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, Andrew

    Related profiles found in government register
  • Smith, Andrew

    Registered addresses and corresponding companies
  • Smith, Andrew
    British

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 16
  • Smith, Andrew
    British chairman

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 17
  • Smith, Andrew
    British chartered accountant

    Registered addresses and corresponding companies
  • Smith, Andrew
    British finance director chatrered acc

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 21
  • Smith, Andrew
    British chartered accountant born in August 1964

    Registered addresses and corresponding companies
  • Smith, Andrew
    British chartered acountant born in August 1964

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 34
  • Smith, Andrew
    British director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 35
  • Smith, Andrew
    British finance director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 3, Quarry Fields, Wickersley, Rotherham, South Yorkshire, S66 1GA

      IIF 36
    • icon of address 3 Quarryfields, Wickersley, Rotherham, England, S66 1GA

      IIF 37
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 38
  • Smith, Andrew
    British finance director chatrered acc born in August 1964

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 39
  • Smith, Andrew
    British financial director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 40
  • Smith, Andrew
    British managing director born in August 1964

    Registered addresses and corresponding companies
    • icon of address 42 Barrie Grove, Hellaby, Rotherham, S66 8HH

      IIF 41
  • Smith, Andrew
    British chartered accountant born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Firth Rixson House, 26a Atlas Way, Sheffield, S4 7QQ, England

      IIF 42 IIF 43
    • icon of address Firth Rixson House, 26a Atlas Way, Sheffield, South Yorkshire, S4 7QQ, England

      IIF 44
  • Smith, Andrew
    British finance director born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 36, Jessops Riverside, Sheffield, South Yorkshire, S9 2RX, United Kingdom

      IIF 45
  • Smith, Andrew
    British inventor born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 245a, Acton Lane, Park Royal, Middlesex, NW10 7NR, United Kingdom

      IIF 46
  • Smith, Andrew
    British director born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 47
  • Smith, Andrew
    British mechanical technician born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 48
  • Smith, Andrew
    British print finisher born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 12 Breckbank, Forest Town, Mansfield, Nottinghamshire, NG19 0PZ

      IIF 49
  • Smith, Andrew
    English driver born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, Campbells Close, Spalding, Lincs, PE11 2UH, England

      IIF 50
    • icon of address 299, Pennygate, Spalding, Lincolnshire, PE11 1LQ, England

      IIF 51
  • Smith, Andrew
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 8, 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, PO30 5FA, United Kingdom

      IIF 52
    • icon of address 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 53
  • Smith, Andrew
    English electrician born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 54
  • Smith, Andrew
    English manager born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Elmwood Avenue, Woodlands, Doncaster, DN6 7TP, England

      IIF 55
  • Smith, Andrew
    British company director born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 56
  • Smith, Andrew Lee
    British director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 57
  • Smith, Andrew
    Australian account mangement born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 58
  • Smith, Andrew
    South African financial consultant born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 59
  • Smith, Karl Andrew
    British print finisher born in November 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Bittern Rise, Morley, Leeds, LS27 8GH, United Kingdom

      IIF 60
  • Smith, Andrew
    British director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kintyre House, 70 High Street, Fareham, Hampshire, PO16 7BB, United Kingdom

      IIF 61
    • icon of address 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 62
  • Smith, Andrew
    British it director born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Frome Close, Lincoln, Lincolnshire, LN6 3DA, England

      IIF 63
  • Smith, Andrew
    British solar pv installer born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Giles Close, Yapton, West Sussex, BN18 0LG, United Kingdom

      IIF 64
  • Smith, Andrew
    English director born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 65
  • Smith, Andrew
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Shadowbrook Farm, Love Lane, Hollywood, Birmingham, West Midlands, B47 5DA, United Kingdom

      IIF 66
  • Smith, Andrew
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 67
  • Smith, Andrew Oliver
    British employed born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex, BN21 1EB

      IIF 68
  • Morgan-smith, Andrew
    British director born in November 1989

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Warren Street, London, W1T 6AD, England

      IIF 69
  • Smith, Andrew Michael
    British founder born in January 1988

    Resident in England

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

      IIF 70
  • Andrew Smith
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 49, Granville Avenue, Stoke On Trent, Staffordshire, ST1 6BQ, England

      IIF 71
  • Andrew Smith
    British born in June 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address New Rectory, Avon Dassett, Southam, CV47 2AS, England

      IIF 72
  • Mr Andrew Smith
    British born in August 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Lowfield Road, Bolton-upon-dearne, Rotherham, S63 8JD, England

      IIF 73
  • Mr Andrew Smith
    English born in May 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, The Crescent, Spalding, Lincolnshire, PE11 1AF

      IIF 74
  • Mr Andrew Smith
    English born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7 Redwing Close, Redwing Close, Newport, PO30 5SW, England

      IIF 75
  • Andrew Smith
    Australian born in June 1986

    Resident in Australia

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 76
  • Smith, Andrew
    New Zealander accountant born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 77
  • Smith, Andrew David
    British blacksmith born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Arrow Cottage, Radford Road, Alvechurch, Birmingham, B48 7DZ, England

      IIF 78
  • Smith, Andrew James
    British architectural designer born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 79
  • Smith, Andrew Oliver
    English bar owner born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bibendum, Eastbourne, BN21 4EU, England

      IIF 80
  • Morgan-smith, