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 Lee Smith

    Related profiles found in government register
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 1 IIF 2
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 3
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 4
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 5
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 6 IIF 7 IIF 8
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 14 IIF 15
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 16 IIF 17 IIF 18
    • icon of address Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 19
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 20
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 21
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 22
  • Mr Lee Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 23
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 24
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 25 IIF 26
  • Smith, Lee
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 27 IIF 28 IIF 29
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Saab Garage, East Coast Road, Sheffield, S9 3YD, United Kingdom

      IIF 30
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 31
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 32 IIF 33
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 34
    • icon of address Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, London, CR0 4WH, United Kingdom

      IIF 35 IIF 36
    • icon of address C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 37
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 38
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 39
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 40 IIF 41 IIF 42
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 43 IIF 44 IIF 45
    • icon of address 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 47
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 48
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 49
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 55
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 56
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 57
    • icon of address Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 58
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 59
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, CB24 8SW, England

      IIF 60
    • icon of address Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 61
    • icon of address Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 62
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 63 IIF 64
    • icon of address Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 65
    • icon of address Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 66
    • icon of address Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 67
  • Lee Antony Smith
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 68
  • Smith, Lee
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 69
  • Smith, Lee
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate 104, High Street, Alton, Hampshire, GU34 1EN

      IIF 70
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 71
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 72
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 73
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 74
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 75
    • icon of address Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 76
    • icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 77
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Lee
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address West Gate, 104, High Street, Alton, Hampshire, GU34 1EN, England

      IIF 98
  • Smith, Lee Antony
    born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Priebe Bldg, Red Barn Dr, Hereford, HR4 9QL, United Kingdom

