logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Andrew Martin

    Related profiles found in government register
  • Smith, Andrew Martin
    British legal born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 1
  • Smith, Andrew Martin
    British manager of charity born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 2
  • Smith, Andrew Martin
    British will consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Arnor Close, Weston Super Mare, Avon, BS22 7GB

      IIF 3
    • icon of address 14, Arnor Close, Weston Super Mare, Avon, BS22 7GB, United Kingdom

      IIF 4
  • Smith, Martin
    British consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 5
  • Smith, Martin
    British engineer born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 6
    • icon of address 8, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 7
  • Smith, Martin Andrew
    British civil servant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9a, Honiton Road, Southend-on-sea, Essex, SS1 2RT, United Kingdom

      IIF 8
  • Smith, Martin Andrew
    British director born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, NP8 1RE

      IIF 9
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 10
  • Smith, Martin Andrew
    British management consultant born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, NP8 1RE

      IIF 11
  • Andrew Martin Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14, Arnor Close, Weston Super Mare, Avon, BS22 7GB, United Kingdom

      IIF 12
  • Light, Martin
    British legal born in April 1971

    Resident in United Kingdom

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

      IIF 13
  • Mr Martin Andrew Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire, NP15 1HY, United Kingdom

      IIF 14
  • Wray, Martin
    British legal born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 15
  • Wray, Martin
    British legal advisor born in April 1987

    Resident in United Kingdom

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

      IIF 16
  • Wray, Martin
    British solicitor born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 17
  • Johnson, Andrew
    British legal born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 451-453, The Strand, Westminister, London, WC2R 0DZ, United Kingdom

      IIF 18
  • Mr Martin Smith
    British born in February 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Buttercup Barn, Tretower, Crickhowell, Powys, United Kingdom

      IIF 19
  • Hayre, Manjit
    British solicitor born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36, Carlton Road, Slough, Berkshire, SL2 5PZ, England

      IIF 20
  • Smith, Andrew
    British director born in February 1961

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Arnor Close, Weston-super-mare, North Somerset, BS22 7GB, England

      IIF 21 IIF 22
    • icon of address Flat 5, Penrose, 8 Landemann Circus, Weston-super-mare, Somerset, BS23 2QF, England

      IIF 23
    • icon of address Office 3, Pure Offices, Pastures Avuenue, St Georges, Weston-super-mare, Somerset, BS22 7SB, United Kingdom

      IIF 24
  • Batire, Martins, Dr
    British lawyer born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Long, Lodge, 265 - 269 Kingston Road, London, SW19 3NW, Great Britain

      IIF 25
  • Batire, Martins, Dr
    British legal born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 101 Clarendon Way, Orpington, Kent, BR5 2PE

      IIF 26
  • Batire, Martins, Dr
    British solicitor born in June 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 265 - 269, The Long Lodge, Kingston Road, Wimbledon, SW19 3FW, United Kingdom

      IIF 27
  • Hayre, Manjit Kaur
    British legal born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 28
  • Hopley, Kirsty
    British teacher born in May 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8 Spencer Street, Carlisle, Cumbria, CA1 1BG

      IIF 29
  • Hussain, Tathir Fatiman
    British legal born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, St. Edwards Road, Manchester, M14 7TD, England

      IIF 30
  • Hussain, Tathir Fatiman
    British legal services born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Saddlecote Close, Manchester, M8 5QE, United Kingdom

      IIF 31
  • Hussain, Tathir Fatiman
    British solicitor born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 53, Saddlecot Close, Manchester, M8 5QE, United Kingdom

      IIF 32
  • Hussain, Tathir Fatiman
    British solicitors born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 148, Cheetham Hill Road, Manchester, M8 8PZ, England

      IIF 33
  • Mr Martin Wray
    British born in April 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 34
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 35
  • Pellicena, Mark
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Palmers Road, London, E2 0SX, England

      IIF 36
  • Isaac, Sebastian Mark
    British legal born in November 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Tey House, Market Hill, Royston, Herts, SG8 9JN, England

      IIF 37
  • Pearson, Stephen
    British company director born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 22, Denbigh Drive, Clitheroe, Lancashire, BB7 2BH, England

      IIF 38
  • Pearson, Stephen
    British legal born in April 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 15, Thompson Road, Whitehills Business Park, Blackpool, Lancashire, FY4 5PN, England

      IIF 39
  • Johnson, Andrew Alan
    American director born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, England

