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, Christopher Daniel

    Related profiles found in government register
  • Smith, Christopher Daniel
    British

    Registered addresses and corresponding companies
    • icon of address Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 1
  • Smith, Christopher
    British director born in September 1982

    Registered addresses and corresponding companies
    • icon of address 47, Pams Way, Epsom, Surry, KT19 0HG, United Kingdom

      IIF 2
  • Smith, Christopher
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Westering, Cambridge, CB5 8SF, England

      IIF 3
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 4
  • Smith, Christopher
    British bricklayer born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 5
  • Smith, Christopher
    British builder born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Dudley Road, Cambridge, CB5 8PJ, England

      IIF 6
  • Smith, Christopher
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 7 IIF 8
    • icon of address Unit F5 Sterling House, Denny End Road, Cambridge, CB25 9PB, England

      IIF 9
  • Smith, Christopher
    British groundworker born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 10
  • Smith, Christopher Peter
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 11
  • Smith, Christopher Peter
    British trainer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 12
  • Smith, Christopher William
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 13
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambs, PE28 9QB, England

      IIF 14
  • Smith, Christopher William
    British chief executive office born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 15
  • Smith, Christopher William
    British chief executive officer born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Abax Allia Business Centre, London Road, Peterborough, PE2 8AN, England

      IIF 16
    • icon of address Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 17
  • Smith, Christopher Daniel
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 9, Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 22
  • Smith, Christopher Daniel
    British company director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 23
    • icon of address Unit 20, Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire, YO11 3YJ, England

      IIF 24
  • Smith, Christopher Daniel
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Christopher Daniel
    British entrepreneur born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 33
    • icon of address 2, Gladstone Terrace, Stanningley, Pudsey, LS28 6NE, England

      IIF 34 IIF 35
  • Smith, Christopher Frederick
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 36
  • Smith, Christopher Frederick
    British director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 37
  • Smith, Christopher
    British born in August 1983

    Resident in United Kingdom

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

      IIF 38
  • Smith, Christopher
    British director born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4-6, Walkergate, Swabys Yard, Beverley, North Humberside, HU17 9BZ, United Kingdom

      IIF 39
  • Mr Christopher Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 54, The Westering, Cambridge, CB5 8SF, England

      IIF 40
    • icon of address Grasshopper Fishery Park, Ely Road, Cambridge, CB25 9NN, England

      IIF 41
    • icon of address Unit F5 Sterling House, Denny End Road Waterbeach, Cambridge, CB25 9PB, England

      IIF 42
    • icon of address Grasshopper Fishery Park, Cambridge, London, CB25 9NN, England

      IIF 43
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF

      IIF 44
    • icon of address 12, The Broadway, St Ives, Cambridgeshire, PE27 5BN, England

      IIF 45
    • icon of address Building 18, Gateway 1000, Arlington Business Park, Whittle Way, Stevenage, SG1 2FP, England

      IIF 46
  • Smith, Christopher Paul
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 47
  • Mr Christopher Peter Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Piccadilly Business Centre, Unit C Aldow Enterprise Park, Blackett Street, Manchester, M12 6AE, England

      IIF 48
    • icon of address 11, Maple Avenue, Disley, Stockport, SK12 2RE, England

      IIF 49
  • Smith, Christopher Frederick
    British estate agent born in September 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Nutley Lane, Reigate, Surrey, RH2 9HS, United Kingdom

      IIF 50
  • Mr Christopher William Smith
    British born in August 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 14, Kidmans Close, Hilton, Huntingdon, Cambridgeshire, PE28 9QB, England

      IIF 51
    • icon of address Suite 1, Ground Floor, Lancaster House, Meadow Lane, St Ives, Cambridgeshire, PE27 4LG, United Kingdom

      IIF 52
  • Mr Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 53 IIF 54
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Christopher Daniel Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nursery Unit 7, Kelleythorpe Industrial Estate, Driffield, East Riding Of Yorkshire, YO25 9DJ, England

      IIF 56 IIF 57
    • icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, YO25 9DJ, England

      IIF 58
  • Christopher Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Christopher Frederick Smith
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33-35, High Street, Leatherhead, KT22 8AB, England

      IIF 70
    • icon of address 3, Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, RH8 0QE, England

