47
    • Suite 100a Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 48 IIF 49 IIF 50
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 52
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 53
    • Unit 15, No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex, RH19 4LZ

      IIF 54
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 55
    • 32, Earl's Court Square, London, SW5 9DQ, England

      IIF 56
    • 5, Elystan Street, London, Sw3 3nt, SW3 3NT, England

      IIF 57
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 58
    • 7, Lancaster Suite, Airport House, Purley Way, Croydon, CR00XZ, United Kingdom

      IIF 59
    • The Old Town Hall 71, Christchurch Road, Ringwood, BH24 1DH

      IIF 60
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 61
    • 19th Floor Tolworth Tower, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 62
    • Suite 8, 19th Floor, Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 63
    • Tolworth Tower, 19th Floor, Suite 8, Ewell Road, Surbiton, Surrey, KT6 7EL, United Kingdom

      IIF 64
  • Smith, James Frederick
    born in April 1962

    Resident in Uk

    Registered addresses and corresponding companies
    • Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL

      IIF 65
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 76, Parbury Rise, Chessington, Surrey, KT9 2ES, United Kingdom

      IIF 66
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 67
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 71 IIF 72
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 73
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 74 IIF 75 IIF 76
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 78
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 79
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 80 IIF 81 IIF 82
    • Suite 8 19th Floor, Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 83
  • Smith, James Frederick
    British business advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 84
  • Smith, James Frederick
    British consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 85 IIF 86 IIF 87
    • Chester House, 81-83 Fulham High Street, London, SW6 3JA, United Kingdom

      IIF 91
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 92
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 93
  • Smith, James Frederick
    British director born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 94 IIF 95
    • 3 Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 96 IIF 97
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 98
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 99
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, England

      IIF 100
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, England

      IIF 101 IIF 102 IIF 103
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 104 IIF 105
    • 19th, Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 106
    • Suite 8, 19th Floor, Kiew Consulting Tolworth Tower Ewell Road, Surbiton, Surrey, KT6 7EL, England

      IIF 107
    • 3, Cage Green Road, Tonbridge, Kent, TN10 4PS, England

      IIF 108
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 109 IIF 110
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Smith Taxation Consultants Ltd, Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 111
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 112
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 113 IIF 114
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 115 IIF 116
  • Smith, James Frederick
    British manager born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 117
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 118
  • Smith, James Frederick
    British tax advisor born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 119
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 120
  • Smith, James Frederick
    British tax consultant born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • 3 Hillcroft Avenue, Purley, Surrey, CR8 3DJ

      IIF 121
  • Smith, James
    British director born in November 1987

    Resident in England

    Registered addresses and corresponding companies
  • Smith, James
    British salesman born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 126 IIF 127 IIF 128
  • Smith, James Frederick
    British accountant born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 129
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 130
    • 3 Wellesley House, Epsom, Surrey, KT19 8BQ

      IIF 131
  • Smith, James Frederick
    British company director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, Surrey, CR0 0XZ, England

      IIF 132
    • Suite100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 133
  • Smith, James Frederick
    British director born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Lancaster Suite 7, Purley Way, Croydon, CR0 0XZ, England

      IIF 134 IIF 135
    • Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 136
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 137
  • Smith, James Frederick
    British entrepreneur born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Airport House, Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 138
  • Smith, James
    English accountant born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 139
  • Smith, James
    British home energy solutions born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 140
  • Mr James Frederick Smith
    British born in April 1952

    Resident in England

    Registered addresses and corresponding companies
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, England

      IIF 141
    • Suite 100a, Airport House, Purley Way, Croydon, CR0 0XZ, United Kingdom

      IIF 142
    • Suite 100a, Purley Way, Croydon, CR0 0XZ, England

      IIF 143
    • 3, Wellesley House, Horton Crescent, Epsom, KT19 8BQ, England

      IIF 144
    • 3, Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, England

      IIF 145 IIF 146 IIF 147
    • 3 Wellesley House, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 152
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 153
    • 3, Hillcroft Avenue, Purley, CR8 3DJ, United Kingdom

      IIF 154
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 155
    • Suite 15, 2 Mount Sion, Tunbridge Wells, Kent, TN1 1UE, England