      IIF 40
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Nottinghamshire, NG3 5JR, United Kingdom

      IIF 41
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, Notts, NG3 5JR, United Kingdom

      IIF 42
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 43
  • Ms Tathir Fatiman Hussain
    British born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.03 The Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, England

      IIF 44
  • Johnson, Andrew Martin
    American company director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 333 Three D Systems Circle, 333 Three D Systems Circle, Rock Hill, South Carolina, Usa

      IIF 45
  • Mr Andrew Alan Johnson
    American born in April 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR

      IIF 46
    • icon of address 1a, Bonington Road, Mapperley, Nottingham, NG3 5JR, United Kingdom

      IIF 47
    • icon of address 1a, Bonington Road, Nottingham, NG3 5JR, United Kingdom

      IIF 48
  • Hussain, Tathir Fatiman
    born in July 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1.03 The Boat Shed, 12 Exchange Quay, Salford, M5 3EQ, England

      IIF 49
  • Tomkinson, Re-natta Dominica
    British legal born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End Road, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 50
  • Tomkinson, Re-natta Dominica
    British legal adviser born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit I13 Peek Business Centre, Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, CM23 5RG, United Kingdom

      IIF 51
  • Tomkinson, Re-natta Dominica
    British legal director born in August 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Pellicena, Mark Rupert Timothy
    British director born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gladstone Road, London, SW19 1QT, United Kingdom

      IIF 59
    • icon of address Flat 8, 220, 220 Stepney Way, London, E1 3EZ, United Kingdom

      IIF 60
    • icon of address Beacon Spaces 4500, Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 61
  • Pellicena, Mark Rupert Timothy
    British legal born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 2, 2 Palmers Road, London, E2 0SX, United Kingdom

      IIF 62
  • Hayre, Manjit
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 63
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 64
  • Hayre, Manjit
    British director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, RH12 1AT, England

      IIF 65
  • Mr Stephen Pearson
    British born in April 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Fernleigh Close, Garstang, Preston, PR3 1LG, England

      IIF 66
  • Dr Martins Batire
    British born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester, M4 6DE

      IIF 67
    • icon of address Communication House, 290 Moston Lane, Manchester, M40 9WB

      IIF 68
  • Batire, Martins, Dr
    British commercial director born in June 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex, HA8 8DJ

      IIF 69
  • Hayre, Manjit Kaur
    British company director born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 260 Trelawney Avenue, Slough, SL3 7UD, England

      IIF 70
  • Hayre, Manjit Kaur
    British immigration advisor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 71
  • Hayre, Manjit Kaur
    British solicitor born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 72
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 73
  • Hussain, Tathir Fatiman
    British director born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Magnetic House, Waterfront Quay, Salford, M50 3XW, England

      IIF 74
  • Hussain, Tathir Fatiman
    British solicitor born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98, Radcliffe Road, Bolton, BL2 1NY, England

      IIF 75
    • icon of address 779, Stockport Road, Manchester, M19 3DL, England

      IIF 76
  • Johnson, Andrew
    American director born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 81, Station Road, Marlow, Bucks, SL7 1NS

      IIF 77
  • Johnson, Andrew
    American legal born in October 1974

    Resident in United States

    Registered addresses and corresponding companies
    • icon of address 628, Bracket Street, Fort Mill, South Carolina, 29708, United States

      IIF 78 IIF 79
  • Mr Mark Rupert Timothy Pellicena
    British born in March 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10-12, Gladstone Road, London, SW19 1QT, United Kingdom

      IIF 80
    • icon of address Flat 8, 220, 220 Stepney Way, London, E1 3EZ, United Kingdom

      IIF 81
    • icon of address Beacon Spaces 4500, Parkway, Solent Business Park, Whiteley, Hampshire, PO15 7AZ

      IIF 82
  • Mrs Manjit Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 17c, Dominion Industrial Estate, Dominion Road, UB2 5DP, England

      IIF 83
    • icon of address 36, Carlton Road, Slough, SL2 5PZ, England

      IIF 84
  • Ogunpolu, Oluwatosin Mofoluwasho
    British legal born in February 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Exeter House, Stratfield Road, Borehamwood, Hertfordshire, WD6 1NU, United Kingdom

      IIF 85
  • Pellicena, Mark
    British company director born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Church Crescent, London, E9 7DH, England

