logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Robert Smith

    Related profiles found in government register
  • Mr Robert Smith
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ashby Road, Scunthorpe, South Humberside, DN16 2AG, England

      IIF 1
  • Mr Robert Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124 Ashby Road, Scunthorpe, Lincolnshire, DN16 2AG, England

      IIF 2
  • Mr Robert Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 3
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 4
  • Mr Robert Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Greenhouse, East Winch Road, Blackborough End, Kings Lynn, Norfolk, PE32 1SF, England

      IIF 5
  • Mr Robert John Smith
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 6
  • Mr Jeremy Robert Smith
    British born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2 Lonwood House, Love Lane, Cirencester, GL7 1YG, England

      IIF 7
  • Mr Jeremy Robert Smith
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 8
  • Mr Robert Jeremy Smith
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Robert
    British care home manager born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Haygrove Farm Mews, Warminster, Wiltshire, BA12 8JD

      IIF 14
  • Smith, Robert
    British director born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 15
  • Smith, Robert John
    British born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 61, Gayton Road, Ashwicken, King's Lynn, PE32 1LW, England

      IIF 16
  • Smith, Robert John
    British company director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7EW, England

      IIF 17
    • icon of address Suite 6, Burley House, 15 High Street, Rayleigh, Essex, SS6 7NZ, United Kingdom

      IIF 18
  • Smith, Robert John
    British director born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 High Street, Braithwell, Rotherham, S66 7AL, England

      IIF 19
  • Mr Robert Smith
    British born in August 1969

    Resident in United Kingdom

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

      IIF 20
  • Smith, Rob
    British born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 45, Queensway, Scunthorpe, DN16 2BZ, England

      IIF 21
  • Smith, Rob
    British director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 124, Ashby Road, Scunthorpe, DU18 50LR, United Kingdom

      IIF 22
  • Smith, Robert
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, S44 6TB, England

      IIF 23
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 24 IIF 25 IIF 26
  • Smith, Robert
    British company director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, S18 4DL, England

      IIF 27
  • Smith, Robert
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, England

      IIF 28
  • Smith, Robert
    British garage manager born in August 1969

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, CH7 4EG, United Kingdom

      IIF 29
  • Smith, Robert Jeremy
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 30
  • Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 31
  • Mr Steven Robert Smith
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 32
    • icon of address Times Building, South Crescent, Llandrindod Wells, LD1 5DH, Wales

      IIF 33
  • Smith, Jeremy Robert
    British company director born in March 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Parkway, Siddington, Cirencester, GL7 6HH, England

      IIF 34
  • Smith, Robert
    British manager born in November 1964

    Registered addresses and corresponding companies
    • icon of address 35 Windmill Fields, Four Marks, Alton, Hampshire, GU34 5HL

      IIF 35
  • Smith, Jeremy Robert
    British born in October 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bucket Well, Bath Road, Frocester, Stonehouse, Glouestershire, GL10 3TG, England

      IIF 36
  • Smith, Robert
    British self employed born in January 1964

    Registered addresses and corresponding companies
    • icon of address The Holme, Church Road, Eardisley, Herefordshire, HR3 6NJ

      IIF 37
  • Mr Colin Robert Smith
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 38
    • icon of address 100, High Street, Whitstable, CT5 1AZ, United Kingdom

      IIF 39
  • Smith, Robert
    British company secretary born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Queensferry Road, Kirkliston, EH29 9AG, United Kingdom

      IIF 40
  • Smith, Robert
    British

    Registered addresses and corresponding companies
  • Smith, Robert
    British manager

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 52
    • icon of address 4 North Common, Weybridge, Surrey, KT13 9DN

      IIF 53
  • Smith, Robert
    British born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 62
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 63 IIF 64
  • Smith, Robert
    British manager born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Robert
    British business man born in August 1969