      IIF 71
  • Mr Christopher Paul Smith
    British born in August 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Omega Court, 360 Cemetery Road, Sheffield, S11 8FT, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 4-6 Swarbys Yard, Walkergate, Beverley, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -371 GBP2023-04-30
    Officer
    icon of calendar 2019-04-23 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-04-23 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address 2 Gladstone Terrace, Stanningley, Pudsey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2016-11-13 ~ dissolved
    IIF 35 - Director → ME
  • 3
    icon of address 10 Avenue Approach, Bury St Edmunds, Suffolk, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,280 GBP2024-10-31
    Officer
    icon of calendar 2025-04-03 ~ now
    IIF 14 - Director → ME
  • 4
    icon of address 126 Small Lode, Upwell, Wisbech, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,226 GBP2018-03-31
    Officer
    icon of calendar 2017-03-27 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-03-27 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87,982 GBP2021-10-31
    Officer
    icon of calendar 2017-08-08 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 6
    icon of address Piccadilly Business Centre Unit C Aldow Enterprise Park, Blackett Street, Manchester, England
    Active Corporate (2 parents)
    Total liabilities (Company account)
    58,171 GBP2024-11-30
    Officer
    icon of calendar 2021-11-05 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ now
    IIF 48 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 48 - Ownership of shares – More than 50% but less than 75%OE
    IIF 48 - Right to appoint or remove directorsOE
  • 7
    icon of address Grasshopper Fishery Park, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-27 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-27 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Grasshopper Fishery, Ely Road, Cambridge, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 14 Kidmans Close, Hilton, Huntingdon, Cambridgeshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 10
    icon of address 11 Maple Avenue, Disley, Stockport, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address Building 18, Gateway 1000 Arlington Business Park, Whittle Way, Stevenage, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-08-22 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-08-22 ~ now
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    HUXLEY RESIDENTIAL SURVEYORS LIMITED - 2024-03-06
    icon of address 33-35 High Street, Leatherhead, England
    Active Corporate (1 parent)
    Equity (Company account)
    8,906 GBP2024-09-30
    Officer
    icon of calendar 2023-09-12 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit F5 Sterling House Denny End Road, Waterbeach, Cambridge, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-26 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ dissolved
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    PETE MCKEE EVENTS LIMITED - 2024-02-18
    icon of address Ground Floor Omega Court, 360 Cemetery Road, Sheffield, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -3,943 GBP2024-05-31
    Officer
    icon of calendar 2021-03-04 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2021-03-04 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    M&A BROADCASTING LTD - 2024-07-12
    icon of address 4-6 Swabys Yard, Beverley, United Kingdom
    Active Corporate (1 parent)
    Cash at bank and in hand (Company account)
    100 GBP2024-01-31
    Officer
    icon of calendar 2022-01-20 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-01-20 ~ now
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 17
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-23 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-04-23 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 18
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-05-31
    Officer
    icon of calendar 2020-05-21 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ dissolved
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
  • 20
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4385, 14807651 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 23
    icon of address 4385, 14807649 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ now
    IIF 68 - Ownership of voting rights - 75% or moreOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Right to appoint or remove directorsOE
  • 25
    icon of address 4385, 14807647 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-04-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2023-04-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address 47 Dudley Road, Cambridge, Cambridgeshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ dissolved
    IIF 6 - Director → ME
  • 27
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Cash at bank and in hand (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2018-03-29 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 54 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,707 GBP2023-04-05
    Officer
    icon of calendar 2018-11-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-10-01 ~ now
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 54 The Westering, Cambridge, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-08-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2025-08-30 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    WALTER ERISKIN LIMITED - 2019-10-15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    164,793 GBP2025-03-31
    Officer
    icon of calendar 2019-05-02 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-05-02 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 31
    icon of address 4-6 Walkergate, Swabys Yard, Beverley, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,354 GBP2023-05-31
    Officer
    icon of calendar 2022-05-30 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2022-05-30 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    TIBSHELF MAINTENANCE LIMITED - 2008-09-10
    SELECT WASTE LIMITED - 2008-03-22
    icon of address 4-6 Swaby's Yard, Walkergate, Beverley, East Yorkshire, United Kingdom
    Liquidation Corporate (2 parents)
    Profit/Loss (Company account)
    -82,612 GBP2022-08-01 ~ 2023-07-30
    Officer
    icon of calendar 2022-07-28 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2022-07-28 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
Ceased 8
  • 1
    icon of address 4a Nutley Lane, Reigate, Surrey, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,965 GBP2024-01-31
    Officer
    icon of calendar 2012-01-23 ~ 2015-08-31
    IIF 50 - Director → ME
  • 2
    icon of address 300 Malden Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-02-06 ~ 2009-09-16
    IIF 2 - Director → ME
  • 3
    icon of address 3 Oxted Chambers, 185 187 Station Road East, Oxted, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,361 GBP2024-08-31
    Officer
    icon of calendar 2020-09-14 ~ 2024-04-11
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2020-09-14 ~ 2024-04-11
    IIF 71 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 71 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    MOVO HOLDINGS LIMITED - 2021-12-22
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,181,417 GBP2024-12-31
    Officer
    icon of calendar 2021-02-04 ~ 2023-12-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-02-04 ~ 2023-12-08
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    MOVIL ANALYTICS HOLDINGS LTD - 2016-11-01
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,600,000 GBP2024-12-31
    Officer
    icon of calendar 2018-03-08 ~ 2024-09-30
    IIF 16 - Director → ME
  • 6
    MOVIL ANALYTICS LTD - 2016-11-01
    icon of address Abax Allia Business Centre, London Road, Peterborough, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,048,316 GBP2024-12-31
    Officer
    icon of calendar 2018-06-28 ~ 2024-09-30
    IIF 15 - Director → ME
  • 7
    icon of address Unit 9 Kelleythorpe Industrial Estate, Kellythorpe, Driffield, East Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -27,707 GBP2023-04-05
    Officer
    icon of calendar 2015-12-01 ~ 2018-04-18
    IIF 34 - Director → ME
  • 8
    icon of address Unit 20 Cayley Court, Hopper Hill Road, Scarborough, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-09-19 ~ 2014-04-01
    IIF 24 - Director → ME
    icon of calendar 2008-07-09 ~ 2014-04-01
    IIF 1 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.