      IIF 86
  • Hopley, Kirsty Leanne
    British legal born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 118, Botchergate, Carlisle, Cumbria, CA1 1SH, England

      IIF 87
  • Hopley, Kirsty Leanne
    British student born in May 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Alton Street, Carlisle, Cumbria, CA2 4DX, United Kingdom

      IIF 88
  • Mr Mark Pellicena
    British born in March 1979

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 22a, Church Crescent, London, E9 7DH, England

      IIF 89
  • Ramirez, Sabrina Cecilia
    British legal born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, London, SE3 0UQ, England

      IIF 90
  • Ramirez, Sabrina Cecilia
    British managing director born in September 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, SE3 0UQ

      IIF 91
  • Ghuman, Sukhjit Kaur
    British legal born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN, England

      IIF 92
  • Ghuman, Sukhjit Kaur
    British solicitor/advisor born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN, England

      IIF 93
  • Mandair, Genavieve
    British entrepreneur born in January 1993

    Resident in England

    Registered addresses and corresponding companies
  • Subramani, Kumar Tiruttani
    British lawyer born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitis House 23-25, Aldermans Hill, London, N13 4YD, England

      IIF 97
  • Subramani, Kumar Tiruttani
    British legal born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 98
  • Subramani, Kumar Tiruttani
    British solicitor born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brendon Way, Enfield, Middlesex, EN1 2LF, England

      IIF 99
    • icon of address 23, Aldermans Hill, London, N13 4YD, England

      IIF 100
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 101
  • Mrs Manjit Kaur Hayre
    British born in January 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 262-264, Yeading Lane, Hayes, UB4 9AX, England

      IIF 102
    • icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire, SL1 1EL

      IIF 103
    • icon of address Pond House, Village Road, Dorney, Windsor, SL4 6QJ, England

      IIF 104
  • Nullatamby, Chuprarayen
    British director born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensway House, 11 Queensway, New Milton, Hampshire, BH25 5NR, England

      IIF 105
  • Nullatamby, Chuprarayen
    British legal born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, 59 Pond Chase, Hockley, Essex, SS5 4FS, England

      IIF 106
  • Smith, Andrew

    Registered addresses and corresponding companies
    • icon of address Flat 5, Penrose, 8 Landemann Circus, Weston-super-mare, Somerset, BS23 2QF, England

      IIF 107
  • Smith, Martin

    Registered addresses and corresponding companies
    • icon of address 6, Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, GL5 4UG, United Kingdom

      IIF 108
  • Dunton, Martin Richard
    British legal born in April 1971

    Registered addresses and corresponding companies
    • icon of address Flat 6, 361 Clapham Road, London, SW9 9BT

      IIF 109
  • Mrs Sukhjit Kaur Ghuman
    British born in March 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 36, Northampton Avenue, Slough, Berkshire, SL1 3BN

      IIF 110
  • Mr Chuprarayen Nullatamby
    British born in October 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 59, 59 Pond Chase, Hockley, Essex, SS5 4FS, England

      IIF 111
  • Mrs Tathir Fatiman Hussain
    British born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Adamson House, Wilmslow Road, Manchester, M20 2YY, England

      IIF 112
  • Hussain, Tathir Fatiman
    born in July 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 98 Radcliffe Road, Bolton, Lancashire, BL2 1NY, England

      IIF 113
  • Mr Kumar Tiruttani Subramani
    British born in December 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Brendon Way, Enfield, Middlesex, EN1 2LF, England

      IIF 114
    • icon of address 23, Aldermans Hill, London, N13 4YD, England

      IIF 115
    • icon of address Equitis House 23-25, Aldermans Hill, Palmers Green, London, N13 4YD, England

      IIF 116 IIF 117
  • Wray, Martin

    Registered addresses and corresponding companies
    • icon of address 12761705 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 119
  • Annicchiarico, Lauren Natasha Louise
    British legal

    Registered addresses and corresponding companies
    • icon of address 30 Irving Road, Southbourne, Bournemouth, Dorset, BH6 5BQ

      IIF 120
  • Mandair, Genavieve Amanpreet Kaur
    British legal born in January 1993

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 26, Hillcrest House, 26 Leigh Road, Eastleigh, SO50 9DT, England

      IIF 121
  • Ramirez, Sabrina Cecilia

    Registered addresses and corresponding companies
    • icon of address 78, Baizdon Road, Blackheath, SE3 0UQ