    Resident in United Kingdom

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

      IIF 68
  • Smith, Robert
    British company director born in August 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 52a, Walsall Road, Aldridge, West Midlands, WS9 0JL

      IIF 69
  • Smith, Steven Robert
    British born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB, United Kingdom

      IIF 70 IIF 71
  • Smith, Steven Robert
    British care home manager born in October 1966

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Estyn Gwynn, Llanyre, Llandrindod Wells, Powys, LD1 6EA, Wales

      IIF 72
  • Smith, Colin Robert
    British company director born in June 1954

    Registered addresses and corresponding companies
    • icon of address 9 Old Saint Pauls, Russell Street, Cambridge, Cambridgeshire, CB2 1HA

      IIF 73
  • Smith, Jeremy
    British maths tutor born in March 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Parkway, Siddington, Cirencester, Gloucestershire, GL7 6HH, United Kingdom

      IIF 74
  • Smith, Colin
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxfordshire, OX10 8JL

      IIF 75
  • Smith, Colin
    British engineer born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Blackstone Road, Wallingford, Oxon, OX10 8JL, United Kingdom

      IIF 76
  • Smith, Robert Jeremy

    Registered addresses and corresponding companies
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 77
  • Smith, Colin Robert
    British builder born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address No 5 Bizspace Steel House, 4300 Parkway Solent Business Park, Whiteley, Fareham, Hampshire, PO15 7FP

      IIF 78
  • Smith, Colin Robert
    British director born in June 1954

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13 The Poplars, Gosforth, Newcastle Upon Tyne, NE3 4AE, United Kingdom

      IIF 79
  • Smith, Robert

    Registered addresses and corresponding companies
    • icon of address Townshend House, Crown Road, Norwich, NR1 3DT

      IIF 80
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ

      IIF 81
    • icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ, United Kingdom

      IIF 82 IIF 83 IIF 84
  • Smithson, Paul Robert
    British care home manager born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 5, 129 Middle Road, Sholing, Southampton, Hampshire, SO19 8FT