      IIF 156
  • Mr James Smith
    British born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, EN11 0FJ, United Kingdom

      IIF 157 IIF 158 IIF 159
    • Springfield House 99-101, Crossbrook Street, Cheshunt, Waltham Cross, EN8 8JR, England

      IIF 162
    • Springfield House, 99/101 Crossbrook Street, Cheshunt, Waltham Cross, Hertfordshire, EN8 8JR, United Kingdom

      IIF 163
  • Mr James Smith
    British born in November 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 132 - 134, Great Ancoats Street, Manchester, M4 6DE, United Kingdom

      IIF 164
  • James Frederick Smith
    British born in April 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Hillcroft Avenue, Purley, Surrey, CR8 3DJ, United Kingdom

      IIF 165
  • Mr James Smith
    English born in May 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Wellesley House, 3, Horton Crescent, Epsom, Surrey, KT19 8BQ, United Kingdom

      IIF 166
child relation
Offspring entities and appointments
Active 63
  • 1
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Corporate (2 parents)
    Officer
    2023-06-19 ~ now
    IIF 139 - director → ME
    Person with significant control
    2023-06-19 ~ now
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
    IIF 166 - Right to appoint or remove directorsOE
  • 2
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    2011-04-15 ~ now
    IIF 60 - secretary → ME
  • 3
    ACCOLADE FILMS (C'EST PAS MOI) LIMITED - 2005-02-21
    19 Shirley Road, London, London, Uk
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-01-24
    Officer
    2005-01-11 ~ now
    IIF 7 - secretary → ME
  • 4
    19 Shirley Road, Chiswick, London
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2004-11-03 ~ now
    IIF 2 - secretary → ME
  • 5
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2023-11-29 ~ now
    IIF 87 - director → ME
  • 6
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    13,884 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 125 - director → ME
    Person with significant control
    2022-09-05 ~ now
    IIF 161 - Ownership of shares – 75% or moreOE
    IIF 161 - Ownership of voting rights - 75% or moreOE
    IIF 161 - Right to appoint or remove directorsOE
  • 7
    3 Hillcroft Avenue, Purley, Surrey, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2021-05-31
    Officer
    2017-05-15 ~ dissolved
    IIF 101 - director → ME
  • 8
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 110 - director → ME
  • 9
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-04-23 ~ now
    IIF 76 - director → ME
  • 10
    CHARTWELL UK LIMITED - 1995-08-15
    CHARTWELL INTERNATIONAL (UK) LIMITED - 1995-05-10
    Eoffice Soho, 4th Floor, Holden House, 57 Rathbone Place, London, England
    Corporate (3 parents)
    Equity (Company account)
    445,324 GBP2022-12-31
    Officer
    2017-09-21 ~ now
    IIF 133 - director → ME
  • 11
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2022-03-31 ~ now
    IIF 98 - director → ME
  • 12
    Town Wall House, Balkerne Hill, Colchester, Essex
    Dissolved corporate (2 parents)
    Officer
    2010-07-07 ~ dissolved
    IIF 1 - secretary → ME
  • 13
    Merrion, Horley Lodge Lane, Redhill, England
    Corporate (2 parents)
    Equity (Company account)
    58,078 GBP2023-08-31
    Officer
    2005-02-09 ~ now
    IIF 18 - secretary → ME
  • 14
    3 Wellesley House, Horton Crescent, Epsom, England
    Corporate (3 parents)
    Equity (Company account)
    -621,995 GBP2023-08-31
    Officer
    2023-07-24 ~ now
    IIF 73 - director → ME
  • 15
    Prattendens Farm, The Street, Bury, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2008-02-29 ~ dissolved
    IIF 31 - secretary → ME
  • 16
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2015-05-27 ~ dissolved
    IIF 137 - director → ME
  • 17
    19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved corporate (2 parents)
    Officer
    2010-04-06 ~ dissolved
    IIF 106 - director → ME
  • 18
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-02-21 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-02-21 ~ now