      IIF 122
  • Madelanat, Henri Louis Marie
    French non executive director born in April 1946

    Registered addresses and corresponding companies
    • icon of address 374 Rue De Vaugirard, Paris 75015, France, FOREIGN

      IIF 123
  • Madelenat, Henri Louis Marie
    French legal born in April 1946

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 374 Rue De Vaugirard, Paris, France

      IIF 124
  • Miss Re-natta Dominica Tomkinson
    British born in August 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 6, Cherrytree Farm, Blackmore End, Sible Hedingham, Halstead, Essex, CO9 3LZ, England

      IIF 125
  • Tomkinson, Re-natta

    Registered addresses and corresponding companies
  • Lawrence-orumwense, Eloghosa Stephen
    British director born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, England

      IIF 133
  • Lawrence-orumwense, Eloghosa Stephen
    British legal born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, United Kingdom

      IIF 134 IIF 135
  • Mr Eloghosa Stephen Lawrence-orumwense
    British born in November 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, DA1 2TE, England

      IIF 136
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE

      IIF 137
    • icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, DA1 2TE, England

      IIF 138
  • Huyghues Despointes, Valentine Marie Dominique
    French legal born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 139
  • Mrs Valentine Marie Dominique Huyghues Despointes
    French born in November 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 3 Grapes House, 79a High Street, Esher, KT10 9QA, England

