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.

Jump to: Offsprings
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 England

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

      IIF 1
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 2
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 3 IIF 4 IIF 5
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 6 IIF 7
  • Mr Lee Antony Smith
    British born in January 1973

    Resident in England

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

      IIF 8
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 9 IIF 10 IIF 11
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 14 IIF 15
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 16
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 17
    • Kemp House, 152-160 City Road, London, EC1V 2NX, England

      IIF 18
  • Lee Antony Smith
    British born in January 1973

    Resident in England

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

      IIF 19
  • Mr Lee Smith
    British born in January 1973

    Resident in United Kingdom

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

      IIF 20
  • Smith, Lee
    British born in January 1973

    Resident in England

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

      IIF 21 IIF 22
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 23 IIF 24
  • Smith, Lee
    British director born in January 1973

    Resident in England

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

      IIF 25
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 26
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 27
  • Smith, Lee Antony
    British born in January 1973

    Resident in England

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

      IIF 28
    • West Gate, 104 High Street, Alton, Hampshire, GU34 1EN, England

      IIF 29
    • F19 Node Cowork, 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, EX31 3YB, England

      IIF 30
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 31 IIF 32 IIF 33
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 34 IIF 35
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 36 IIF 37 IIF 38
    • 78, Woodcrest Road, Purley, Surrey, CR8 4JB, England

      IIF 40
    • Unit 4 Grange Farm, Grange Road, Tiptree, Essex, CO5 0QQ

      IIF 41
  • Smith, Lee Antony
    British ceo born in January 1973

    Resident in England

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

      IIF 42
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in England

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

      IIF 43
  • Smith, Lee Antony
    British director born in January 1973

    Resident in England

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

      IIF 44 IIF 45
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 46 IIF 47 IIF 48
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 49 IIF 50
  • Smith, Lee Antony
    British manager born in January 1973

    Resident in England

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

    Resident in United Kingdom

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

      IIF 57
    • Apartment 142, Woodall Court, 7 Whitestone Way, Croydon, Surrey, CR0 4WH, United Kingdom

      IIF 58
    • C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 59
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 60 IIF 61 IIF 62
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 64 IIF 65 IIF 66
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 68 IIF 69
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 70 IIF 71
    • Sussex Innovation Centre, 11th Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, Surrey, CR0 0XT, England

      IIF 72
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 73
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 74
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 75
  • Smith, Lee
    born in January 1973

    Resident in England

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

      IIF 76
  • Smith, Lee Antony
    born in January 1973

    Resident in England

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

      IIF 77
    • 24, Sandon Way, Sandon Industrial Estate, Liverpool, L5 9YN, England

      IIF 78
  • Smith, Lee
    born in January 1973

    Resident in United Kingdom

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

      IIF 79
  • Smith, Lee
    British born in January 1973

    Resident in United Kingdom

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

      IIF 80
  • Smith, Lee
    British mechanic born in January 1973

    Resident in United Kingdom

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

      IIF 81
  • Smith, Lee Antony
    born in January 1973

    Resident in United Kingdom

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

      IIF 82
    • Apartment 142 Woodall Court, 7 Whitstone Way, Croydon, Surrey, CR0 4WH, England

      IIF 83
    • Apartment 142 Woodall Ct, 7 Whitestone Way, Croydon, CR0 4WH, England

      IIF 84
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, England

      IIF 85 IIF 86
    • Units 2-3, Howsell Road Industrial Estate, Malvern, Worcestershire, WR14 1UJ, England

      IIF 87
    • Times Square, Caroline Street, Longton, Stoke On Trent, Staffordshire, ST3 1DB, England

      IIF 88
    • Unit 3 - Victoria House, Victoria Court, Hurricane Way, Wickford, Essex, SS11 8YY, England

      IIF 89
  • Smith, Lee Antony
    British born in January 1973

    Resident in United Kingdom

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

      IIF 90
    • Southbridge House, Southbridge Place, Croydon, CR0 4HA, United Kingdom

      IIF 91
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA

      IIF 92
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 93 IIF 94
  • Smith, Lee Antony
    British company director born in January 1973