      IIF 87
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address 52a Walsall Road, Aldridge, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    867 GBP2017-05-31
    Officer
    icon of calendar 2014-05-16 ~ dissolved
    IIF 69 - Director → ME
  • 2
    GIFTEL LIMITED - 2018-05-24
    THIRDI GROUP (UK) LIMITED - 2022-05-30
    icon of address 101 New Cavendish Street, 1st Floor South, London, United Kingdom
    Dissolved Corporate (7 parents)
    Equity (Company account)
    2,754 GBP2023-04-30
    Officer
    icon of calendar 2018-09-03 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-09-03 ~ dissolved
    IIF 4 - Has significant influence or controlOE
  • 3
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2010-06-25 ~ now
    IIF 26 - Director → ME
    icon of calendar 2008-04-24 ~ now
    IIF 43 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 2010-10-28 ~ now
    IIF 25 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 42 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 10 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    icon of address Plas Aros, Ffordd Pentre Bach, Nercwys, Nr Mold, Flintshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-01 ~ dissolved
    IIF 29 - Director → ME
  • 6
    icon of address 45 Queensway, Scunthorpe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -2,592 GBP2025-07-31
    Officer
    icon of calendar 2016-07-25 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-07-25 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Elizabeth House, Queen Street, Abingdon, Oxon
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2017-03-17
    Officer
    icon of calendar 2014-04-02 ~ dissolved
    IIF 76 - Director → ME
  • 8
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    264,309 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 24 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 44 - Secretary → ME
  • 9
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 57 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 46 - Secretary → ME
  • 10
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    239,396 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 54 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 9 - Right to appoint or remove directorsOE
  • 11
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2017-05-31
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 High Street, Braithwell, Rotherham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    547 GBP2017-05-31
    Officer
    icon of calendar 2014-07-09 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 13
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -5 GBP2017-03-31
    Officer
    icon of calendar 2010-09-30 ~ dissolved
    IIF 64 - Director → ME
    icon of calendar 2009-07-11 ~ dissolved
    IIF 45 - Secretary → ME
  • 14
    icon of address Bucket Well Bath Road, Frocester, Stonehouse, Glouestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -7,497 GBP2023-06-30
    Officer
    icon of calendar 2016-06-03 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 100 High Street, Whitstable, Kent, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,239 GBP2023-06-30
    Officer
    icon of calendar 2021-06-01 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2021-06-01 ~ dissolved
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    icon of address Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Person with significant control
    icon of calendar 2016-06-03 ~ now
    IIF 38 - Has significant influence or controlOE
  • 17
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 60 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 81 - Secretary → ME
  • 18
    icon of address 3 Haygrove Farm Mews, Warminster, Wiltshire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5 GBP2020-05-31
    Officer
    icon of calendar 2016-08-31 ~ dissolved
    IIF 14 - Director → ME
  • 19
    icon of address 17 Queensferry Road, Kirkliston, Scotland
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-28 ~ dissolved
    IIF 40 - Director → ME
  • 20
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 56 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 83 - Secretary → ME
  • 21
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    248,880 GBP2024-03-31
    Officer
    icon of calendar 2010-10-14 ~ now
    IIF 55 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 41 - Secretary → ME
  • 22
    icon of address Webb Teasdale Elizabeth House, Queen Street, Abingdon, Oxfordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-02-29 ~ dissolved
    IIF 75 - Director → ME
  • 23
    icon of address 26 Dick Turpin Way, Long Sutton, Spalding, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,428 GBP2024-03-31
    Officer
    icon of calendar 2020-10-13 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 6 - Right to appoint or remove directorsOE
  • 24
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Profit/Loss (Company account)
    23,681 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 58 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 82 - Secretary → ME
  • 25
    TITAN FACILITIES ESSEX LIMITED - 2013-03-12
    icon of address Suite 6 Burley House, 15 High Street, Rayleigh, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-03-01 ~ dissolved
    IIF 17 - Director → ME
  • 26
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-13 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2024-02-13 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    4,292 GBP2024-03-31
    Officer
    icon of calendar 2010-09-30 ~ now
    IIF 59 - Director → ME
    icon of calendar 2009-07-11 ~ now
    IIF 86 - Secretary → ME
  • 28
    icon of address 124 Ashby Road, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 22 - Director → ME
