logo
explain how to read the page

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

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

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Smith, Anthony Paul

    Related profiles found in government register
  • Smith, Anthony Paul
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 1
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 2
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in United Kingdom

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

      IIF 3
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 4 IIF 5
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 6
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 7
    • icon of address Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 8 IIF 9
  • Smith, Anthony
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 219, 95 Mortimer Street, Ground Floor, London, W1W 7GB, United Kingdom

      IIF 10
  • Mr Anthony Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 11
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 12
  • Smith, Anthony Paul
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 13
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 14 IIF 15 IIF 16
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 20 IIF 21
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 22
    • icon of address Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 23
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 24 IIF 25 IIF 26
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 31
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 32
    • icon of address Unit 1b, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 33
  • Smith, Anthony Paul
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 34 IIF 35
    • icon of address Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 36
  • Smith, Anthony Paul
    English born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 37
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 38 IIF 39
    • icon of address 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 40
    • icon of address C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 41
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 42
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English financial adviser born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 75
  • Smith, Anthony Paul
    English financial advisor born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 76
    • icon of address 3rd, Floor, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 77
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 78 IIF 79 IIF 80
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 81
    • icon of address 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 82
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 83
  • Smith, Anthony Paul
    English financial manager born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 70 Conduit Street, Mayfair, London, W1S 2GF

      IIF 84
  • Smith, Anthony
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 85
  • Smith, Anthony
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • icon of address Flat 27 The Hollies, Eccles Old Road, Salford, M6 8AL

      IIF 86
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 87
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 88 IIF 89 IIF 90
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 95
    • icon of address C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 96
    • icon of address Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 97 IIF 98
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 99 IIF 100 IIF 101
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 103
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 104 IIF 105
    • icon of address Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 106 IIF 107
    • icon of address 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 108
    • icon of address Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 109
    • icon of address 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 110
    • icon of address Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 111
  • Smith, Anthony Paul
    English

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 112
  • Smith, Anthony Paul
    English company director

    Registered addresses and corresponding companies
    • icon of address Place, Sanswalk, London, EC1R 0LU

      IIF 113
  • Smith, Anthony Paul
    English financial adviser

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 114
  • Smith, Anthony Paul
    English financial advisor

    Registered addresses and corresponding companies
    • icon of address 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 115
  • Smith, Anthony Paul
    English financial consultant

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 116
  • Smith, Anthony Paul
    English financial management

    Registered addresses and corresponding companies
    • icon of address 19 Bulstrode Street, London, W1U 2JN

      IIF 117
  • Smith, Anthony
    British

    Registered addresses and corresponding companies
    • icon of address 53 Kingsway Palce, Sans Walk, London, EC1R 0L4

      IIF 118
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • icon of address 2 Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 119
    • icon of address Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 120
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 56
  • 1
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    4,200 GBP2021-06-30
    Officer
    icon of calendar 2021-10-04 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2021-10-04 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    CRITICAL DATA SYSTEMS LTD - 2020-07-09
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -83,916 GBP2024-12-31
    Officer
    icon of calendar 2017-12-06 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2020-03-15 ~ now
    IIF 99 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 51 - Director → ME
  • 4
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-11-19 ~ dissolved
    IIF 60 - Director → ME
  • 5
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 25 - Director → ME
  • 6
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -15,742 GBP2025-05-31
    Officer
    icon of calendar 2011-05-25 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2022-03-29 ~ now
    IIF 97 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,866 GBP2024-08-31
    Officer
    icon of calendar 2015-08-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ dissolved
    IIF 93 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    icon of address Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-03-25 ~ dissolved
    IIF 66 - Director → ME
  • 9
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2021-04-23 ~ now
    IIF 20 - Director → ME
  • 10
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 24 - Director → ME
  • 11
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    LITIGATION CAPITAL UK LTD - 2021-12-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-07-31
    Officer
    icon of calendar 2019-07-17 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ now
    IIF 105 - Right to appoint or remove directorsOE
    IIF 105 - Ownership of shares – 75% or moreOE
    IIF 105 - Ownership of voting rights - 75% or moreOE
  • 13
    CONDUIT NOMINEES LIMITED - 2016-10-18
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -2,768 GBP2022-10-31
    Officer
    icon of calendar 2014-10-01 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 103 - Has significant influence or controlOE
    IIF 103 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 103 - Has significant influence or control over the trustees of a trustOE
    IIF 103 - Has significant influence or control as a member of a firmOE
  • 14
    ENDSLEIGH STREET LIMITED - 2013-11-15
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 61 - Director → ME
  • 15
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-15 ~ now
    IIF 37 - Director → ME
  • 16
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -11,772 GBP2025-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 91 - Ownership of shares – More than 50% but less than 75%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 50% but less than 75%OE
  • 17
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-10-01 ~ dissolved
    IIF 55 - Director → ME
  • 18
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-01-24 ~ dissolved
    IIF 65 - Director → ME
  • 19
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-09-14 ~ dissolved
    IIF 75 - Director → ME
  • 20
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 56 - Director → ME
  • 21
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-01 ~ dissolved
    IIF 57 - Director → ME
  • 22
    HINTVILLE HOUSING LIMITED - 2015-01-30
    SUBSTANTIA PROPERTIES LIMITED - 2016-02-04
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19,400 GBP2024-03-31
    Officer
    icon of calendar 2011-03-23 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2008-03-10 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2008-03-10 ~ dissolved
    IIF 115 - Secretary → ME
  • 24
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-06-30
    Officer
    icon of calendar 2020-11-12 ~ dissolved
    IIF 32 - Director → ME
  • 25
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
  • 26
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,176 GBP2024-07-31
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-01-04 ~ now
    IIF 87 - Ownership of shares – More than 50% but less than 75%OE
  • 27
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2019-09-06 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2019-09-06 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 28
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -79,808 GBP2024-12-31
    Officer
    icon of calendar 2017-12-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ now
    IIF 90 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    LEVIATHAN DIVING SERVICES LTD - 2024-09-17
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,259 GBP2024-07-31
    Officer
    icon of calendar 2025-07-14 ~ now
    IIF 30 - Director → ME
  • 30
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 27 - Director → ME
  • 31
    icon of address 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-20 ~ dissolved
    IIF 82 - Director → ME
  • 32
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    121,838 GBP2024-01-31
    Officer
    icon of calendar 2006-01-25 ~ now
    IIF 40 - Director → ME
  • 33
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,463,844 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 92 - Ownership of shares – More than 50% but less than 75%OE
    IIF 92 - Right to appoint or remove directorsOE
    IIF 92 - Ownership of voting rights - More than 50% but less than 75%OE
  • 34
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-09-18 ~ dissolved
