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, Michael Daniel

    Related profiles found in government register
  • Smith, Michael Daniel

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 1 IIF 2 IIF 3
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 5 IIF 6
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 8
  • Smith, Michael

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 9 IIF 10
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 14 IIF 15 IIF 16
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 22 IIF 23
    • icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 24
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 25
  • Smith, Michael Daniel
    British company director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 416, Green Lane, Ilford, Essex, IG3 9JX, United Kingdom

      IIF 26
  • Smith, Michael Daniel
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 27
  • Smith, Michael Daniel
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    English director born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 36
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 37
  • Smith, Daniel Michael
    British director born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 38
  • Smith, Michael Daniel
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Michael Daniel
    British director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 67 IIF 68
    • icon of address 23, Tower Road, Epping, Essex, CM16 5EL

      IIF 69
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 70
    • icon of address Suite 7 Elmhurst, 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 71
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 72
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS, United Kingdom

      IIF 73
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 74
  • Smith, Michael Daniel
    British electrician born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 312, Sterling House, Langston Road, Loughton, Essex, IG10 3TS

      IIF 75
  • Smith, Michael Daniel
    British property consultant born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 76
  • Smith, Michael Daniel
    British property developer born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Roebuck Heights, North End, Buckhurst Hill, Essex, IG9 5RF, United Kingdom

      IIF 77
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 78
  • Smith, Michael Daniel
    British property director born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Mr Michael Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 80
  • Daniel Michael Smith
    British born in January 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vicarage Corner House, 219, Burton Road, Derby, DE23 6AE, England

      IIF 81
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 82
    • icon of address One, Station Approach, Harlow, Essex, CM20 2FB, England

      IIF 83
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 84
    • icon of address New Derwent House, 69-73 Theobald's Road, London, WC1X 8TA, England

      IIF 85
  • Mr Michael Daniel Smith
    English born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 86
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 87
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 88 IIF 89 IIF 90
    • icon of address Haysmacintyre, 26 Red Lion Square, London, WC1R 4AG, England

      IIF 91 IIF 92
    • icon of address 5 Margaret Road, Romford, Essex, RM2 5SH, United Kingdom

      IIF 93
  • Michael Daniel Smith
    British born in January 1982

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 94
  • Michael Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Juniper House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE, England

      IIF 95 IIF 96
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 97
    • icon of address 3rd Floor, 86-90 Paul Street, London, EC2A 4NE, England

      IIF 98 IIF 99 IIF 100
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 104 IIF 105
    • icon of address Unit 5 Elmhurst, 98 - 106 High Road, South Woodford, London, E18 2QH, United Kingdom

      IIF 106
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 107 IIF 108
  • Mr Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 109
    • icon of address Suite 7 Elmhurst 98-106 High Road, South Woodford, London, E18 2QH, England

      IIF 110 IIF 111 IIF 112
  • Michael Daniel Smith
    British born in January 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 3rd Floor, 86 - 90 Paul Street, London, EC2A 4NE, England

      IIF 113 IIF 114
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 115
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, London, E18 2QH, United Kingdom

      IIF 116
    • icon of address Haslers, Old Station Road, Loughton, Essex, IG10 4PL, United Kingdom

      IIF 117 IIF 118
    • icon of address Suite 7 Elmhurst, 98 - 106 High Road, South Woodford, E18 2QH, United Kingdom