    Resident in United Kingdom

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

      IIF 95 IIF 96
  • Smith, Lee Antony
    British director born in January 1973

    Resident in United Kingdom

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

      IIF 97 IIF 98
    • C/o Network London, Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 99
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, England

      IIF 100
    • Southbridge House, Southbridge Place, Croydon, Surrey, CR0 4HA, United Kingdom

      IIF 101 IIF 102
    • 7, Bell Yard, London, WC2A 2JR, United Kingdom

      IIF 103
  • Smith, Lee Antony
    British owner director born in January 1973

    Resident in United Kingdom

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

      IIF 104
child relation
Offspring entities and appointments 65
  • 1
    ACADEMY CLASS GROUP LTD
    11289873
    4385, 11289873 - Companies House Default Address, Cardiff
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-04-04 ~ 2021-05-19
    IIF 80 - Director → ME
    Person with significant control
    2018-04-04 ~ 2021-05-19
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    ACADEMY CLASS PARTNERS LLP
    OC417379
    Kemp House, 152-160 City Road, London, England
    Dissolved Corporate (9 parents)
    Person with significant control
    2017-07-19 ~ dissolved
    IIF 18 - Has significant influence or control OE
  • 3
    ACQUISERVE LTD
    14822466
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-04-24 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2023-04-24 ~ dissolved
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 4
    ARMEX INVESTMENTS LIMITED
    17076849
    F19 Node Cowork 1 Enterprise Road, Roundswell Enterprise Park, Barnstaple, Devon, England
    Active Corporate (4 parents)
    Officer
    2026-03-09 ~ now
    IIF 30 - Director → ME
  • 5
    AVT CORPORATION LTD
    08910579
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-02-25 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-02-17 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 51 - Director → ME
  • 8
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2014-04-24 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 59 - Ownership of shares – 75% or more OE
  • 9
    BID CORPORATION UK LTD
    08848524
    C/o Network London Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2014-01-16 ~ 2014-05-01
    IIF 99 - Director → ME
  • 10
    BID GROUP INTERNATIONAL LTD
    09820626
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2015-10-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 71 - Ownership of shares – 75% or more OE
  • 11
    COINAGE NOSTALGIA LIMITED
    08829397
    Southbridge House, Sounthbridge Place, Croydon, Surrey, England
    Dissolved Corporate (5 parents)
    Officer
    2015-02-16 ~ 2015-12-17
    IIF 56 - Director → ME
  • 12
    COINAGE PARTNERS LLP
    OC398758
    Units 2-3 Howsell Road Industrial Estate, Malvern, Worcestershire, England
    Active Corporate (16 parents)
    Officer
    2015-03-11 ~ now
    IIF 87 - LLP Designated Member → ME
  • 13
    COMPUSERVE SERVICES PARTNERS LLP
    OC402890
    Tbxh Sunley House, Bedford Park, Croydon, England
    Active Corporate (15 parents)
    Officer
    2015-11-16 ~ 2021-08-11
    IIF 83 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2022-11-29
    IIF 72 - Has significant influence or control OE
  • 14
    ENDEAVOUR CORPORATION LIMITED
    07209403 09061611
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-03-31 ~ dissolved
    IIF 97 - Director → ME
  • 15
    ENDEAVOUR CORPORATION LIMITED
    09061611 07209403
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2014-05-29 ~ dissolved
    IIF 101 - Director → ME
  • 16
    ESG RETROFIT HOLDINGS LIMITED
    - now 12113983
    SDSR ROOFING & CLADDING LTD
    - 2022-12-08 12113983
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2019-07-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2019-07-20 ~ dissolved
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 66 - Right to appoint or remove directors OE
  • 17
    FRAYCALE GROUP LTD
    11779889
    F17 Node Cowork 1 Enterprise Road, Roundswell, Barnstaple, Devon, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    2019-01-22 ~ 2024-10-14
    IIF 93 - Director → ME