    IIF 84 - Director → ME
  • 35
    YOUR SCUBA DIVE LTD - 2019-06-15
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Officer
    icon of calendar 2017-10-11 ~ now
    IIF 36 - Director → ME
  • 36
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -867,902 GBP2024-11-30
    Officer
    icon of calendar 2020-11-30 ~ now
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-11-30 ~ now
    IIF 100 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 100 - Ownership of shares – More than 50% but less than 75%OE
    IIF 100 - Right to appoint or remove directorsOE
  • 37
    SCDS BUILD 3 LTD - 2024-10-09
    icon of address Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2024-09-28 ~ now
    IIF 23 - Director → ME
  • 38
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,300 GBP2025-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-13 ~ dissolved
    IIF 9 - Director → ME
  • 40
    icon of address 2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-05-14 ~ dissolved
    IIF 7 - Director → ME
  • 41
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-08-16 ~ dissolved
    IIF 64 - Director → ME
  • 42
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-09-28 ~ dissolved
    IIF 77 - Director → ME
  • 43
    icon of address Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-05-28 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2025-05-28 ~ now
    IIF 98 - Right to appoint or remove directorsOE
    IIF 98 - Ownership of voting rights - 75% or moreOE
    IIF 98 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    100 GBP2024-11-30
    Officer
    icon of calendar 2024-09-19 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2024-10-02 ~ now
    IIF 94 - Right to appoint or remove directorsOE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-30
    Officer
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 107 - Has significant influence or controlOE
  • 46
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -2,624 GBP2024-11-30
    Officer
    icon of calendar 2014-11-13 ~ now
    IIF 38 - Director → ME
  • 47
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 62 - Director → ME
  • 48
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-04 ~ dissolved
    IIF 63 - Director → ME
  • 49
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-10-17 ~ dissolved
    IIF 6 - Director → ME
  • 50
    SIGMA 461 CORP LTD - 2019-04-03
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,008,467 GBP2024-09-30
    Officer
    icon of calendar 2020-11-27 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ now
    IIF 88 - Ownership of shares – More than 50% but less than 75%OE
  • 51
    icon of address Unit 1b Welland Road, Upton-upon-severn, Worcester, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -220,817 GBP2024-03-31
    Officer
    icon of calendar 2021-07-30 ~ dissolved
    IIF 33 - Director → ME
  • 52
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-05-25 ~ dissolved
    IIF 50 - Director → ME
  • 53
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -18,707 GBP2024-07-31
    Officer
    icon of calendar 2022-07-14 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2022-07-14 ~ now
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 54
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Equity (Company account)
    -435,441 GBP2025-06-30
    Officer
    icon of calendar 2017-06-27 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of shares – 75% or moreOE
  • 55
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-05-31
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2023-05-22 ~ now
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 56
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Officer
    icon of calendar 2006-01-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-10-30 ~ now
    IIF 96 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    TYSOE MANAGEMENT LIMITED - 2017-10-25
    icon of address Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (4 parents)
    Equity (Company account)
    3 GBP2024-12-31
    Officer
    icon of calendar 2007-01-19 ~ 2007-07-02
    IIF 80 - Director → ME
  • 2
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    705,603 GBP2024-04-30
    Officer
    icon of calendar 2004-11-17 ~ 2005-04-21
    IIF 118 - Secretary → ME
  • 3
    icon of address The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    53,350 GBP2024-03-31
    Officer
    icon of calendar 2006-05-17 ~ 2006-06-12
    IIF 70 - Director → ME
  • 4
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    209,022 GBP2025-04-30
    Officer
    icon of calendar 2006-03-27 ~ 2007-09-20
    IIF 73 - Director → ME
  • 5
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Active Corporate (1 parent)
    Officer
    icon of calendar 2002-10-29 ~ 2017-04-01
    IIF 59 - Director → ME
    icon of calendar 2002-10-29 ~ 2005-09-01
    IIF 114 - Secretary → ME
  • 6
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,809,327 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 119 - Right to appoint or remove directors OE
    IIF 119 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 119 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -646,542 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 120 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 120 - Right to appoint or remove directors OE
    IIF 120 - Ownership of shares – More than 50% but less than 75% OE
  • 8
    LIBRA PAYMENT BUREAU LIMITED - 2013-03-20
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -74,418 GBP2024-09-30
    Officer
    icon of calendar 2005-04-06 ~ 2023-03-08
    IIF 81 - Director → ME
  • 9
    icon of address 23 Howland Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-11-04 ~ 2004-12-15
    IIF 112 - Secretary → ME
  • 10
    PORTLAND INVESTMENT SOLUTIONS LIMITED - 2010-08-10
