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, Darren

    Related profiles found in government register
  • Smith, Darren
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 1
  • Smith, Darren
    British solicitor born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Forest End, Pound Green, Near Bewdley, DY12 3LE, United Kingdom

      IIF 2
  • Smith, Darren
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 3
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 4 IIF 5
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, United Kingdom

      IIF 6
  • Smith, Darren
    British chief executive officer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, M3 2LY, England

      IIF 7
  • Smith, Darren
    British company director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham, B1 2HZ

      IIF 8
  • Smith, Darren
    British director born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham, B1 2HZ

      IIF 9
    • icon of address 5000, Lakeside, Cheadle, Greater Manchester, SK8 3AX, England

      IIF 10
    • icon of address West Point, Second Floor, Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, B62 8DY, United Kingdom

      IIF 11
    • icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire, SK10 1BX, United Kingdom

      IIF 12
  • Smith, Darren
    British dog trainer born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 13
  • Smith, Darren
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 14
  • Smith, Darren
    born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Riverbank House, 2 Swan Lane, London, EC4R 3TT

      IIF 15
    • icon of address Forest End, Pound Green, Nr Bewdley, DY12 3LE

      IIF 16 IIF 17
  • Smith, Darren James
    British director born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 76, Manchester Road, Denton, Manchester, M34 3PS, United Kingdom

      IIF 18 IIF 19 IIF 20
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 21
  • Smith, Darren
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 22 IIF 23
    • icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 24
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 25
  • Smith, Darren
    British director born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 26
  • Smith, Darren
    British solicitor born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 62, Gibbet Street, Halifax, HX1 5BP, England

      IIF 27
  • Mr Darren Smith
    British born in July 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Jubilee House, East Beach, Lytham St.annes, Lancashire, FY8 5FT, England

      IIF 28
    • icon of address 2a, Knights Close, Great Brickhill, Milton Keynes, MK17 9AW, United Kingdom

      IIF 29
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, CW12 2FQ, England

      IIF 30
    • icon of address The New Barn, Gawsworth Business Court, Shellow Lane, North Rode, Congleton, CW12 2FQ, England

      IIF 31
  • Mr Darren Smith
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 32
  • Smith, Darren
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Sommerville House, 78 Walsall Road, Great Wyrley, West Midlands, WS6 6LA

      IIF 33
  • Smith, Darren
    British marketing director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 34
  • Darren, Smith
    British marketing director born in November 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 38, Dryden Road, Bilston Glen, Loanhead, Midlothian, EH20 9LZ, Scotland

      IIF 35
  • Smith, Darren John
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 36
  • Smith, Darren
    British engineering director born in November 1965

    Registered addresses and corresponding companies
    • icon of address 31 Durham Close, Bury St Edmunds, Suffolk, IP32 6TH

      IIF 37
  • Smith, Darren
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Dane Bank, Middleton, M24 2RL, United Kingdom

      IIF 38
  • Smith, Darren
    English administrator born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 39
  • Smith, Darren
    English marketing consultant born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 40
  • Smith, Darren John
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29 West Road, Bury St. Edmunds, Suffolk, IP33 3EL

      IIF 41
  • Smith, Darren James
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Canavan Way, Salford, M7 1AZ, England

      IIF 42
  • Smith, Darren James
    British operations manager born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Bridgefield Close, Rishton, Blackburn, BB1 4LR, England

      IIF 43
  • Smith, Darren Gerard
    British director

    Registered addresses and corresponding companies
    • icon of address 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 44 IIF 45
  • Smith, Darren Gerard
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Darren Gerard
    British director born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX

      IIF 50
    • icon of address Dickens House, Guithavon Street, Witham, Essex, CM8 1BJ, England

      IIF 51 IIF 52 IIF 53
  • Mr Darren Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Forest End, Pound Green, Arley, Bewdley, Worcestershire, DY12 3LE, United Kingdom

      IIF 54 IIF 55
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, England

      IIF 56
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 57
    • icon of address 46, St. Georges Parkway, Stafford, ST16 3WF, England

      IIF 58
  • Smith, Darren Gerard
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Browning Road, Brantham, Manningtree, Essex, CO11 1QX, England