      IIF 140
child relation
Offspring entities and appointments
Active 52
  • 1
    icon of address 2 Stafford Place, Weston-super-mare, Somerset, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5,982 GBP2020-01-31
    Officer
    icon of calendar 2008-01-29 ~ dissolved
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
  • 2
    icon of address 73 Wordsworth Garden, Borehamwood
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-01-11 ~ dissolved
    IIF 85 - Director → ME
  • 3
    icon of address 1a Bonington Road, Mapperley, Nottingham, Nottinghamshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,209 GBP2024-03-31
    Officer
    icon of calendar 2021-06-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2021-06-16 ~ now
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Right to appoint or remove directorsOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit I13 Peek Business Centre Unit I13 Peek Business Centre, Woodside, Bishop's Stortford, Hertfordshire, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2017-05-13 ~ now
    IIF 51 - Director → ME
  • 5
    icon of address 451-453 The Strand, Westminister, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-03-11 ~ dissolved
    IIF 18 - Director → ME
  • 6
    icon of address Mark House Mark Road, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-01-09 ~ dissolved
    IIF 45 - Director → ME
  • 7
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-10-31
    Officer
    icon of calendar 2019-10-21 ~ dissolved
    IIF 13 - Director → ME
  • 8
    CLEARBECK LIMITED - 2003-12-10
    icon of address 81 Station Road, Marlow, Bucks
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    4,100,000 GBP2015-12-31
    Officer
    icon of calendar 2013-08-20 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address 4385, 12761705 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-07-31
    Officer
    icon of calendar 2020-07-22 ~ dissolved
    IIF 15 - Director → ME
    icon of calendar 2020-07-22 ~ dissolved
    IIF 118 - Secretary → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
    IIF 34 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 6 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-22 ~ dissolved
    IIF 6 - Director → ME
    icon of calendar 2014-08-22 ~ dissolved
    IIF 108 - Secretary → ME
  • 11
    icon of address Advantage Business Centre, 132 - 134 Great Ancoats Street, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-04-30
    Officer
    icon of calendar 2011-04-07 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-01-16 ~ now
    IIF 67 - Has significant influence or control as a member of a firmOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 101 Clarendon Way, Orpington, Bromley, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-11-28 ~ dissolved
    IIF 26 - Director → ME
  • 13
    icon of address 22a Church Crescent, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-11-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2019-11-20 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 89 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 26 Leigh Road, Eastl;eigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 96 - Director → ME
  • 15
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-12-31
    Officer
    icon of calendar 2025-02-05 ~ now
    IIF 105 - Director → ME
  • 16
    icon of address 26 Leigh Road, Eastleigh, Hampshire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,316 GBP2015-10-31
    Officer
    icon of calendar 2014-10-23 ~ dissolved
    IIF 95 - Director → ME
  • 17
    icon of address 262-264 Yeading Lane, Hayes, England
    Active Corporate (3 parents)
    Equity (Company account)
    -48,921 GBP2024-06-30
    Officer
    icon of calendar 2020-06-18 ~ now
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address Regal Court Business Centre, 42-44 High St, Slough, Berkshire
    Active Corporate (1 parent)
    Equity (Company account)
    336 GBP2023-11-30
    Officer
    icon of calendar 2017-11-01 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 36 Carlton Road, Slough, Berkshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Pond House, Village Road, Dorney, Windsor, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-11-30
    Officer
    icon of calendar 2017-11-02 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 36 Northampton Avenue, Slough, Berkshire
    Active Corporate (2 parents)
    Equity (Company account)
    39,640 GBP2024-03-31
    Officer
    icon of calendar 2013-03-14 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ now
    IIF 110 - Right to appoint or remove directorsOE
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Pond House Village Road, Dorney, Windsor, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    24,329 GBP2024-03-31
    Officer
    icon of calendar 2023-09-14 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2024-12-03 ~ now
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 59 59 Pond Chase, Hockley, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2018-04-30
    Officer
    icon of calendar 2016-04-15 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-04-15 ~ dissolved
    IIF 111 - Right to appoint or remove directorsOE
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 148 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-29 ~ dissolved
    IIF 33 - Director → ME
  • 25
    icon of address Equitis House 23-25 Aldermans Hill, Palmers Green, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    318,329 GBP2024-03-31