  • 29
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    689,507 GBP2024-04-05
    Officer
    icon of calendar 2012-06-13 ~ now
    IIF 61 - Director → ME
    icon of calendar 2012-06-13 ~ now
    IIF 85 - Secretary → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ now
    IIF 12 - Right to appoint or remove directorsOE
  • 30
    icon of address Suite 6 Burley House, 15 High Street, Rayleigh, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-08-19 ~ dissolved
    IIF 18 - Director → ME
  • 31
    icon of address Times Building, South Crescent, Llandrindod Wells, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351,437 GBP2018-03-31
    Officer
    icon of calendar 2013-03-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Trinity House, 3 Bullace Lane, Dartford, Kent, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    517,184 GBP2024-03-31
    Officer
    icon of calendar 2002-07-09 ~ now
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 32 - Has significant influence or controlOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-06-17 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2016-06-17 ~ dissolved
    IIF 77 - Secretary → ME
  • 34
    icon of address 4 Cheetham Avenue, Unstone, Dronfield, Derbyshire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    37,997 GBP2017-07-31
    Officer
    icon of calendar 2007-07-17 ~ dissolved
    IIF 27 - Director → ME
  • 35
    icon of address 7 Malthouse Yard, Main Street, Scarcliffe, Derbyshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,199 GBP2024-07-31
    Officer
    icon of calendar 2012-06-19 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 3 - Right to appoint or remove directorsOE
  • 36
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-25 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2010-06-25 ~ dissolved
    IIF 80 - Secretary → ME
Ceased 17
  • 1
    icon of address Highfield Station Road, Plympton, Plymouth, England
    Active Corporate (2 parents)
    Equity (Company account)
    4,971 GBP2024-04-30
    Officer
    icon of calendar 2015-05-01 ~ 2018-11-20
    IIF 74 - Director → ME
  • 2
    129 MIDDLE ROAD RESIDENTS COMPANY LIMITED - 2008-07-10
    icon of address 11a Dell Road, Midanbury, Southampton, Hampshire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2008-07-11 ~ 2010-05-07
    IIF 87 - Director → ME
  • 3
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    229 GBP2024-03-31
    Officer
    icon of calendar 2008-04-24 ~ 2010-06-22
    IIF 66 - Director → ME
  • 4
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    15,781 GBP2024-03-31
    Officer
    icon of calendar 1999-06-10 ~ 2003-02-03
    IIF 50 - Secretary → ME
  • 5
    icon of address The Charmwood Centre Southampton Road, Bartley, Southampton, Hampshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -37,167 GBP2024-02-28
    Officer
    icon of calendar 2003-09-19 ~ 2004-09-30
    IIF 35 - Director → ME
  • 6
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    10,612 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-16 ~ 2018-07-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-11-01 ~ 2002-03-10
    IIF 73 - Director → ME
  • 8
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1999-06-01 ~ 2003-02-03
    IIF 51 - Secretary → ME
  • 9
    icon of address 30 Barton Close Peckham, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    13,760 GBP2020-02-29
    Officer
    icon of calendar 2017-02-16 ~ 2017-04-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2019-02-08
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    RADLEY CUMMINS INTERIORS LIMITED - 2012-06-26
    icon of address Beacon Llp Limited, No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley, Fareham, Hampshire
    Liquidation Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -38,059 GBP2023-03-31
    Officer
    icon of calendar 2016-01-01 ~ 2024-07-10
    IIF 78 - Director → ME
  • 11
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (4 parents)
    Equity (Company account)
    299,581 GBP2024-03-31
    Officer
    icon of calendar 2002-08-08 ~ 2003-02-03
    IIF 49 - Secretary → ME
  • 12
    icon of address Heathside, 3-4 Treville Street, Roehampton
    Active Corporate (5 parents)
    Equity (Company account)
    2,838 GBP2024-06-23
    Officer
    icon of calendar 2000-05-05 ~ 2003-02-28
    IIF 37 - Director → ME
  • 13
    icon of address Longwood House, Love Lane, Cirencester, England
    Active Corporate (2 parents)
    Equity (Company account)
    5,018.40 GBP2024-12-31
    Officer
    icon of calendar 2018-07-04 ~ 2025-03-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-04 ~ 2025-03-21
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    -436 GBP2024-03-31
    Officer
    icon of calendar 2001-06-29 ~ 2003-02-03
    IIF 47 - Secretary → ME
  • 15
    icon of address Swiss House, Beckingham Street, Tolleshunt Major, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    123,157 GBP2024-03-31
    Officer
    icon of calendar 2011-02-11 ~ 2018-07-16
    IIF 63 - Director → ME
    icon of calendar 2008-03-17 ~ 2011-02-11
    IIF 65 - Director → ME
    icon of calendar 2008-03-17 ~ 2018-07-16
    IIF 52 - Secretary → ME
  • 16
    icon of address 6 Green Lane Business Park, 238 Green Lane, New Eltham, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    66,248 GBP2024-03-31
    Officer
    icon of calendar 2002-11-01 ~ 2003-02-03
    IIF 48 - Secretary → ME
  • 17
    icon of address Townshend House, Crown Road, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-04-14 ~ 2010-06-22
    IIF 67 - Director → ME
    icon of calendar 2008-04-14 ~ 2010-06-15
    IIF 53 - Secretary → 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 12 November 2025 and licensed under the Open Government Licence v3.0.