      IIF 119
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Officer
    icon of calendar 2019-04-09 ~ now
    IIF 49 - Director → ME
    icon of calendar 2019-04-09 ~ now
    IIF 3 - Secretary → ME
  • 2
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    30,000 GBP2024-06-30
    Officer
    icon of calendar 2017-12-12 ~ now
    IIF 57 - Director → ME
    icon of calendar 2017-12-12 ~ now
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ now
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 3
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-08-12 ~ dissolved
    IIF 67 - Director → ME
    icon of calendar 2022-08-12 ~ dissolved
    IIF 9 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-12 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 4
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -13,535 GBP2023-07-31
    Officer
    icon of calendar 2019-07-18 ~ now
    IIF 48 - Director → ME
    icon of calendar 2019-07-18 ~ now
    IIF 1 - Secretary → ME
    Person with significant control
    icon of calendar 2019-07-18 ~ now
    IIF 113 - Right to appoint or remove directorsOE
    IIF 113 - Ownership of voting rights - 75% or moreOE
    IIF 113 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    26,250 GBP2024-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    51 GBP2024-02-28
    Officer
    icon of calendar 2017-02-02 ~ now
    IIF 52 - Director → ME
    icon of calendar 2017-02-02 ~ now
    IIF 5 - Secretary → ME
    Person with significant control
    icon of calendar 2017-02-02 ~ now
    IIF 89 - Has significant influence or controlOE
  • 7
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    189,234 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 51 - Director → ME
    icon of calendar 2019-06-19 ~ now
    IIF 4 - Secretary → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 114 - Right to appoint or remove directorsOE
    IIF 114 - Ownership of shares – 75% or moreOE
    IIF 114 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Vicarage Corner House, 219 Burton Road, Derby, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,467 GBP2024-03-31
    Officer
    icon of calendar 2018-04-11 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-04-11 ~ now
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-16 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2022-06-16 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-16 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    813 GBP2024-06-30
    Officer
    icon of calendar 2020-06-11 ~ now
    IIF 50 - Director → ME
    icon of calendar 2020-06-11 ~ now
    IIF 12 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-11 ~ now
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 5 Margaret Road, Romford, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2009-09-02 ~ dissolved
    IIF 69 - Director → ME
  • 12
    icon of address Suite 7, Elmhurst, 98-106 High Road, South Woodford, Essex, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,605,818 GBP2024-03-31
    Officer
    icon of calendar 2005-03-15 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,168,969 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 71 - Director → ME
    icon of calendar 2012-03-13 ~ dissolved
    IIF 8 - Secretary → ME
  • 15
    ETEC CONTRACT SERVICES (UK) LIMITED - 2011-09-09
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-12-08 ~ dissolved
    IIF 75 - Director → ME
  • 16
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2017-06-06 ~ now
    IIF 47 - Director → ME
    icon of calendar 2017-06-06 ~ now
    IIF 2 - Secretary → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ now
    IIF 87 - Has significant influence or controlOE
  • 18
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -681,717 GBP2024-05-31
    Officer
    icon of calendar 2013-03-15 ~ now
    IIF 28 - Director → ME
    icon of calendar 2013-03-15 ~ now
    IIF 13 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of voting rights - 75% or moreOE
    IIF 111 - Ownership of shares – 75% or moreOE
    IIF 111 - Right to appoint or remove directorsOE
  • 19
    icon of address 3rd Floor 86 - 90 Paul Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -979,823 GBP2024-09-30
    Officer
    icon of calendar 2012-05-04 ~ now
    IIF 29 - Director → ME
    icon of calendar 2012-05-04 ~ now
    IIF 11 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
    IIF 109 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Margaret Road, Romford, Essex, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-03-13 ~ dissolved
    IIF 73 - Director → ME
  • 21
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 63 - Director → ME
  • 22
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 10 Queen Street Place, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-12-31
    Officer
    icon of calendar 2016-12-22 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ dissolved
    IIF 92 - Has significant influence or controlOE
  • 24
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-08 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-04-08 ~ now
    IIF 117 - Ownership of voting rights - 75% or moreOE
    IIF 117 - Ownership of shares – 75% or moreOE
    IIF 117 - Right to appoint or remove directorsOE
  • 25
    icon of address Haslers Hawke House, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-04-14 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2024-04-14 ~ now
    IIF 118 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 118 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    LONDON ELECTRICAL SERVICES GROUP LIMITED - 2020-08-02
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,291,883 GBP2023-12-31
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2020-02-19 ~ dissolved
    IIF 76 - Director → ME
    icon of calendar 2020-02-19 ~ dissolved
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2020-02-19 ~ dissolved
    IIF 95 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 95 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -86,201 GBP2024-11-30
    Officer
    icon of calendar 2023-06-05 ~ now
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2023-06-05 ~ now
    IIF 84 - Has significant influence or controlOE
  • 29
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ now
    IIF 45 - Director → ME
  • 30
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 43 - Director → ME
  • 31
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 40 - Director → ME
  • 32
    icon of address 416 Green Lane, Ilford, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 46 - Director → ME
  • 33
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents, 5 offsprings)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 42 - Director → ME
  • 34
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 39 - Director → ME
  • 35
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-08-22 ~ now