    Officer
    icon of calendar 2011-02-14 ~ now
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 117 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Equitis House 23-25 Aldermans Hill, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    24,692 GBP2024-03-31
    Officer
    icon of calendar 2018-09-12 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-09-12 ~ now
    IIF 114 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 20-22 Wenlock Road Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-05-09 ~ dissolved
    IIF 16 - Director → ME
    icon of calendar 2014-05-09 ~ dissolved
    IIF 119 - Secretary → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-22 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 2 Fernleigh Close, Garstang, Preston, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,836 GBP2018-11-30
    Officer
    icon of calendar 2013-11-29 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 30
    DIAMONDGLOW LIMITED - 2013-07-31
    icon of address Communication House, 290 Moston Lane, Manchester
    Active Corporate (2 parents)
    Equity (Company account)
    -543 GBP2024-12-31
    Officer
    icon of calendar 2011-12-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2016-12-05 ~ now
    IIF 68 - Right to appoint or remove directors as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 31
    icon of address Mowbray House, 58-70 Edgware Way, Edgware, Middlesex
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 69 - Director → ME
  • 32
    icon of address Flat 2 2 Palmers Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-26 ~ dissolved
    IIF 62 - Director → ME
  • 33
    PGB GITLIN BAKER LIMITED - 2023-07-28
    icon of address 23 Aldermans Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    51,490 GBP2025-03-31
    Officer
    icon of calendar 2022-07-01 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2021-11-22 ~ now
    IIF 115 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 26 Hillcrest House, 26 Leigh Road, Eastleigh, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2018-03-20 ~ dissolved
    IIF 121 - Director → ME
  • 35
    icon of address 26 Leigh Road, Eastleigh, Hampshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-06-20 ~ dissolved
    IIF 94 - Director → ME
  • 36
    icon of address 69 Corporation Road, Ilkeston, Derbyshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,012 GBP2024-03-31
    Officer
    icon of calendar 2019-09-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ now
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Right to appoint or remove directorsOE
  • 37
    icon of address Beacon Spaces 4500 Parkway, Solent Business Park, Whiteley, Hampshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162,346 GBP2020-02-29
    Officer
    icon of calendar 2012-02-20 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 38
    icon of address 6 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-09-28 ~ dissolved
    IIF 5 - Director → ME
  • 39
    icon of address Tey House, Market Hill, Royston, Herts, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,100 GBP2024-08-31
    Officer
    icon of calendar 2012-08-01 ~ now
    IIF 37 - Director → ME
  • 40
    icon of address Flat 8, 220 220 Stepney Way, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-26 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 81 - Right to appoint or remove directors as a member of a firmOE
    IIF 81 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 41
    DS FINANCIAL MANAGEMENT FACILITIES LTD - 2013-02-25
    DARLINGTONS STAFF FACILITIES LTD - 2011-05-24
    CHERYLVALE LTD. - 2009-07-25
    icon of address 22 Denbigh Drive, Clitheroe, Lancashire
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100,000 GBP2016-03-31
    Officer
    icon of calendar 2011-12-19 ~ dissolved
    IIF 38 - Director → ME
  • 42
    icon of address Buttercup Barn, Tretower, Crickhowell, Powys
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5,884 GBP2019-11-30
    Officer
    icon of calendar 2008-11-12 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Unit 6 Cherrytree Farm Blackmore End, Sible Hedingham, Halstead, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-10-31
    Officer
    icon of calendar 2015-10-22 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
  • 44
    icon of address 13 Hexagon Business Centre, Springfield Road, Hayes, Middlesex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-09-19 ~ dissolved
    IIF 92 - Director → ME
  • 45
    icon of address 10-12 Gladstone Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 80 - Right to appoint or remove directorsOE
    IIF 80 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 46
    LIGHT AND SOUL PHOTOGRAPHY LIMITED - 2024-08-19
    PURE LIGHT GALLERY LIMITED - 2022-02-16
    icon of address Low Barn, Llancayo Business Park, Usk, Monmouthshire
    Active Corporate (2 parents)
    Total liabilities (Company account)
    1 GBP2024-04-30
    Officer
    icon of calendar 2023-04-21 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2023-04-21 ~ now
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    icon of address Flat 2 2 Palmers Road, Victoria Wharf Tower Building, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-02-14 ~ dissolved
    IIF 36 - Director → ME
  • 48
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2024-05-30
    Person with significant control
    icon of calendar 2017-05-16 ~ now
    IIF 137 - Ownership of shares – More than 50% but less than 75%OE
  • 49