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 19
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2014-08-28 ~ dissolved
    IIF 94 - director → ME
  • 20
    Suite 100a Airport House, Purley Way, Croydon, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-09-20 ~ dissolved
    IIF 117 - director → ME
    Person with significant control
    2017-09-20 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 21
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 49 - secretary → ME
  • 22
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 50 - secretary → ME
  • 23
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (3 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2024-11-10 ~ now
    IIF 146 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 146 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 146 - Right to appoint or remove directorsOE
  • 24
    Airport House, Purley Way, Croydon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2021-11-02 ~ now
    IIF 119 - director → ME
  • 25
    Suite 15 2 Mount Sion, Tunbridge Wells, Kent, England
    Dissolved corporate (2 parents)
    Officer
    2018-06-04 ~ dissolved
    IIF 109 - director → ME
  • 26
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey
    Dissolved corporate (2 parents)
    Officer
    2010-09-08 ~ dissolved
    IIF 65 - llp-designated-member → ME
  • 27
    76 Parbury Rise, Chessington, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-09-23 ~ dissolved
    IIF 66 - director → ME
  • 28
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 42 - secretary → ME
  • 29
    Suite 100a Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    36,553 GBP2016-02-28
    Officer
    2014-08-29 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
  • 30
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent, 1 offspring)
    Officer
    2023-11-27 ~ now
    IIF 85 - director → ME
    Person with significant control
    2023-11-27 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
  • 31
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (4 parents)
    Officer
    2024-01-11 ~ now
    IIF 74 - director → ME
  • 32
    Fletcher Day, 56 Conduit Street, London, England
    Dissolved corporate (2 parents)
    Officer
    2017-03-14 ~ dissolved
    IIF 130 - director → ME
  • 33
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Corporate (2 parents)
    Officer
    2005-06-10 ~ now
    IIF 6 - secretary → ME
  • 34
    132 - 134 Great Ancoats Street, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-04-11 ~ dissolved
    IIF 140 - director → ME
    Person with significant control
    2017-04-11 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directors as a member of a firmOE
    IIF 164 - Has significant influence or control as a member of a firmOE
  • 35
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-15 ~ now
    IIF 122 - director → ME
    Person with significant control
    2025-04-15 ~ now
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
    IIF 157 - Right to appoint or remove directorsOE
  • 36
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,844 GBP2023-08-31
    Officer
    2020-08-06 ~ now
    IIF 123 - director → ME
  • 37
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Officer
    2016-01-15 ~ now
    IIF 127 - director → ME
  • 38
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    979,800 GBP2024-03-31
    Officer
    2016-03-16 ~ now
    IIF 126 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 158 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    Unit 14 Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Officer
    2025-01-27 ~ now
    IIF 124 - director → ME
    Person with significant control
    2025-01-27 ~ now
    IIF 160 - Ownership of shares – 75% or moreOE
    IIF 160 - Ownership of voting rights - 75% or moreOE
    IIF 160 - Right to appoint or remove directorsOE
  • 40
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    272,821 GBP2024-04-30
    Officer
    2018-04-18 ~ now
    IIF 128 - director → ME
    Person with significant control