      IIF 59
  • Smith, Darren John
    born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 29, West Road, Bury St. Edmunds, Suffolk, IP33 3EL, England

      IIF 60
  • Mr Darren Smith
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Alexander House, Haslingden Road, Blackburn, BB1 2EE, United Kingdom

      IIF 61
  • Mr Darren Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 78 Walsall Road, Great Wyrley, Walsall, Staffordshire, WS6 6LA

      IIF 62
  • Smith, Darren

    Registered addresses and corresponding companies
    • icon of address 16 Dane Bank, Middleton, M242RL, United Kingdom

      IIF 63
  • Mr Darren John Smith
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Galloways Accounting, The Mill Building, 31-35 Chatsworth Road, Worthing, BN11 1LY, England

      IIF 64
  • Mr Darren Smith
    English born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 9 Pure Offices, Cheadle Royal Business Park, Brooks Drive, Cheadle, SK8 3TD, England

      IIF 65
    • icon of address 10a-10b, Dryden Road, Liverpool, L7 9PG, England

      IIF 66
    • icon of address 16 Dane Bank, Middleton, M24 2RL, United Kingdom

      IIF 67
  • Mr Darren James Smith
    British born in January 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 07175810 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 68
    • icon of address 8, Boundary Street, Liverpool, L5 9UF, England

      IIF 69
    • icon of address Floor 6, Suite 1-2, St James House, Pendleton Way, Salford, M6 5FW, England

