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, Jason

    Related profiles found in government register
  • Smith, Jason
    British director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 16, Culpepper Road, Gillingham, ME8 9RZ, England

      IIF 1
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 2
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 3
    • Unit 3-5 Alton Business Centre, Valley Lane, Valley Farm, Ipswich, IP9 2AX, England

      IIF 4
  • Smith, Jason
    British publican born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jason
    British quantity surveyor born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24 Neville Road, Norwich, Norfolk, NR7 8DS, England

      IIF 13
  • Smith, Jason
    British director born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX

      IIF 14
  • Smith, Jason
    British kitchen manufacturer born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • 17, Hallbridge Gardens, Bolton, Lancashire, BL1 8UT

      IIF 15
  • Smith, Jason
    British business development manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 28, Oaktree Close, Moreton Morrell, Warwick, Warwickshire, CV35 9BB, United Kingdom

      IIF 16
  • Smith, Jason
    British manager born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Vervain Close, Bradwell, Great Yarmouth, Norfolk, NR31 8SS, England

      IIF 17
  • Smith, Jason
    British mechanical engineer born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, England

      IIF 18
  • Smith, Jason
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 180d Du Cane Road, London, 04/09/19, England

      IIF 19
  • Smith, Jason Brian
    British company director born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • C/o Rendall And Rittner Limited, 13b St. George Wharf, London, SW8 2LE, England

      IIF 20
  • Smith, Jason
    Australian banking born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • 12, Regent's Park Terrace, London, Camden, NW1 7ED, England

      IIF 21
  • Smith, Jason Curtis
    British director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • C/o Dickinsons, Brandon House, First Floor, 90 The Broadway, Chesham, HP5 1EG, United Kingdom

      IIF 22
  • Jason Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
    • Cinder Ash, Rickinghall Road, Hinderclay, Diss, IP22 1HN, England

      IIF 23
    • Unit 3, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 24
  • Mr Jason Smith
    British born in July 1970

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Jason
    British director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 35
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 36
  • Smith, Jason
    British publican born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel, 2 Station Road, Ilkley, LS29 8HA, United Kingdom

      IIF 37
  • Smith, Jason
    British solicitor born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ennerdale Road, Astley, Tyldesley, M29 7PY

      IIF 38
  • Smith, Jason Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Bosworth Road, Shenton, Nuneaton, CV13 6DP, England

      IIF 39
  • Smith, Jason
    British director born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 40
  • Smith, Jason
    British it consultant born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 84, Greenacres Drive, Lutterworth, Lesicestershire, LE17 4RN, United Kingdom

      IIF 41
  • Smith, Jason Paul
    British electrician born in July 1970

    Registered addresses and corresponding companies
    • 20 Holyrood Avenue, Harrow, Middlesex, HA2 8TP

      IIF 42
  • Mr Jason Smith
    British born in May 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24 Neville Road, Norwich, Norfolk, NR7 8DS, England

      IIF 43
  • Mr Jason Smith
    British born in March 1978

    Resident in England

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Bolton, BL2 6DX, England

      IIF 44
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX

      IIF 45
  • Smith, Jason
    British executive born in August 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 46
  • Smith, Jason
    British builder born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Guardian Accountants, 41 High Street, Sandbach, Cheshire, CW11 1AL, United Kingdom

      IIF 47
  • Smith, Jason
    British director born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rebow Road, Harwich, CO12 4XE, England

      IIF 48
  • Smith, Jason
    British director born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX, United Kingdom

      IIF 49
  • Mr Jason Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • 27, St. Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, England

      IIF 50
  • Mr Jason Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 180d Du Cane Road, London, 04/09/19, England

      IIF 51
  • Smith, Jason
    British company director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Rjs - Ltd - Astec House, Riverside Road, Gorleston, Great Yarmouth, Norfolk, NR31 6PX, England

      IIF 52
  • Smith, Jason
    British director born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Potters Field, Great Yarmouth, Norfolk, NR31 7HL, United Kingdom

      IIF 53
  • Smith, Jason
    British engineer born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pottersfield, Gorleston, Great Yarmouth, NR317HL, United Kingdom

      IIF 54
    • 27, St Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, United Kingdom

      IIF 55 IIF 56
    • Astec House, Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, United Kingdom

      IIF 57
  • Smith, Jason
    British company director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 58
  • Smith, Jason
    British director born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 59
  • Smith, Jason Paul
    British company director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Keble Close, Keble Close, Northolt, UB5 4QE, England

      IIF 60
  • Smith, Jason Stephen

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 61
  • Smith, Jason Brian
    British finance director born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 62
  • Smith, Jason Brian
    British portfolio manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 63
  • Smith, Jason

    Registered addresses and corresponding companies
    • 12, Regent's Park Terrace, London, Camden, NW1 7ED, England

      IIF 64
  • Smith, Jason
    Australian portfolio manager born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 65
  • Jason Curtis Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 7 Milton Road, Aylesbury, Bucks, HP22 5LA, United Kingdom

      IIF 66
  • Smith, Jason Curtis
    British electrician born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 67
  • Mr Jason Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Station Hotel, 2 Station Road, Ilkley, LS29 8HA, United Kingdom

      IIF 68
    • Unit 3-5 Alton Business Centre Valley Farm, Valley Lane, Wherstead, Ipswich, IP9 2AX, England

      IIF 69
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 70
  • Mr Jason Stephen Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Thatched Cottage, Bosworth Road, Shenton, Nuneaton, CV13 6DP, England

      IIF 71
  • Mr Jason Smith
    British born in August 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, SG6 9BL, United Kingdom

      IIF 72
  • Jason Smith
    British born in March 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Penrose Works, Penrose Street, Off Bury New Road, Bolton, BL2 6DX, United Kingdom

      IIF 73
  • Mr Jason Smith
    British born in August 1972

    Resident in United States

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 74
  • Mr Jason Smith
    British born in May 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Rebow Road, Harwich, CO12 4XE, England

      IIF 75
    • Guardian Accountants, 41 High Street, Sandbach, Cheshire, CW11 1AL, United Kingdom

      IIF 76
  • Jason Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Potters Field, Great Yarmouth, Norfolk, NR31 7HL, United Kingdom

      IIF 77
  • Mr Jason Smith
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Pottersfield, Gorleston, Great Yarmouth, NR317HL, United Kingdom

      IIF 78
    • 27, St Andrews Road, Gorleston, Great Yarmouth, NR31 6LT, United Kingdom

      IIF 79 IIF 80
    • Astec House, Riverside Road, Gorleston, Great Yarmouth, NR31 6PX, United Kingdom

      IIF 81
    • Rjs - Ltd - Astec House, Riverside Road, Gorleston, Great Yarmouth, Norfolk, NR31 6PX, England

      IIF 82
  • Mr Jason Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Cwrt Dyfrdwy, Saltney, Chester, CH4 8QS, United Kingdom

      IIF 83
    • 10, 10, Cwrt Dyfrdwy, Saltney, Flintshire, CH4 8QS, United Kingdom

      IIF 84
  • Jason Paul Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Keble Close, Keble Close, Northolt, UB5 4QE, England

      IIF 85
  • Mr Jason Brian Smith
    British born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 86
  • Mr Jason Smith
    Australian born in July 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Kemp House, City Road, London, EC1V 2NX, United Kingdom

      IIF 87
  • Mr Jason Curtis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, City Road, London, EC1V 2NX, England