    2018-04-18 ~ now
    IIF 159 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 159 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 41
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2013-08-07 ~ dissolved
    IIF 136 - director → ME
  • 42
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    6,690 GBP2023-11-30
    Officer
    2023-07-20 ~ now
    IIF 120 - director → ME
  • 43
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Officer
    2023-03-20 ~ now
    IIF 75 - director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 148 - Ownership of shares – 75% or moreOE
    IIF 148 - Ownership of voting rights - 75% or moreOE
    IIF 148 - Right to appoint or remove directorsOE
  • 44
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Officer
    2023-07-27 ~ now
    IIF 77 - director → ME
  • 45
    BROLLYPAYE LIMITED - 2024-04-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-04-30
    Officer
    2020-04-17 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2020-04-17 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 46
    3 Cage Green Road, Tonbridge, Kent, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    67 GBP2020-12-31
    Officer
    2017-12-18 ~ dissolved
    IIF 108 - director → ME
    Person with significant control
    2017-12-18 ~ dissolved
    IIF 156 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 156 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 47
    3 Wellesley House, Horton Crescent, Epsom, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2019-08-31
    Officer
    2016-08-27 ~ dissolved
    IIF 118 - director → ME
    Person with significant control
    2016-08-27 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 48
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    2013-07-05 ~ dissolved
    IIF 56 - secretary → ME
  • 49
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2014-09-17 ~ dissolved
    IIF 134 - director → ME
  • 50
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2006-01-04 ~ dissolved
    IIF 80 - director → ME
  • 51
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    111 GBP2020-04-30
    Officer
    2018-04-17 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
  • 52
    Kiew Consulting, Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2012-05-09 ~ dissolved
    IIF 102 - director → ME
  • 53
    SMITH TAXATION CONSULTANTS LIMITED - 2021-08-12
    WELLESLEY EPSOM SERVICES LIMITED - 2016-10-17
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -80,961 GBP2023-08-30
    Officer
    2016-05-23 ~ now
    IIF 88 - director → ME
    Person with significant control
    2016-05-23 ~ now
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
  • 54
    STPJS LTD
    - now
    SMITH TAX PLANNING LTD - 2018-10-30
    KOUTAL LTD - 2018-05-22
    3 Hillcroft Avenue, Purley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2018-11-30
    Officer
    2017-11-16 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2017-11-16 ~ dissolved
    IIF 165 - Ownership of shares – 75% or moreOE
    IIF 165 - Ownership of voting rights - 75% or moreOE
    IIF 165 - Right to appoint or remove directorsOE
  • 55
    3 Hillcroft Avenue, Purley, Surrey
    Dissolved corporate (2 parents)
    Officer
    2005-05-09 ~ dissolved
    IIF 131 - director → ME
  • 56
    Suite 100a Airport House Purley Way, Croydon, England
    Dissolved corporate (3 parents)
    Officer
    2014-10-20 ~ dissolved
    IIF 51 - secretary → ME
  • 57
    1 Willow House, 4 Wellgarth Road, London, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-09-30
    Officer
    2018-09-01 ~ now
    IIF 116 - director → ME
  • 58
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Officer
    2013-07-22 ~ dissolved
    IIF 45 - secretary → ME
  • 59
    GS COMPUTANTIS LIMITED - 2023-10-20
    Wellesley House, 3, Horton Crescent, Epsom, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2023-03-08 ~ dissolved
    IIF 78 - director → ME
    Person with significant control
    2023-03-08 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 60
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-03-27 ~ now
    IIF 89 - director → ME
    Person with significant control
    2024-03-27 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
  • 61
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (1 parent)
    Officer
    2024-04-29 ~ now
    IIF 90 - director → ME
    Person with significant control
    2024-04-29 ~ now
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 62
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,064 GBP2023-02-28
    Officer
    2019-02-22 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2019-02-22 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 63
    Company number 06378908
    Non-active corporate
    Officer
    2007-09-24 ~ now
    IIF 71 - director → ME
Ceased 72
  • 1
    SLIDEWING DESIGNS LIMITED - 1987-05-29
    The Old Town Hall 71, Christchurch Road, Ringwood
    Corporate (4 parents)
    Equity (Company account)
    640,619 GBP2024-04-30
    Officer
    1993-08-18 ~ 1997-12-04
    IIF 15 - secretary → ME
  • 2
    AD101 LTD
    - now
    ARQUILA LIMITED - 2014-03-25
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Officer
    2007-02-22 ~ 2013-03-13
    IIF 8 - secretary → ME
  • 3
    5-6 The Courtyard East Park, Crawley, West Sussex
    Dissolved corporate (1 parent)
    Officer
    2007-04-23 ~ 2008-07-01
    IIF 32 - secretary → ME
  • 4
    20 North Audley Street, Mayfair, London
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    8,727 GBP2024-03-31
    Officer
    2018-08-24 ~ 2024-02-22
    IIF 114 - director → ME
    2016-12-08 ~ 2018-08-24
    IIF 138 - director → ME
    2016-10-18 ~ 2024-02-22
    IIF 55 - secretary → ME
  • 5
    Airport House Lancaster Suite 7 Purley Way, Purley Way, Croydon, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2014-05-08 ~ 2014-05-28
    IIF 39 - secretary → ME
  • 6
    STEPHEN BARDEN COACHING LIMITED - 2024-09-23
    3 Hillcroft Avenue, Purley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    100,255 GBP2023-12-31
    Officer
    2011-11-30 ~ 2020-10-31
    IIF 105 - director → ME
    2007-10-16 ~ 2020-10-31
    IIF 34 - secretary → ME
  • 7
    2 Foxley Lane, Purley, Surrey
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -9,701 GBP2015-12-31
    Officer
    2009-10-21 ~ 2009-10-22
    IIF 103 - director → ME
  • 8
    Logic House Unit 4/8 Northolt Ind Estate, Belvue Road Jct With Rowdell Road, Northolt, Middlesex, England
    Corporate (2 parents)
    Equity (Company account)
    -324,831 GBP2024-04-30
    Officer
    1997-04-29 ~ 1997-12-04
    IIF 20 - secretary → ME
  • 9
    CLUB 65 LIMITED - 2016-12-16
    BEYOND HEALTH & FITNESS LIMITED - 2013-05-14
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -710,278 GBP2016-07-31
    Officer
    2013-07-22 ~ 2017-03-31
    IIF 44 - secretary → ME
  • 10
    ASPECT KENT LIMITED - 2010-06-08
    Uhy Hacker Young Llp, Quadrant House, 4 Thomas More Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2010-03-11 ~ 2010-05-09
    IIF 58 - secretary → ME
  • 11
    SGT (MORE LANE) LIMITED - 2016-10-21
    C/o Smith Taxation Consultants Ltd Sute 100a, Airport House, Purley Way, Croydon, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    163,781 GBP2018-02-28
    Officer
    2016-08-03 ~ 2018-11-15
    IIF 53 - secretary → ME
  • 12
    PROJECT FORWARDING HOLDING COMPANY LIMITED - 2009-06-27
    PROJECT FORWARDING (SCOTLAND) LIMITED - 1976-12-31
    38 Lyndhurst Road, Bexleyheath, Kent
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -48,834 GBP2024-03-31
    Officer
    1994-04-01 ~ 1997-12-04
    IIF 37 - secretary → ME
  • 13
    MINDWILD LIMITED - 1986-10-27
    King Street House, 15 Upper King Street, Norwich, Norfolk
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    471,724 GBP2016-03-31
    Officer
    ~ 1992-11-17
    IIF 19 - secretary → ME
  • 14
    DAYONIX LIMITED - 2020-03-16
    3 Wellesley House, Horton Crescent, Epsom, Surrey, England
    Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    2021-12-01 ~ 2022-03-31
    IIF 97 - director → ME
    2021-04-21 ~ 2021-08-10
    IIF 96 - director → ME