    IIF 41 - Director → ME
  • 36
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    418,804 GBP2024-08-31
    Officer
    icon of calendar 2020-08-05 ~ now
    IIF 58 - Director → ME
    icon of calendar 2020-08-05 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-08-05 ~ now
    IIF 107 - Right to appoint or remove directorsOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 5 Margaret Road, Romford, Essex
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-05-14 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2013-05-14 ~ dissolved
    IIF 24 - Secretary → ME
  • 38
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -1,910 GBP2023-12-31
    Officer
    icon of calendar 2024-01-24 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    IIF 94 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 94 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    icon of address New Derwent House, 69-73 Theobald's Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    229,332 GBP2024-12-31
    Officer
    icon of calendar 2016-12-15 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-15 ~ now
    IIF 91 - Has significant influence or controlOE
  • 40
    icon of address Juniper House Warley Hill Business Park, The Drive, Brentwood, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    -1,093 GBP2024-06-30
    Officer
    icon of calendar 2022-06-17 ~ now
    IIF 54 - Director → ME
    icon of calendar 2022-06-17 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-17 ~ now
    IIF 99 - Has significant influence or controlOE
  • 41
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    icon of calendar 2021-03-12 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2021-03-12 ~ now
    IIF 83 - Has significant influence or controlOE
  • 42
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2021-01-21 ~ now
    IIF 53 - Director → ME
    icon of calendar 2021-01-21 ~ now
    IIF 20 - Secretary → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 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
  • 43
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -22,806 GBP2024-03-31
    Officer
    icon of calendar 2021-03-17 ~ now
    IIF 60 - Director → ME
    icon of calendar 2021-03-17 ~ now
    IIF 6 - Secretary → ME
    Person with significant control
    icon of calendar 2021-03-17 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
  • 44
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    icon of calendar 2021-02-17 ~ now
    IIF 56 - Director → ME
    icon of calendar 2021-02-17 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-17 ~ now
    IIF 100 - Has significant influence or controlOE
  • 45
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-12-06 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2022-12-06 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-06 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
    IIF 115 - Right to appoint or remove directorsOE
    IIF 115 - Ownership of voting rights - 75% or moreOE
  • 46
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -137,900 GBP2024-03-30
    Officer
    icon of calendar 2015-10-19 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 110 - Ownership of voting rights - 75% or moreOE
    IIF 110 - Ownership of shares – 75% or moreOE
    IIF 110 - Right to appoint or remove directorsOE
  • 47
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    900,574 GBP2024-05-31
    Officer
    icon of calendar 2020-05-14 ~ now
    IIF 59 - Director → ME
    icon of calendar 2020-05-14 ~ now
    IIF 18 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-14 ~ now
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – 75% or moreOE
  • 48
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -73,507 GBP2024-05-31
    Officer
    icon of calendar 2023-08-21 ~ now
    IIF 55 - Director → ME
    icon of calendar 2023-08-21 ~ now
    IIF 16 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-21 ~ now
    IIF 103 - Has significant influence or controlOE
  • 49
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1,537,055 GBP2024-05-30
    Officer
    icon of calendar 2014-05-02 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 112 - Ownership of voting rights - 75% or moreOE
    IIF 112 - Ownership of shares – 75% or moreOE
    IIF 112 - Right to appoint or remove directorsOE
  • 50
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    79,912 GBP2024-06-30
    Officer
    icon of calendar 2022-06-30 ~ now
    IIF 61 - Director → ME
    icon of calendar 2022-06-30 ~ now
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-06-30 ~ now
    IIF 102 - Right to appoint or remove directorsOE
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
Ceased 7
  • 1
    icon of address New Derwent House, 69-73 Theobalds Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -386,785 GBP2024-05-31
    Person with significant control
    icon of calendar 2019-04-09 ~ 2023-06-01
    IIF 116 - Ownership of shares – 75% or more OE
    IIF 116 - Right to appoint or remove directors OE
    IIF 116 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Griffin 4-6 The Queensgate Centre, Orsett Road, Grays, Essex, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 78 - Director → ME
    icon of calendar 2022-12-02 ~ 2024-01-31
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2022-12-02 ~ 2024-02-22
    IIF 105 - Ownership of voting rights - 75% or more OE
    IIF 105 - Right to appoint or remove directors OE
    IIF 105 - Ownership of shares – 75% or more OE
  • 3
    icon of address C/o Venthams Limited, Unit 8, Phoenix House Redhill Aerodrome, Kings Mill Lane, Redhill, Surrey, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 72 - Director → ME
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 25 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-17 ~ 2023-11-16
    IIF 106 - Ownership of shares – 75% or more OE
    IIF 106 - Right to appoint or remove directors OE
    IIF 106 - Ownership of voting rights - 75% or more OE
  • 4
    icon of address Haslers, Old Station Road, Loughton, Essex, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    426,505 GBP2024-06-30
    Officer
    icon of calendar 2025-02-12 ~ 2025-02-12
    IIF 74 - Director → ME
  • 5
    icon of address 19 Roebuck Heights North End, Buckhurst Hill, Essex, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-07-31
    Officer
    icon of calendar 2022-08-22 ~ 2024-04-05
    IIF 77 - Director → ME
  • 6
    icon of address 5 Mercia Business Village, Torwood Close, Coventry, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,508 GBP2017-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    icon of address 1 Beauchamp Court, 10 Victors Way, Barnet, Hertfordshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    449,783 GBP2024-08-31
    Officer
    icon of calendar 2020-07-03 ~ 2020-07-03
    IIF 26 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.