      IIF 88
child relation
Offspring entities and appointments
Active 34
  • 1
    27 St Andrews Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 55 - director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 2
    Penrose Works, Penrose Street, Off Bury New Road, Bolton
    Corporate (3 parents)
    Equity (Company account)
    1,065,283 GBP2023-06-30
    Officer
    2013-10-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 45 - Has significant influence or controlOE
  • 3
    Penrose Works Penrose Street, Off Bury New Road, Bolton, United Kingdom
    Corporate (3 parents)
    Officer
    2025-01-29 ~ now
    IIF 49 - director → ME
    Person with significant control
    2025-01-29 ~ now
    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
  • 4
    Guardian Accountants, 41 High Street, Sandbach, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2023-01-12 ~ dissolved
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    Penrose Works, Penrose Street, Bolton, England
    Corporate (3 parents)
    Equity (Company account)
    -45,758 GBP2023-06-30
    Officer
    2008-04-03 ~ now
    IIF 15 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 44 - Ownership of shares – More than 25% but not more than 50%OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-12-03 ~ now
    IIF 36 - director → ME
    Person with significant control
    2024-12-03 ~ now
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 70 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 7
    Astec House Riverside Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2017-10-25 ~ dissolved
    IIF 56 - director → ME
    Person with significant control
    2017-10-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 8
    Suite 501 The Nexus Building, Broadway, Letchworth Garden City, Herts, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,446 GBP2024-03-31
    Officer
    2018-01-16 ~ now
    IIF 40 - director → ME
    Person with significant control
    2018-01-16 ~ now
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
  • 9
    Kemp House, City Road, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    2 GBP2019-06-30
    Officer
    2018-06-13 ~ dissolved
    IIF 67 - director → ME
    Person with significant control
    2018-06-13 ~ dissolved
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Right to appoint or remove directorsOE
  • 10
    First Floor 2 Woodberry Grove, North Finchley, London
    Dissolved corporate (1 parent)
    Officer
    2013-02-07 ~ dissolved
    IIF 21 - director → ME
    2013-02-07 ~ dissolved
    IIF 64 - secretary → ME
  • 11
    GOLDFINCH PROPERTY SERVICES LIMITED - 2023-05-25
    C/o Dickinsons Brandon House, First Floor, 90 The Broadway, Chesham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    125 GBP2024-08-31
    Officer
    2020-08-31 ~ now
    IIF 22 - director → ME
    Person with significant control
    2020-08-31 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 66 - Right to appoint or remove directorsOE
  • 12
    Thatched Cottage Bosworth Road, Shenton, Nuneaton, England
    Corporate (1 parent)
    Officer
    2024-04-05 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-05 ~ now
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Right to appoint or remove directorsOE
  • 13
    Unit 3-5 Alton Business Centre Valley Farm Valley Lane, Wherstead, Ipswich, England
    Dissolved corporate (1 parent)
    Officer
    2024-10-07 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2024-10-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 14
    1 Keble Close, Keble Close, Northolt, England
    Corporate (1 parent)
    Equity (Company account)
    2,002 GBP2024-05-31
    Officer
    2017-05-03 ~ now
    IIF 60 - director → ME
    Person with significant control
    2017-05-03 ~ now
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    11 Potters Field, Great Yarmouth, Norfolk, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 53 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
  • 16
    84 Greenacres Drive, Greenacres Drive, Lutterworth, Leicestershire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-06-06 ~ dissolved
    IIF 41 - director → ME
  • 17
    11 Rebow Road, Harwich, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    2017-10-11 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2017-10-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 18
    JSQS CONSULTING LIMITED - 2022-03-01
    24 Neville Road, Norwich, Norfolk, England
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,696 GBP2024-02-29
    Officer
    2022-02-23 ~ now
    IIF 13 - director → ME
    Person with significant control
    2022-02-23 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 19
    10 Cwrt Dyfrdwy, Saltney, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,324 GBP2019-08-31
    Officer
    2020-02-21 ~ dissolved
    IIF 61 - secretary → ME
    Person with significant control
    2018-08-08 ~ dissolved
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
  • 20
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-01-29 ~ now
    IIF 46 - director → ME
    Person with significant control
    2025-01-29 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
  • 21
    27 St. Andrews Road, Gorleston, Great Yarmouth, England
    Dissolved corporate (1 parent)
    Officer
    2016-03-22 ~ dissolved
    IIF 18 - director → ME
    Person with significant control
    2017-03-01 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 22
    1 Vervain Close, Bradwell, Great Yarmouth, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2013-10-07 ~ dissolved
    IIF 17 - director → ME
  • 23
    Astec House Riverside Road, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-04-11 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-04-11 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 24
    Unit 3-5 Alton Business Centre Valley Farm Valley Lane, Wherstead, Ipswich, England
    Corporate (2 parents)
    Officer
    2024-01-19 ~ now
    IIF 35 - director → ME
    Person with significant control
    2024-01-19 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 69 - Right to appoint or remove directorsOE
  • 25
    Rjs - Ltd Builders - Astec House Riverside Road, Gorleston, Great Yarmouth, Norfolk, England
    Dissolved corporate (1 parent)
    Officer
    2017-10-27 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2017-10-27 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,989,014 GBP2023-09-30
    Officer
    2023-10-16 ~ now
    IIF 62 - director → ME
    Person with significant control
    2016-09-27 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
  • 27
    128 City Road, London, United Kingdom
    Corporate (1 parent)
    Officer
    2023-10-25 ~ now
    IIF 63 - director → ME
    Person with significant control
    2023-10-25 ~ now
    IIF 86 - Ownership of shares – 75% or moreOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Right to appoint or remove directorsOE
  • 28
    16 Culpepper Road, Gillingham, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    533 GBP2017-08-31
    Officer
    2016-08-12 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-08-12 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 29
    C/o Rendall And Rittner Limited, 13b St. George Wharf, London, England
    Corporate (12 parents)
    Current Assets (Company account)
    100 GBP2024-03-31
    Officer
    2022-11-28 ~ now
    IIF 20 - director → ME
  • 30
    Unit 3-5 Alton Business Centre Valley Lane, Valley Farm, Ipswich, England
    Corporate (2 parents)
    Equity (Company account)
    9,777 GBP2024-02-29
    Officer
    2020-02-13 ~ now
    IIF 4 - director → ME
    Person with significant control
    2020-02-13 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    Unit 3 Valley Lane, Wherstead, Ipswich, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4,525 GBP2022-02-28
    Officer
    2020-02-21 ~ dissolved
    IIF 2 - director → ME
    Person with significant control
    2020-02-21 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Right to appoint or remove directorsOE
  • 32
    128 City Road, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-06-15 ~ now
    IIF 59 - director → ME
  • 33
    200 Drake Street, Rochdale, England
    Corporate (20 parents)
    Net Assets/Liabilities (Company account)
    111,553 GBP2023-12-31
    Officer
    2023-10-27 ~ now
    IIF 16 - director → ME
  • 34
    11 Pottersfield, Gorleston, Great Yarmouth, United Kingdom
    Corporate (1 parent)
    Officer
    2024-04-04 ~ now
    IIF 54 - director → ME
    Person with significant control
    2024-04-04 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 15
  • 1
    Guardian Accountants, 41 High Street, Sandbach, Cheshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2023-01-12 ~ 2023-06-05
    IIF 47 - director → ME
  • 2
    Unit 1c, 55 Forest Road, Leicester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-06-30
    Officer
    2018-07-24 ~ 2018-11-16
    IIF 19 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-11-16
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 3
    TYLDESLEY PRIMARY SCHOOL - 2016-04-25
    Ennerdale Road, Astley, Tyldesley
    Corporate (7 parents)
    Officer
    2016-11-04 ~ 2016-12-02
    IIF 38 - director → ME
  • 4
    10 Cwrt Dyfrdwy, Saltney, Chester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,324 GBP2019-08-31
    Officer
    2018-08-08 ~ 2020-02-21
    IIF 58 - director → ME
    Person with significant control
    2018-08-08 ~ 2018-08-08
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 5
    Station Hotel, 2 Station Road, Ilkley, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-13 ~ 2024-11-05
    IIF 37 - director → ME
    Person with significant control
    2024-02-13 ~ 2024-11-05
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Right to appoint or remove directors OE
  • 6
    128 City Road, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    4,989,014 GBP2023-09-30
    Officer
    2016-09-27 ~ 2022-01-26
    IIF 65 - director → ME
  • 7
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 10 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
  • 8
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 8 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Right to appoint or remove directors OE
  • 9
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-04 ~ 2024-11-05
    IIF 5 - director → ME
    Person with significant control
    2024-04-04 ~ 2024-11-05
    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
    IIF 31 - Right to appoint or remove directors OE
  • 10
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-24 ~ 2024-11-05
    IIF 7 - director → ME
    Person with significant control
    2024-03-24 ~ 2024-11-05
    IIF 32 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 32 - Right to appoint or remove directors OE
  • 11
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 9 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 33 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 33 - Right to appoint or remove directors OE
  • 12
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 12 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 28 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 28 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 28 - Right to appoint or remove directors OE
  • 13
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-04-03 ~ 2024-11-05
    IIF 11 - director → ME
    Person with significant control
    2024-04-03 ~ 2024-11-05
    IIF 27 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 27 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 27 - Right to appoint or remove directors OE
  • 14
    6 Charles Street, Otley, England
    Corporate (1 parent)
    Officer
    2024-03-23 ~ 2024-11-05
    IIF 6 - director → ME
    Person with significant control
    2024-03-23 ~ 2024-11-05
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Right to appoint or remove directors OE
  • 15
    A.R.MANAGEMENT LIMITED - 2024-12-02
    JMS ELECTRICAL SERVICES LIMITED - 2008-09-09
    PALLETS UK LIMITED - 2006-12-05
    2 Paul Gardens, Croydon, Surrey
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    2007-01-02 ~ 2008-07-20
    IIF 42 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.