      IIF 70
  • Mr Darren Gerard Smith
    British born in November 1965

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Person with significant control
    icon of calendar 2017-04-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    icon of address Baverstocks, Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (2 parents)
    Equity (Company account)
    52,895 GBP2024-03-31
    Officer
    icon of calendar 2007-11-14 ~ now
    IIF 47 - Director → ME
    icon of calendar 2007-11-14 ~ now
    IIF 45 - Secretary → ME
  • 3
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,056 GBP2025-01-31
    Officer
    icon of calendar 2022-11-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ now
    IIF 31 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    icon of address Lawley House, Butt Road, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2016-05-26 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-27 ~ now
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    BRANTHAM MANAGEMENT LIMITED - 2008-04-25
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    -139,578 GBP2024-12-31
    Officer
    icon of calendar 2021-11-01 ~ now
    IIF 48 - Director → ME
  • 6
    icon of address 16 Dane Bank, Middleton, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-21 ~ now
    IIF 38 - Director → ME
    icon of calendar 2024-10-21 ~ now
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2024-10-21 ~ now
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address C/o Galloways Accounting The Mill Building, 31-35 Chatsworth Road, Worthing, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,218 GBP2024-12-31
    Officer
    icon of calendar 2009-05-15 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-05-01 ~ now
    IIF 64 - Has significant influence or controlOE
  • 8
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Officer
    icon of calendar 2022-04-07 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Officer
    icon of calendar 2022-05-19 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2022-08-19 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address 78 Walsall Road, Great Wyrley, Walsall, Staffordshire
    Active Corporate (2 parents)
    Equity (Company account)
    689 GBP2024-01-31
    Officer
    icon of calendar 2003-01-25 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-06-30 ~ now
    IIF 62 - Ownership of shares – More than 50% but less than 75%OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75%OE
  • 11
    icon of address Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    65,563 GBP2024-10-31
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 9 Pure Offices Cheadle Royal Business Park, Brooks Drive, Cheadle, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-07-04 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-07-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ dissolved
    IIF 50 - Director → ME
  • 14
    icon of address Resolve Advisory Limited, 22 York Buildings, London
    Dissolved Corporate (5 parents)
    Equity (Company account)
    5,225,042 GBP2020-02-29
    Officer
    icon of calendar 2012-11-27 ~ dissolved
    IIF 2 - Director → ME
  • 15
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-09-08 ~ now
    IIF 6 - Director → ME
  • 16
    G&JDS LIMITED - 2024-12-20
    icon of address Forest End Pound Green, Arley, Bewdley, Worcestershire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-13 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2024-03-13 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 17
    icon of address 62 Gibbet Street, Halifax, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-03-08 ~ dissolved
    IIF 27 - Director → ME
  • 18
    GRIFFIN FINANCIAL SERVICES LIMITED - 1998-08-18
    HARRINGTON BROOKS LIMITED - 1999-10-15
    HARRINGTON BROOKS (ACCOUNTANTS) LIMITED - 2017-04-06
    icon of address C/o Deloitte Llp Four, Brindley Place, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2017-04-05 ~ dissolved
    IIF 9 - Director → ME
  • 19
    icon of address 46 St. Georges Parkway, Stafford, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-07-29 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2021-07-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Right to appoint or remove directorsOE
  • 20
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65,654 GBP2020-08-31
    Officer
    icon of calendar 2017-08-04 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 21
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,440 GBP2024-03-31
    Officer
    icon of calendar 2017-04-19 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-19 ~ 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
  • 22
    icon of address Dickens House, Guithavon Street, Witham, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    76,268 GBP2024-03-31
    Officer
    icon of calendar 2015-04-10 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    LETTERGOLD ASSET MANAGEMENT LIMITED - 1999-04-15
    icon of address 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (4 parents)
    Equity (Company account)
    59,236 GBP2024-12-31
    Officer
    icon of calendar 2000-04-06 ~ now
    IIF 41 - Director → ME
  • 24
    icon of address Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (3 parents)
    Officer
    icon of calendar 2015-08-04 ~ now
    IIF 60 - LLP Designated Member → ME
  • 25
    MANUKA MORTGAGES AND PROTECTION LIMITED - 2023-07-03
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, England
    Active Corporate (3 parents)
    Equity (Company account)
    -5,342 GBP2025-01-31
    Officer
    icon of calendar 2023-06-30 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2023-06-30 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50%OE
  • 26
    ASKMANTHA LTD - 2024-10-07
    360 MONEY LIMITED - 2024-10-15
    icon of address The New Barn Gawsworth Business Court, Shellow Lane, North Rode, Congleton, England
    Active Corporate (2 parents)
    Equity (Company account)
    15,610 GBP2025-01-31
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2022-11-21 ~ now
    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
  • 27
    CASTLE KEEP LAW LIMITED - 2016-02-08
    HALLCO 1001 LIMITED - 2012-10-05
    icon of address C/o Deloitte Llp, Four Brindley Place, Birmingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2014-09-26 ~ dissolved
    IIF 8 - Director → ME
  • 28