  • 15
    3 Boyd Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    203,669 GBP2022-06-30
    Officer
    2019-02-11 ~ 2020-07-01
    IIF 95 - director → ME
  • 16
    CNJL SERVICES LTD - 2010-07-28
    Victoria Court, Ashford Road, Maidstone, Kent, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    250,266 GBP2017-03-31
    Officer
    2016-01-02 ~ 2018-03-27
    IIF 52 - secretary → ME
    2010-07-22 ~ 2016-01-01
    IIF 46 - secretary → ME
  • 17
    180 Foxley Lane, Purley, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,025,612 GBP2024-05-31
    Officer
    2005-05-11 ~ 2021-04-20
    IIF 17 - secretary → ME
  • 18
    65 Albert Embankment, London
    Dissolved corporate (2 parents)
    Equity (Company account)
    -43,325 GBP2020-08-31
    Officer
    2013-07-22 ~ 2017-03-31
    IIF 43 - secretary → ME
  • 19
    PAINT & PAPER LIBRARY LIMITED - 2015-08-17
    5 Elystan Street, London, Sw3 3nt
    Dissolved corporate (1 parent)
    Officer
    2011-01-01 ~ 2013-06-10
    IIF 57 - secretary → ME
  • 20
    4th Floor 49 St James's Street, London, England
    Corporate (2 parents)
    Equity (Company account)
    11,039 GBP2024-03-31
    Officer
    2007-02-26 ~ 2012-02-14
    IIF 28 - secretary → ME
  • 21
    ULTRASCAN ADVERTISING LIMITED - 1999-01-14
    Goodwood House, Blackbrook Park Avenue, Taunton, Somerset
    Dissolved corporate (3 parents)
    Equity (Company account)
    179,916 GBP2020-04-30
    Officer
    1994-07-04 ~ 1997-12-04
    IIF 5 - secretary → ME
  • 22
    CLOUD COLLEGE LTD - 2020-09-16
    3 Boyd Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    -153 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 68 - director → ME
  • 23
    Suite A 7th Floor City Gate East, Tollhouse Hill, Nottingham
    Dissolved corporate (2 parents)
    Officer
    1991-01-18 ~ 1999-03-29
    IIF 4 - secretary → ME
  • 24
    STOCKHAVEN LIMITED - 1996-12-06
    Carlton House, Grammar School Street, Bradford
    Corporate (3 parents)
    Equity (Company account)
    3,679,698 GBP2024-03-31
    Officer
    1997-09-01 ~ 1998-03-20
    IIF 12 - secretary → ME
  • 25
    MASTHEAD TAX & FINANCIAL PLANNING LIMITED - 2004-08-23
    COMPLISERVE LIMITED - 2003-09-01
    BEAUTY BOUTIQUES LIMITED - 2002-04-24
    31st Floor 40 Bank Street, London
    Corporate (3 parents)
    Equity (Company account)
    606,579 GBP2021-10-31
    Officer
    2003-09-11 ~ 2003-12-15
    IIF 82 - director → ME
  • 26
    HOLBORN EDUCATION GROUP LTD - 2023-01-04
    Suite 101 Lumina Business Centre, 32 Lumina Way, Enfield, England
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 69 - director → ME
  • 27
    20 North Audley Street, Mayfair, London
    Corporate (2 parents)
    Equity (Company account)
    3,078 GBP2024-03-31
    Officer
    2019-12-01 ~ 2019-12-17
    IIF 111 - director → ME
    2018-04-16 ~ 2018-08-24
    IIF 112 - director → ME
  • 28
    293seaside, Eastbourne, East Sussex
    Dissolved corporate (2 parents)
    Officer
    1994-05-31 ~ 1995-06-05
    IIF 38 - secretary → ME
  • 29
    The Old Bat & Ball, St John's Hill, Sevenoaks, Kent
    Corporate (3 parents)
    Officer
    1993-03-09 ~ 1999-02-19
    IIF 10 - secretary → ME
  • 30
    84 Markhouse Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2023-05-31
    Officer
    2017-05-18 ~ 2019-03-01
    IIF 70 - director → ME
  • 31
    2 Albion Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-05-20 ~ 2014-06-17
    IIF 59 - secretary → ME
  • 32
    Abacus House, 68a North Street, Romford, Essex
    Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    63,146 GBP2023-04-01 ~ 2024-03-31
    Officer
    2007-05-02 ~ 2013-04-01
    IIF 35 - secretary → ME
  • 33
    JARVIS KITCHENHAM INVESTMENTS LIMITED - 2007-08-28
    18 Saling Green Road, Noak Bridge, Basildon, Essex
    Corporate (1 parent)
    Equity (Company account)
    -6,517 GBP2024-08-31
    Officer
    2007-08-28 ~ 2010-03-31
    IIF 23 - secretary → ME
  • 34
    71 Whitechapel High Street, London
    Dissolved corporate (1 parent)
    Officer
    2007-08-13 ~ 2014-06-15