      IIF 99
    • icon of address 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 100
child relation
Offspring entities and appointments
Active 46
  • 1
    icon of address Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    185,292 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-07-19 ~ dissolved
    IIF 58 - Has significant influence or controlOE
  • 2
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ dissolved
    IIF 24 - Right to appoint or remove directorsOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-02-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 92 - Director → ME
  • 6
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -41,987 GBP2020-04-30
    Officer
    icon of calendar 2014-04-24 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-10-31
    Officer
    icon of calendar 2015-10-12 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2015-03-11 ~ now
    IIF 65 - LLP Designated Member → ME
  • 9
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-03-31 ~ dissolved
    IIF 35 - Director → ME
  • 10
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-29 ~ dissolved
    IIF 45 - Director → ME
  • 11
    SDSR ROOFING & CLADDING LTD - 2022-12-08
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-07-31
    Officer
    icon of calendar 2019-07-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-07-20 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 12 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 12 - Right to appoint or remove directorsOE
  • 12
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-01-05 ~ dissolved
    IIF 90 - Director → ME
  • 13
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-29 ~ dissolved
    IIF 73 - Director → ME
  • 14
    icon of address Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-02-26 ~ now
    IIF 27 - Director → ME
  • 15
    BID ASSETS 2 LTD - 2016-06-29
    icon of address C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-02-28
    Officer
    icon of calendar 2015-02-17 ~ dissolved
    IIF 96 - Director → ME
  • 16
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Total liabilities (Company account)
    1,048 GBP2020-10-31
    Officer
    icon of calendar 2019-10-10 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 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
  • 17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2015-09-01 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 16 - Ownership of shares – More than 50% but less than 75%OE
  • 18
    icon of address Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    614,599 GBP2024-12-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 77 - Director → ME
  • 19
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2022-07-21 ~ now
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2022-07-21 ~ now
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
    IIF 53 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-19 ~ dissolved
    IIF 86 - Director → ME
  • 22
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    130,710 GBP2024-03-31
    Officer
    icon of calendar 2023-05-20 ~ now
    IIF 69 - Director → ME
  • 23
    icon of address Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Total Assets Less Current Liabilities (Company account)
    136,852 GBP2024-03-31
    Officer
    icon of calendar 2021-09-21 ~ now
    IIF 99 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ now
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 24
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (10 parents)
    Net Assets/Liabilities (Company account)
    340,380 GBP2024-03-31
    Officer
    icon of calendar 2015-05-11 ~ now
    IIF 64 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 9 - Has significant influence or controlOE
  • 25
    CREATIVE SUGGESTIONS LIMITED - 2008-07-15
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    23,627 GBP2024-03-31
    Officer
    icon of calendar 2006-11-08 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75%OE
    IIF 14 - Has significant influence or controlOE
  • 26
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Total liabilities (Company account)
    20,174 GBP2024-04-30
    Officer
    icon of calendar 2022-04-25 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-04-25 ~ now
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    icon of calendar 2020-01-28 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 28
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-06 ~ now
    IIF 34 - Director → ME
  • 29
    icon of address West Gate 104 High Street, Alton, Hampshire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    537,030 GBP2023-12-31
    Officer
    icon of calendar 2020-02-26 ~ now
    IIF 70 - Director → ME
  • 30
    icon of address West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (34 parents)
    Total Assets Less Current Liabilities (Company account)
    1,058,427 GBP2024-03-31
    Officer
    icon of calendar 2020-02-10 ~ now
    IIF 98 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ now
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-07 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2025-08-07 ~ now
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Person with significant control
    icon of calendar 2019-08-27 ~ now
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 33
    icon of address Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-05-06 ~ dissolved
    IIF 30 - Director → ME
  • 34
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-03-03 ~ dissolved
    IIF 62 - LLP Designated Member → ME
  • 35
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-07-17 ~ dissolved
    IIF 83 - Director → ME
  • 36
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2005-10-18 ~ dissolved
    IIF 48 - Director → ME
  • 37
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-09-09 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2025-09-09 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 38
    VERDANI CAPITAL3 LIMITED - 2024-01-05
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2024-01-31
    Officer
    icon of calendar 2022-01-12 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2022-01-12 ~ now
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    862,002 GBP2024-12-31
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-08-01 ~ now
    IIF 42 - Director → ME
  • 41
    DANVER INVESTMENTS LTD - 2017-07-03
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    icon of calendar 2017-06-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-09 ~ now
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 42
    DELAMB LTD - 2019-06-06
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-01-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    60,000 GBP2024-03-31
    Officer
    icon of calendar 2019-01-18 ~ dissolved
    IIF 63 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ dissolved
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    251,000 GBP2024-12-31
    Officer
    icon of calendar 2018-12-10 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-12-10 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 45
    SECURE247 LTD - 2019-03-09
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -5,664 GBP2024-03-31
    Officer
    icon of calendar 2018-05-12 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-12 ~ now
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-12-13 ~ dissolved
    IIF 100 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ dissolved
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 19
  • 1
    icon of address 4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    7,366 GBP2021-03-31
    Officer
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-04-04 ~ 2021-05-19
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2014-01-16 ~ 2014-05-01
    IIF 37 - Director → ME
  • 3
    icon of address Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-16 ~ 2015-12-17
    IIF 97 - Director → ME
  • 4
    icon of address Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    448,718 GBP2024-12-31
    Officer
    icon of calendar 2015-11-16 ~ 2021-08-11
    IIF 61 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2022-11-29
    IIF 19 - Has significant influence or control OE
  • 5
    icon of address F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    933,546 GBP2024-12-31
    Officer
    icon of calendar 2019-01-22 ~ 2024-10-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2024-10-14
    IIF 13 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 13 - Ownership of shares – More than 50% but less than 75% OE
    IIF 13 - Right to appoint or remove directors OE
  • 6
    icon of address Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 66 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ 2017-06-02
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 7
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    icon of calendar 2019-08-13 ~ 2024-08-31
    IIF 85 - Director → ME
  • 8
    icon of address Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 81 - Director → ME
  • 9
    FENTON PARTNERS LIMITED - 2021-02-23
    icon of address Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (2 parents)
    Equity (Company account)
    33,861 GBP2023-12-31
    Officer
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2020-10-28 ~ 2024-10-14
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    icon of address The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    5,282 GBP2016-03-31
    Officer
    icon of calendar 2010-03-25 ~ 2015-02-19
    IIF 36 - Director → ME
  • 11
    KAMBEN LIMITED - 1988-10-24
    icon of address 85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    335,356 GBP2021-03-31
    Officer
    icon of calendar 2020-11-10 ~ 2023-04-20
    IIF 75 - Director → ME
  • 12
    icon of address Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    52,108 GBP2022-03-31
    Officer
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 60 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2020-01-28 ~ 2023-04-20
    IIF 3 - Has significant influence or control over the trustees of a trust OE
    IIF 3 - Has significant influence or control as a member of a firm OE
    IIF 3 - Has significant influence or control OE
  • 13
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    icon of address 1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (5 parents, 1 offspring)
    Equity (Company account)
    2,407,195 GBP2021-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2022-11-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2019-05-02
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 14
    CLOSEWEALD LIMITED - 2012-09-04
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    943,959 GBP2023-12-31
    Officer
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ 2024-10-14
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    SDS GLAZING LIMITED - 2021-10-07
    icon of address 7 Bell Yard, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    101,857 GBP2024-10-31
    Officer
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2021-10-07 ~ 2024-10-14
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 16
    icon of address Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (15 parents)
    Net Assets/Liabilities (Company account)
    858,005 GBP2024-03-31
    Officer
    icon of calendar 2019-08-27 ~ 2025-01-01
    IIF 67 - LLP Designated Member → ME
  • 17
    icon of address Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-21 ~ 2016-04-29
    IIF 79 - Director → ME
  • 18
    UK MADE PRODUCTS LTD - 2015-02-17
    icon of address Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-13 ~ 2015-12-02
    IIF 93 - Director → ME
  • 19
    icon of address Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    137,604 GBP2023-03-31
    Officer
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-05-14 ~ 2025-03-31
    IIF 50 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 50 - Ownership of shares – More than 50% but less than 75% OE
    IIF 50 - Right to appoint or remove directors OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.