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-13 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-05-13 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    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% as a member of a firmOE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 32 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 32 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 32 - Right to appoint or remove directorsOE
  • 29
    PERREN CONSULTANTS LTD - 2019-02-27
    MINUS 5 MEDIA LTD - 2016-11-01
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD - 2019-02-28
    icon of address 4385, 07175810 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    63,213 GBP2021-03-31
    Officer
    icon of calendar 2016-10-14 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2016-10-14 ~ now
    IIF 68 - Has significant influence or controlOE
  • 30
    KEMPTON SMITH LLP - 2015-04-08
    ABBOTT MCLAREN LLP - 2010-09-08
    icon of address Baverstocks, Dickens House, Guithavon Street, Witham, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-03-24 ~ dissolved
    IIF 59 - LLP Designated Member → ME
  • 31
    icon of address Alexander House Beehive Trading Park, Haslingden Road, Blackburn, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-10-01 ~ now
    IIF 24 - Director → ME
  • 32
    icon of address Westminster House, 10 Westminster Road, Macclesfield, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-06-21 ~ dissolved
    IIF 12 - Director → ME
  • 33
    icon of address 2a Knights Close, Great Brickhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-08-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-08-26 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
Ceased 19
  • 1
    icon of address Floor 6, Suite 1-2 St James House, Pendleton Way, Salford, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-30
    Officer
    icon of calendar 2016-04-04 ~ 2020-01-20
    IIF 21 - Director → ME
  • 2
    icon of address 10a-10b Dryden Road, Liverpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-26 ~ 2022-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2022-08-26 ~ 2022-10-01
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
    IIF 66 - Ownership of voting rights - 75% or more OE
  • 3
    icon of address Alexander House, Haslingden Road, Blackburn, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    101,675 GBP2024-02-29
    Person with significant control
    icon of calendar 2022-04-12 ~ 2022-12-12
    IIF 56 - Right to appoint or remove directors OE
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Alexander House, Haslingden Road, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-05-31
    Person with significant control
    icon of calendar 2022-08-19 ~ 2022-08-19
    IIF 61 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    icon of address Cardinal House, 20 St. Marys Parsonage, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -75,588 GBP2021-07-31
    Officer
    icon of calendar 2021-06-14 ~ 2022-12-12
    IIF 7 - Director → ME
  • 6
    AHPS LIMITED - 2013-11-11
    icon of address Dickens House, Guithavon Street, Witham, Essex
    Active Corporate (3 parents)
    Equity (Company account)
    1,024 GBP2024-02-29
    Officer
    icon of calendar 2014-03-25 ~ 2017-03-03
    IIF 53 - Director → ME
  • 7
    icon of address The Macdonald Partnership Plc, 4th Floor 100 Fenchurch Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-06 ~ 2006-12-01
    IIF 44 - Secretary → ME
  • 8
    ELEVEN11 CONSTRUCTION LTD. - 2022-09-08
    ENERGY CONCEPTS (LIVERPOOL) LTD - 2023-05-09
    P&H INTERIORS LTD - 2021-04-26
    icon of address 61 Bridge Street, Kington, England
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2020-07-21 ~ 2020-10-01
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2020-07-22 ~ 2020-12-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 9
    FIELD FISHER WATERHOUSE LLP - 2015-11-02
    icon of address Riverbank House, 2 Swan Lane, London
    Active Corporate (315 parents, 23 offsprings)
    Officer
    icon of calendar 2016-11-10 ~ 2020-01-03
    IIF 15 - LLP Member → ME
  • 10
    icon of address West Point, Second Floor Mucklow Office Park, Mucklow Hill, Halesowen, West Midlands, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    -423,782 GBP2024-10-31
    Officer
    icon of calendar 2023-11-01 ~ 2024-11-21
    IIF 11 - Director → ME
  • 11
    icon of address 76 Manchester Road, Denton, Manchester, England
    Dissolved Corporate
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2015-03-31 ~ 2017-01-20
    IIF 20 - Director → ME
  • 12
    HOFHI LLP
    - now
    HILL HOFSTETTER LLP - 2012-07-31
    icon of address Trigen House Central Boulevard, Blythe Valley Park, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2009-01-01 ~ 2012-10-31
    IIF 17 - LLP Member → ME
  • 13
    LETTERGOLD PLASTICS LIMITED - 1999-04-15
    DIRECTBRAND LIMITED - 1988-10-04
    icon of address Unit 4 Hammond Close, Newmarket, Suffolk
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    126,924 GBP2024-12-31
    Officer
    icon of calendar 1994-09-01 ~ 1996-03-01
    IIF 37 - Director → ME
  • 14
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-08-06 ~ 2017-01-20
    IIF 19 - Director → ME
  • 15
    icon of address C/o Begbies Traynor (central) Llp, 340 Deansgate, Manchester
    Insolvency Proceedings Corporate (2 parents)
    Equity (Company account)
    -14,982,693 GBP2021-12-31
    Officer
    icon of calendar 2019-04-05 ~ 2019-10-25
    IIF 10 - Director → ME
  • 16
    REED SMITH LLP - 2005-11-09
    REED SMITH RAMBAUD CHAROT LLP - 2007-01-02
    REED SMITH RICHARDS BUTLER LLP - 2009-04-14
    icon of address 1 Blossom Yard, London, United Kingdom
    Active Corporate (141 parents, 6 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2008-12-29
    IIF 16 - LLP Member → ME
  • 17
    icon of address 76 Manchester Road, Denton, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-12-06 ~ 2017-01-20
    IIF 18 - Director → ME
  • 18
    YORK PLACE (NO. 436) LIMITED - 2007-09-07
    icon of address 38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (6 parents, 2 offsprings)
    Officer
    icon of calendar 2007-09-04 ~ 2019-08-29
    IIF 35 - Director → ME
  • 19
    ENERGYRAPID LIMITED - 2003-10-07
    icon of address 38 Dryden Road, Bilston Glen, Loanhead, Midlothian
    Active Corporate (9 parents)
    Officer
    icon of calendar 2005-01-17 ~ 2019-08-29
    IIF 34 - Director → 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.