    icon of address 1a Bonington Road, Mapperley, Nottingham
    Active Corporate (1 parent)
    Equity (Company account)
    20,611 GBP2024-03-31
    Officer
    icon of calendar 2012-07-16 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 8 Dolphin Munday Court, Home Orchard, Ebley, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-18 ~ dissolved
    IIF 7 - Director → ME
  • 51
    icon of address Suite 3 Grapes House, 79a High Street, Esher, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,318 GBP2022-03-31
    Officer
    icon of calendar 2015-04-16 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Ownership of shares – 75% or moreOE
  • 52
    icon of address 59 St. Mildreds Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ dissolved
    IIF 90 - Director → ME
Ceased 36
  • 1
    3D SYSTEMS EUROPE LIMITED - 2004-01-13
    3D SYSTEMS, INC. LIMITED - 1999-12-22
    SHELFCOURTS LIMITED - 1990-12-17
    icon of address 2nd Floor,west & South Wing, The Mayland Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    137,000 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-04-30
    IIF 78 - Director → ME
  • 2
    3D EUROPEAN HOLDINGS LIMITED - 2004-01-13
    icon of address 2nd Floor,west & South Wing,the Maylands Building 200 Maylands Avenue, Hemel Hempstead Industrial Estate, Hemel Hempstead, Hertfordshire, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,000 GBP2023-12-31
    Officer
    icon of calendar 2012-04-27 ~ 2024-04-30
    IIF 79 - Director → ME
  • 3
    icon of address 26 Mayles Road, Southsea, Hampshire, Hampshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2014-09-16 ~ 2022-12-04
    IIF 8 - Director → ME
  • 4
    icon of address 779 Stockport Road, Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,123 GBP2024-08-31
    Officer
    icon of calendar 2023-08-10 ~ 2024-04-30
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2023-08-10 ~ 2023-08-10
    IIF 112 - Right to appoint or remove directors OE
    IIF 112 - Ownership of voting rights - 75% or more OE
    IIF 112 - Ownership of shares – 75% or more OE
  • 5
    icon of address This Workspace, 18 Albert Road, Bournemouth, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    649,023 GBP2024-07-31
    Officer
    icon of calendar 2000-08-14 ~ 2010-08-13
    IIF 120 - Secretary → ME
  • 6
    icon of address The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,190 GBP2025-03-31
    Officer
    icon of calendar 2019-07-16 ~ 2024-11-28
    IIF 4 - Director → ME
  • 7
    BACHY HOLDINGS LIMITED - 1997-07-07
    SIF ENTREPRISE BACHY LIMITED - 1996-08-08
    SIF ENTERPRISE BACHY LIMITED - 1986-06-16
    icon of address Henderson House, Langley Place, Higgins Lane, Burscough, Lancashire
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1999-01-01 ~ 2003-05-01
    IIF 123 - Director → ME
    icon of calendar 2003-05-01 ~ 2010-04-16
    IIF 124 - Director → ME
  • 8
    icon of address The Hive, Beaufighter Road, Weston-super-mare, England
    Active Corporate (8 parents)
    Equity (Company account)
    14,556 GBP2024-03-31
    Officer
    icon of calendar 2006-11-29 ~ 2025-01-30
    IIF 1 - Director → ME
  • 9
    icon of address 15a Waterloo Street, Weston-super-mare, England
    Active Corporate (4 parents)
    Equity (Company account)
    4,000 GBP2024-03-31
    Officer
    icon of calendar 2016-08-19 ~ 2018-04-20
    IIF 23 - Director → ME
    icon of calendar 2016-08-19 ~ 2020-04-01
    IIF 21 - Director → ME
    icon of calendar 2016-08-19 ~ 2021-04-11
    IIF 24 - Director → ME
    icon of calendar 2016-08-19 ~ 2020-04-01
    IIF 22 - Director → ME
    icon of calendar 2016-10-09 ~ 2020-04-01
    IIF 107 - Secretary → ME
  • 10
    SFM NOMINEES LIMITED - 2016-12-08
    INTERTRUST NOMINEES LIMITED - 2024-12-09
    LUSA HOLDINGS LIMITED - 2003-11-20
    icon of address 5 Churchill Place, 10th Floor, London, United Kingdom
    Active Corporate (12 parents, 3 offsprings)
    Officer
    icon of calendar 2000-11-22 ~ 2000-11-28
    IIF 109 - Director → ME
  • 11
    icon of address 160 Warwick Road, Carlisle, Cumbria, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    552,006 GBP2024-03-31
    Officer
    icon of calendar 2011-10-18 ~ 2012-03-07
    IIF 87 - Director → ME
  • 12
    COMMUNITY LAW CENTRE - 2009-11-03
    CARLISLE COMMUNITY LAW CENTRE - 2008-02-04
    icon of address 8 Spencer Street, Carlisle, Cumbria
    Active Corporate (6 parents)
    Officer
    icon of calendar 2020-11-17 ~ 2022-10-03
    IIF 29 - Director → ME
    icon of calendar 2010-03-26 ~ 2011-08-31
    IIF 88 - Director → ME
  • 13
    icon of address 12 Woodcliff Avenue, Weston-super-mare, Somerset
    Active Corporate (1 parent)
    Equity (Company account)
    13 GBP2025-06-30
    Officer
    icon of calendar 1993-09-19 ~ 2000-07-18
    IIF 2 - Director → ME
  • 14
    icon of address 1.03 The Boat Shed 12 Exchange Quay, Salford, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -592,641 GBP2018-08-31
    Officer
    icon of calendar 2019-11-15 ~ 2021-02-28
    IIF 49 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ 2021-02-28
    IIF 44 - Has significant influence or control over the trustees of a trust OE
    IIF 44 - Has significant influence or control as a member of a firm OE
    IIF 44 - Has significant influence or control OE
  • 15
    HAMMPROP LIMITED - 2019-08-29
    icon of address Solo House, The Courtyard, London Road, Horsham, West Sussex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-09-30
    Officer
    icon of calendar 2016-09-29 ~ 2019-08-28
    IIF 65 - Director → ME