    Person with significant control
    2019-03-18 ~ 2024-10-14
    IIF 67 - Ownership of shares – More than 50% but less than 75% OE
    IIF 67 - Right to appoint or remove directors OE
    IIF 67 - Ownership of voting rights - More than 50% but less than 75% OE
  • 18
    G4 ACQUISITIONS LTD
    11134658
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2018-01-05 ~ dissolved
    IIF 50 - Director → ME
  • 19
    GB SCAFFOLDING CORPORATION LTD
    09192814
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-08-29 ~ dissolved
    IIF 27 - Director → ME
  • 20
    HASLEMERE PAINTING & DECORATING LTD
    16279798
    Swift House Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2025-02-26 ~ dissolved
    IIF 23 - Director → ME
  • 21
    HUDSON AND MIDDLETON LTD
    - now 09444190
    BID ASSETS 2 LTD
    - 2016-06-29 09444190 09444297... (more)
    C/o Kay Johnson Gee, 1 City Road East, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2015-02-17 ~ dissolved
    IIF 55 - Director → ME
  • 22
    HUDSON AND MIDDLETON PARTNERS LLP
    OC412985
    Times Square Caroline Street, Longton, Stoke On Trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-07-27 ~ 2017-06-02
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-07-27 ~ 2017-06-02
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 23
    IKLS 2 LTD
    12254719
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-10-10 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2019-10-10 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 24
    IKLS GROUP LTD
    09756290
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2015-09-01 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    JLM FINANCIAL MANAGEMENT LTD
    12154238
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (2 parents)
    Officer
    2019-08-13 ~ 2024-08-31
    IIF 48 - Director → ME
  • 26
    JMC DRYWALL LIMITED
    03623591
    Unit 4 Grange Farm, Grange Road, Tiptree, Essex
    Active Corporate (9 parents)
    Officer
    2022-07-14 ~ now
    IIF 41 - Director → ME
  • 27
    LEE ANTONY SMITH LTD
    14249364
    24 Cullesden Road, Kenley, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-21 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 28
    LEE SMITH LTD
    14249361
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2022-07-21 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2022-07-21 ~ now
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 29
    LSD HOLDINGS LTD
    11158246
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-01-19 ~ dissolved
    IIF 49 - Director → ME
  • 30
    MACTRIBE LTD
    07459350
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2023-05-20 ~ now
    IIF 22 - Director → ME
    Person with significant control
    2018-05-16 ~ now
    IIF 6 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 6 - Ownership of shares – More than 50% but less than 75% OE
  • 31
    MALVERN MANUFACTURING LTD
    09923833
    Unit 2 Howells Road Industrial Estate, Malvern, England
    Dissolved Corporate (2 parents)
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 45 - Director → ME
  • 32
    MFDS PARTNERS LLP
    OC439230
    Priebe Bldg, Red Barn Dr, Hereford, United Kingdom
    Active Corporate (7 parents)
    Officer
    2021-09-21 ~ now
    IIF 77 - LLP Designated Member → ME
    Person with significant control
    2021-09-21 ~ now
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 33
    MODERN FACADES DETAILING SERVICES LIMITED - now
    MARK FENTON DESIGN SERVICES LTD
    - 2025-09-05 12980817 05176147... (more)
    FENTON PARTNERS LIMITED
    - 2021-02-23 12980817 05176147
    Priebe Building, Red Barn Drive, Hereford, England
    Active Corporate (5 parents)
    Officer
    2020-10-28 ~ 2024-10-14
    IIF 103 - Director → ME
    Person with significant control
    2020-10-28 ~ 2024-10-14
    IIF 73 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    NETWORK LONDON PARTNERS LLP
    OC399814
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (17 parents)
    Officer
    2015-05-11 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 63 - Has significant influence or control OE
  • 35
    NETWORK SUPPORT (LONDON) LTD
    - now 05991874
    CREATIVE SUGGESTIONS LIMITED
    - 2008-07-15 05991874
    Southbridge House, Southbridge Place, Croydon, Surrey
    Active Corporate (3 parents)
    Officer
    2006-11-08 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 68 - Has significant influence or control OE
    IIF 68 - Ownership of shares – More than 50% but less than 75% OE
  • 36
    PALADIN CYBER SECURITY LTD
    14068038
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-04-25 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2022-04-25 ~ now
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 37
    PINKS ONLINE LIMITED
    07202309
    The Gateway, 83-87 Pottergate, Norwich, Norfolk
    Dissolved Corporate (5 parents, 1 offspring)
    Officer
    2010-03-25 ~ 2015-02-19
    IIF 98 - Director → ME
  • 38
    RETROFIT U.K. LIMITED
    - now 02288794
    KAMBEN LIMITED - 1988-10-24
    85 Water Lane, Middlestown, Wakefield, England
    Liquidation Corporate (14 parents)
    Officer
    2020-11-10 ~ 2023-04-20
    IIF 43 - Director → ME
  • 39
    RETROFIT UK PARTNERSHIP LLP
    OC426480
    Unit K, Broad Lane Industrial Estate, Cottenham, Cambridge, England
    Dissolved Corporate (7 parents)
    Officer
    2020-01-28 ~ dissolved
    IIF 79 - LLP Designated Member → ME
    2020-01-28 ~ 2023-04-20
    IIF 82 - LLP Designated Member → ME
    Person with significant control
    2020-01-28 ~ 2023-04-20
    IIF 57 - Has significant influence or control as a member of a firm OE
    IIF 57 - Has significant influence or control over the trustees of a trust OE
    IIF 57 - Has significant influence or control OE
  • 40
    ROSSAIR GROUP LIMITED
    15940379
    West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    2024-09-06 ~ now
    IIF 29 - Director → ME
  • 41
    ROSSAIR LIMITED
    01151450
    West Gate 104 High Street, Alton, Hampshire
    Active Corporate (12 parents, 1 offspring)
    Officer
    2020-02-26 ~ now
    IIF 28 - Director → ME
  • 42
    ROSSAIR PARTNERS LLP
    OC430626
    West Gate, 104 High Street, Alton, Hampshire, England
    Active Corporate (58 parents)
    Officer
    2020-02-10 ~ now
    IIF 76 - LLP Designated Member → ME
    Person with significant control
    2020-02-10 ~ now
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 43
    S D SAMUELS (SPECIAL PROJECTS) LIMITED
    - now 05048684
    SD SAMUELS (MID-BEDS) LIMITED - 2006-06-19
    1st Floor 21 Station Road, Watford, Herts
    Liquidation Corporate (12 parents, 1 offspring)
    Officer
    2019-05-02 ~ 2022-11-25
    IIF 95 - Director → ME
    Person with significant control
    2019-05-02 ~ 2019-05-02
    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
  • 44
    S D SAMUELS LIMITED
    - now 06597563
    CLOSEWEALD LIMITED - 2012-09-04
    Unit 3 Victoria House, Hurricane Way, Wickford, Essex, England
    Active Corporate (9 parents)
    Officer
    2019-05-02 ~ 2024-10-14
    IIF 96 - Director → ME
    Person with significant control
    2019-05-02 ~ 2024-10-14
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 45
    SALAS ENERGY LIMITED
    16636229
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2025-08-07 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2025-08-07 ~ now
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    SDS ARCHITECTURAL GLAZING LIMITED
    - now 13666583
    SDS GLAZING LIMITED
    - 2021-10-07 13666583
    7 Bell Yard, London, England
    Active Corporate (4 parents)
    Officer
    2021-10-07 ~ 2024-10-14
    IIF 90 - Director → ME
    Person with significant control
    2021-10-07 ~ 2024-10-14
    IIF 58 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 58 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 47
    SDS PARTNERS LLP
    OC428619
    Unit 3 - Victoria House Victoria Court, Hurricane Way, Wickford, Essex, England
    Active Corporate (28 parents)
    Officer
    2019-08-27 ~ 2025-01-01
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2019-08-27 ~ 2025-01-01
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 48
    SMITH SAAB GARAGE LIMITED
    09023820
    Saab Garage, East Coast Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2014-05-06 ~ dissolved
    IIF 81 - Director → ME
  • 49
    UK MADE PRODUCTS LTD
    09923881 09436838
    Unit 3 Howsell Road Industrial Estate, Malvern, England
    Dissolved Corporate (4 parents)
    Officer
    2015-12-21 ~ 2016-04-29
    IIF 44 - Director → ME
  • 50
    UK PLANNING SERVICES LTD
    - now 09436838