    IIF 30 - secretary → ME
  • 35
    C/o Quantuma Advisory Limited 7th Floor, 20 St. Andrew Street, London
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -199,185 GBP2024-04-30
    Officer
    2017-07-21 ~ 2020-07-01
    IIF 132 - director → ME
  • 36
    2 Albion Street, Oadby, Leicester
    Dissolved corporate (1 parent)
    Officer
    2014-04-10 ~ 2014-06-17
    IIF 47 - secretary → ME
  • 37
    Kiew Consulting, Suite 6, 19th Floor Tolworth Tower Ewell Road, Surbiton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2005-06-10 ~ 2012-04-01
    IIF 14 - secretary → ME
  • 38
    1 E-centre, Easthampstead Road, Bracknell, England
    Corporate (4 parents)
    Equity (Company account)
    841,184 GBP2023-06-30
    Officer
    2014-10-17 ~ 2024-07-18
    IIF 41 - secretary → ME
  • 39
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (2 parents, 7 offsprings)
    Equity (Company account)
    68,852 GBP2023-10-31
    Officer
    2017-12-06 ~ 2020-10-28
    IIF 79 - director → ME
  • 40
    MALAYOU SETTLEMENT LIMITED - 2015-03-12
    Lancaster Suite 7 Airport House, Purley Way, Croydon, Surrey
    Dissolved corporate (1 parent)
    Officer
    2014-11-03 ~ 2015-06-12
    IIF 135 - director → ME
  • 41
    MBLDN LIMITED - 2024-01-05
    MAYBRIDGE PROPERTY PARTNERS LIMITED - 2023-02-01
    20 Calico House Clove Hitch Quay, London, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2016-08-22 ~ 2018-07-02
    IIF 129 - director → ME
  • 42
    Unit 15 No 2 Bulrushes Business Park, Coombe Hill Road, East Grinstead, West Sussex
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2,432 GBP2024-04-30
    Officer
    2016-09-08 ~ 2020-05-01
    IIF 54 - secretary → ME
  • 43
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    238,664 GBP2023-10-31
    Officer
    2017-12-06 ~ 2019-02-11
    IIF 92 - director → ME
  • 44
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    16,844 GBP2023-08-31
    Person with significant control
    2020-08-06 ~ 2023-06-19
    IIF 162 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 162 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 162 - Right to appoint or remove directors OE
  • 45
    Unit 14, Hoddesdon Enterprise Centre, Pindar Road, Hoddesdon, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    640,870 GBP2024-01-30
    Person with significant control
    2016-04-06 ~ 2018-02-01
    IIF 163 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    257b Croydon Road, Beckenham, Kent
    Dissolved corporate (1 parent)
    Officer
    2007-11-06 ~ 2008-06-05
    IIF 22 - secretary → ME
  • 47
    DAVID OLIVER LIMITED - 2015-08-17
    The Coachworks 420 Ashton Old Road, Openshaw, Manchester, England
    Corporate (3 parents)
    Officer
    2010-10-07 ~ 2013-03-10
    IIF 64 - secretary → ME
  • 48
    SMITH KIEW CONSULTANCY LIMITED - 2013-09-20
    Lancaster Suite 3 Airport House, Purley Way, Croydon, England
    Dissolved corporate (1 parent)
    Officer
    2010-12-10 ~ 2012-11-12
    IIF 107 - director → ME
    2011-01-31 ~ 2011-05-11
    IIF 63 - secretary → ME
  • 49
    ATORA LIMITED - 2009-11-04
    180 Foxley Lane, Purley, Surrey
    Corporate (2 parents)
    Equity (Company account)
    1,219 GBP2024-03-31
    Officer
    2009-10-19 ~ 2010-02-01
    IIF 100 - director → ME
    2010-02-01 ~ 2011-05-09
    IIF 61 - secretary → ME
  • 50
    2012 PLANT HIRE LIMITED - 2009-12-24
    5-6 The Courtyard, East Park, Crawley
    Dissolved corporate (1 parent)
    Officer
    2010-07-22 ~ 2010-08-19
    IIF 62 - secretary → ME
  • 51
    THAMES VALLEY WINDOW COMPANY PLC - 1991-01-31
    CASTLECENTER LIMITED - 1985-05-13
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    739,321 GBP2024-03-31
    Officer
    ~ 1997-12-04
    IIF 13 - secretary → ME
  • 52
    USUALREACH LIMITED - 1999-01-14
    32 Earl's Court Square, London, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2022-04-30
    Officer
    1993-09-16 ~ 1997-12-04
    IIF 16 - secretary → ME
  • 53
    AUTUMNRIDGE LIMITED - 2005-02-21
    Airport House Lancaster Suite 7, Purley Way, Croydon
    Dissolved corporate (1 parent, 5 offsprings)