  • 16
    EXCELL LEARNING CENTRE LIMITED - 2022-02-16
    icon of address 59 St Mildreds Road, Lee, London
    Active Corporate (3 parents)
    Equity (Company account)
    220,211 GBP2024-05-31
    Officer
    icon of calendar 2009-04-06 ~ 2012-12-31
    IIF 91 - Director → ME
    icon of calendar 2007-05-31 ~ 2011-05-30
    IIF 122 - Secretary → ME
  • 17
    icon of address Sherwood Oxford Road, Frilford Heath, Abingdon, England
    Active Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    21,949 GBP2024-03-31
    Officer
    icon of calendar 2021-01-04 ~ 2023-05-18
    IIF 113 - LLP Designated Member → ME
  • 18
    icon of address Unit 3 First Floor Ebury Business Centre, 161-163 Staines Road, Hounslow, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -9,048 GBP2024-01-31
    Officer
    icon of calendar 2019-01-24 ~ 2019-05-15
    IIF 70 - Director → ME
    icon of calendar 2022-06-15 ~ 2024-04-01
    IIF 64 - Director → ME
  • 19
    SYNTAXIN LIMITED - 2015-03-06
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 52 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 126 - Secretary → ME
  • 20
    ALARBROOK LIMITED - 1984-01-27
    SPEYWOOD GROUP LIMITED - 2001-11-21
    PORTON INTERNATIONAL PLC - 1995-01-16
    icon of address Ash Road, Wrexham Industrial Estate, Wrexham
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 58 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 132 - Secretary → ME
  • 21
    IPSEN LIMITED - 2008-12-12
    SPEYWOOD INVESTMENTS LIMITED - 2001-11-21
    PRECIS (1436) LIMITED - 1996-08-05
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 55 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 127 - Secretary → ME
  • 22
    IPSEN DEVELOPMENTS LIMITED - 2008-12-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 57 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-03-16
    IIF 131 - Secretary → ME
  • 23
    PHILLIPSON HARDWICK LTD - 2024-02-07
    icon of address Upper Floor, 20a Queen Street, Lancaster, England
    Active Corporate (3 parents)
    Equity (Company account)
    -82,094 GBP2022-10-31
    Officer
    icon of calendar 2022-01-24 ~ 2022-04-11
    IIF 74 - Director → ME
  • 24
    icon of address 148 Cheetham Hill Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-20 ~ 2015-11-16
    IIF 31 - Director → ME
  • 25
    icon of address 15 Bolton Road, Farnworth, Bolton, England
    Active Corporate (1 parent)
    Equity (Company account)
    -4,938 GBP2020-03-31
    Officer
    icon of calendar 2015-12-15 ~ 2021-04-01
    IIF 101 - Director → ME
    icon of calendar 2014-02-27 ~ 2015-07-20
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-04-06 ~ 2021-04-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4 St. Edwards Road, Manchester, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -11,894 GBP2024-02-29
    Officer
    icon of calendar 2014-02-27 ~ 2020-04-30
    IIF 30 - Director → ME
  • 27
    icon of address Unit 17c Dominion Industrial Estate, Dominion Road, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-01 ~ 2024-10-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2024-05-01 ~ 2024-12-03
    IIF 83 - Ownership of shares – 75% or more OE
  • 28
    IPSEN LIMITED - 2001-11-21
    PORTON PRODUCTS LIMITED - 1994-04-13
    SPEYWOOD PHARMACEUTICALS LIMITED - 1998-01-20
    POTHOLD LIMITED - 1983-10-04
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 56 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 128 - Secretary → ME
  • 29
    ROWAN ROSE SOLICITORS LTD - 2021-11-02
    icon of address 12 Exchange Quay, Salford, Salford, United Kingdom
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -279,308 GBP2024-08-31
    Officer
    icon of calendar 2020-09-30 ~ 2021-10-24
    IIF 32 - Director → ME
  • 30
    IPSEN BIOPHARM LIMITED - 2001-11-21
    SPEYWOOD BIOPHARM LIMITED - 2000-09-08
    SPEYWOOD LABORATORIES LIMITED - 1989-01-31
    PORTON SPEYWOOD LIMITED - 1994-04-12
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 54 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 129 - Secretary → ME
  • 31
    FTS LAW LTD - 2022-03-18
    icon of address 9 Park Crescent, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -2,168 GBP2024-06-30
    Officer
    icon of calendar 2021-07-10 ~ 2021-09-07
    IIF 75 - Director → ME
  • 32
    BURGINHALL 960 LIMITED - 1997-05-15
    icon of address 5th Floor The Point, 37 North Wharf Road, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 53 - Director → ME
    icon of calendar 2021-05-28 ~ 2022-04-05
    IIF 130 - Secretary → ME
  • 33
    icon of address The Kindle Building, Belmont Road, Hereford, Herefordshire
    Dissolved Corporate (14 parents)
    Officer
    icon of calendar 2007-06-06 ~ 2008-12-09
    IIF 9 - Director → ME
  • 34
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2009-07-09 ~ 2022-10-06
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2022-10-06
    IIF 136 - Ownership of shares – More than 25% but not more than 50% OE
  • 35
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2020-09-21 ~ 2022-03-20
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ 2022-09-01
    IIF 138 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 138 - Ownership of shares – More than 25% but not more than 50% OE
  • 36
    icon of address Wilmington Lodge, Oakfield Lane, Dartford, Kent
    Active Corporate (2 parents)
    Equity (Company account)
    -3,990 GBP2024-05-30
    Officer
    icon of calendar 2011-06-22 ~ 2022-03-16
    IIF 134 - 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.