    UK MADE PRODUCTS LTD
    - 2015-02-17 09436838 09923881
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (3 parents)
    Officer
    2015-02-13 ~ 2015-12-02
    IIF 52 - Director → ME
  • 51
    UK PLANNING SERVICES PARTNERS LLP
    OC398602
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2015-03-03 ~ dissolved
    IIF 84 - LLP Designated Member → ME
  • 52
    UK SCAFFOLDING CORPORATION LTD
    09134891
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    2014-07-17 ~ dissolved
    IIF 46 - Director → ME
  • 53
    UTOPIA CREATIVE SOLUTIONS LIMITED
    05596001
    Southbridge House, Southbridge Place, Croydon, Surrey
    Dissolved Corporate (6 parents)
    Officer
    2005-10-18 ~ dissolved
    IIF 104 - Director → ME
  • 54
    VDI GROUP LTD
    16960326
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (1 parent)
    Officer
    2026-01-13 ~ now
    IIF 21 - Director → ME
    Person with significant control
    2026-01-13 ~ now
    IIF 7 - Has significant influence or control OE
  • 55
    VERDANI BIDCO LIMITED
    16705887
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-09-09 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2025-09-09 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 56
    VERDANI CAPITAL LTD LTD
    - now 13844781 11359314... (more)
    VERDANI CAPITAL3 LIMITED
    - 2024-01-05 13844781 16621503... (more)
    Southbridge House, Southbridge Place, Croydon, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    2022-01-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-01-12 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 57
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    2018-05-14 ~ 2025-03-31
    IIF 33 - Director → ME
    Person with significant control
    2018-05-14 ~ 2025-03-31
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – More than 50% but less than 75% OE
    IIF 9 - Ownership of voting rights - More than 50% but less than 75% OE
  • 58
    VERDANI CAPITAL2 LIMITED
    13658177
    Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex
    Active Corporate (3 parents, 2 offsprings)
    Officer
    2021-10-04 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 16 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 59
    VERDANI CAPITAL3 LIMITED
    16621503 13844781... (more)
    Southbridge House, Southbridge Place, Croydon, Surrey, England
    Active Corporate (3 parents)
    Officer
    2025-08-01 ~ now
    IIF 35 - Director → ME
  • 60
    VERDANI INVESTMENTS LTD
    - now 10811862
    DANVER INVESTMENTS LTD
    - 2017-07-03 10811862
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2017-06-09 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2017-06-09 ~ now
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 61
    VERDANI IT SERVICES LIMITED
    - now 11776320 11718358
    DELAMB LTD
    - 2019-06-06 11776320
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Ownership of voting rights - 75% or more OE
  • 62
    VERDANI PARTNERS LLP
    OC425698
    Southbridge House, Southbridge Place, Croydon, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-18 ~ dissolved
    IIF 85 - LLP Designated Member → ME
    Person with significant control
    2019-01-18 ~ dissolved
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 63
    VERDANI SERVICES LTD
    11718358 11776320
    Southbridge House, Southbridge Place, Croydon, Surrey, United Kingdom
    Active Corporate (1 parent, 3 offsprings)
    Officer
    2018-12-10 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2018-12-10 ~ now
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 64
    VERDANI SOLUTIONS GROUP LIMITED
    - now 11357867
    SECURE247 LTD
    - 2019-03-09 11357867
    Southbridge House, Southbridge Place, Croydon, United Kingdom
    Active Corporate (3 parents)
    Officer
    2018-05-12 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2018-05-12 ~ now
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of voting rights - 75% or more OE
  • 65
    WREN INDUSTRIAL PARTNERS LLP
    OC420313
    24 Sandon Way, Sandon Industrial Estate, Liverpool, England
    Dissolved Corporate (2 parents)
    Officer
    2017-12-13 ~ dissolved
    IIF 78 - LLP Designated Member → ME
    Person with significant control
    2017-12-13 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.