    Officer
    2005-02-16 ~ 2012-11-11
    IIF 81 - director → ME
  • 54
    3 Wellesley House Horton Crescent, Epsom, Surrey, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30,975 GBP2023-05-31
    Officer
    2012-05-10 ~ 2020-03-02
    IIF 104 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-03-02
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
  • 55
    Wessex House Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    116,830 GBP2023-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 25 - secretary → ME
  • 56
    Wessex House, Station Road, Westbury, Wiltshire, England
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-23 ~ 2021-01-08
    IIF 29 - secretary → ME
  • 57
    Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    2005-11-16 ~ 2021-01-08
    IIF 26 - secretary → ME
  • 58
    DB DESIGN SOLUTIONS LIMITED - 2011-04-15
    Wessex House, Station Road, Westbury, Wiltshire
    Corporate (4 parents)
    Equity (Company account)
    1,343 GBP2023-12-31
    Officer
    2011-02-10 ~ 2011-02-15
    IIF 83 - director → ME
  • 59
    CURLS AND SWIRLS LIMITED - 2009-10-27
    Abacus House, 68a North Street, Romford, Essex
    Dissolved corporate (3 parents)
    Equity (Company account)
    -68,008 GBP2022-03-31
    Officer
    2009-05-21 ~ 2013-04-01
    IIF 33 - secretary → ME
  • 60
    HORNETS CARRIAGE COMPANY LIMITED - 2003-02-03
    Unit 1 Brenton Business Complex, Bond Street, Bury, Lancashire, England
    Dissolved corporate (2 parents)
    Officer
    1993-07-14 ~ 1997-12-04
    IIF 11 - secretary → ME
  • 61
    THE TRADITIONAL WINDOW COMPANY (THAMES VALLEY) LIMITED - 1991-01-31
    Unit 44 Longshot Lane, Bracknell, Berkshire
    Dissolved corporate (3 parents)
    Equity (Company account)
    2 GBP2021-03-31
    Officer
    1992-11-01 ~ 1997-12-04
    IIF 3 - secretary → ME
  • 62
    F17 Sloane Ave Mansions, Sloane Avenue, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    0 GBP2023-07-31
    Officer
    2014-10-20 ~ 2015-09-01
    IIF 40 - secretary → ME
  • 63
    235 Micklefield Road, High Wycombe, England
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    142 GBP2020-05-31
    Officer
    2017-05-15 ~ 2019-03-01
    IIF 84 - director → ME
  • 64
    The White Horse Inn, Mare Hill Road, Pulborough, West Sussex
    Corporate (2 parents)
    Equity (Company account)
    -68,039 GBP2023-08-31
    Officer
    2007-08-24 ~ 2009-12-31
    IIF 24 - secretary → ME
  • 65
    SALAMI FILMS LIMITED - 1989-04-04
    7 North Parade, York, North Yorkshire
    Corporate (4 parents)
    Equity (Company account)
    -45,561 GBP2024-04-30
    Officer
    ~ 1991-11-27
    IIF 121 - director → ME
  • 66
    MAXIGLOW LIMITED - 1996-11-08
    1b Hollywood Road, London
    Corporate (3 parents)
    Equity (Company account)
    891,648 GBP2023-09-30
    Officer
    1999-11-26 ~ 2013-04-07
    IIF 9 - secretary → ME
  • 67
    GRENNEY FABRICS LIMITED - 2008-09-12
    1b Hollywood Road, London
    Corporate (2 parents)
    Equity (Company account)
    23,286 GBP2023-09-30
    Officer
    2008-06-01 ~ 2013-06-27
    IIF 27 - secretary → ME
  • 68
    Suite 8 19th Floor Tolworth Tower, Ewell Road, Surbiton, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2002-01-25 ~ 2011-01-01
    IIF 36 - secretary → ME
  • 69
    Bedford House Fulham Green, 69-79 Fulham High Street, London, United Kingdom
    Corporate (5 parents, 4 offsprings)
    Equity (Company account)
    -1,522,573 GBP2023-10-31
    Officer
    2018-12-19 ~ 2020-10-28
    IIF 91 - director → ME
  • 70
    WOODLEIGH LUCAS LIMITED - 2001-05-18
    Victoria Court, 17-21 Ashford Road, Maidstone, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -130,131 GBP2016-06-30
    Officer
    2016-06-15 ~ 2016-10-28
    IIF 48 - secretary → ME
  • 71
    Company number 05918710
    Non-active corporate
    Officer
    2007-09-13 ~ 2009-08-05
    IIF 72 - director → ME
  • 72
    Company number 06401007
    Non-active corporate
    Officer
    2007-10-16 ~ 2008-11-11
    IIF 21 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.