    PORTLAND PLATFORM SOLUTIONS LIMITED - 2011-03-08
    PORTLAND PORTFOLIO SOLUTIONS LIMITED - 2012-07-18
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-05-13 ~ 2012-05-29
    IIF 8 - Director → ME
  • 11
    icon of address C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-12-31
    Officer
    icon of calendar 2008-05-23 ~ 2008-11-03
    IIF 79 - Director → ME
  • 12
    C.W. STEEL & CO. LIMITED - 2012-01-16
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2023-03-31
    Officer
    icon of calendar 2013-10-23 ~ 2018-10-03
    IIF 47 - Director → ME
    icon of calendar 2009-02-27 ~ 2013-04-07
    IIF 4 - Director → ME
  • 13
    icon of address 81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-04 ~ 2006-06-01
    IIF 71 - Director → ME
  • 14
    icon of address 54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2004-08-17 ~ 2010-01-27
    IIF 83 - Director → ME
    icon of calendar 2004-08-17 ~ 2006-08-01
    IIF 117 - Secretary → ME
  • 15
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    436 GBP2024-03-31
    Officer
    icon of calendar 2004-11-22 ~ 2004-12-17
    IIF 122 - Secretary → ME
  • 16
    icon of address 2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -6,997 GBP2021-03-31
    Officer
    icon of calendar 2006-06-01 ~ 2008-03-05
    IIF 69 - Director → ME
  • 17
    icon of address Little Fig, Alde House Drive, Aldeburgh, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2003-10-13 ~ 2005-01-25
    IIF 121 - Secretary → ME
  • 18
    CORVUS PRIVATE CLIENTS LIMITED - 2015-03-31
    PORTLAND PRIVATE CLIENTS LIMITED - 2012-05-18
    CORVUS WEALTH LIMITED - 2018-03-22
    icon of address 4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2017-12-31
    Officer
    icon of calendar 2011-09-06 ~ 2012-05-29
    IIF 53 - Director → ME
  • 19
    CAR STREET DEV. LIMITED - 2014-02-28
    icon of address 22 Wycombe End, Beaconsfield, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -102,512 GBP2024-05-31
    Officer
    icon of calendar 2011-05-25 ~ 2014-07-02
    IIF 52 - Director → ME
  • 20
    CHEERSYSTEM LIMITED - 1991-06-11
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    SEYMOUR MULLENS & COMPANY LIMITED - 2012-05-30
    icon of address The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-08-26 ~ 2013-04-07
    IIF 58 - Director → ME
  • 21
    icon of address 54 Shortheath Road, Farnham, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2006-02-24 ~ 2006-09-20
    IIF 67 - Director → ME
  • 22
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Equity (Company account)
    170,357 GBP2025-03-31
    Officer
    icon of calendar 2010-10-27 ~ 2019-11-23
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 108 - Right to appoint or remove directors OE
    IIF 108 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 108 - Ownership of shares – More than 50% but less than 75% OE
  • 23
    DREWE LACEY FINANCIAL PLANNING LIMITED - 2003-03-20
    ALCHEMY WEALTH MANAGEMENT LTD - 2012-05-30
    DREW LACEY FINANCIAL PLANNING LIMITED - 1996-03-01
    icon of address 1066 London Road, Leigh-on-sea, Essex
    Liquidation Corporate (1 parent)
    Officer
    icon of calendar 2009-04-21 ~ 2013-04-07
    IIF 5 - Director → ME
  • 24
    YOUR SCUBA DIVE LTD - 2019-06-15
    icon of address Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -785,920 GBP2024-08-31
    Person with significant control
    icon of calendar 2019-06-17 ~ 2025-08-04
    IIF 111 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED - 2025-05-13
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    4,170 GBP2025-03-31
    Officer
    icon of calendar 2014-05-23 ~ 2022-07-06
    IIF 74 - Director → ME
  • 26
    icon of address Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    439,039 GBP2024-05-31
    Officer
    icon of calendar 2007-07-23 ~ 2007-08-16
    IIF 78 - Director → ME
  • 27
    icon of address Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents)
    Equity (Company account)
    -236,500 GBP2025-03-31
    Officer
    icon of calendar 2017-11-01 ~ 2025-01-10
    IIF 31 - Director → ME
    icon of calendar 2013-04-17 ~ 2017-04-13
    IIF 48 - Director → ME
  • 28
    icon of address 4th Floor 11-15 St. Mary At Hill, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    457,124 GBP2024-04-30
    Officer
    icon of calendar 2005-05-24 ~ 2006-05-09
    IIF 72 - Director → ME
  • 29
    GRESHAM TWO LIMITED - 2011-01-18
    icon of address The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (1 parent, 7 offsprings)
    Officer
    icon of calendar 2003-10-13 ~ 2013-04-07
    IIF 3 - Director → ME
    icon of calendar 2003-10-13 ~ 2007-03-31
    IIF 113 - Secretary → ME
  • 30
    PFM GROUP SERVICE LIMITED - 2014-03-05
    icon of address 2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,646 GBP2017-01-31
    Officer
    icon of calendar 2010-10-14 ~ 2012-05-30
    IIF 49 - Director → ME
  • 31
    icon of address Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-22 ~ 2006-11-22
    IIF 68 - Director → ME
  • 32
    icon of address The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,921 GBP2024-07-31
    Officer
    icon of calendar 1992-08-27 ~ 1995-09-06
    IIF 86 - Director → ME
  • 33
    icon of address C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (1 parent)
    Equity (Company account)
    337,204 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-05-12
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 109 - Ownership of shares – More than 50% but less than 75% OE
  • 34
    icon of address 19 Sunnyside Road, Ealing London
    Active Corporate (1 parent, 29 offsprings)
    Equity (Company account)
    -165,399 GBP2024-03-31
    Officer
    icon of calendar 2002-01-09 ~ 2020-07-26
    IIF 116 - 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.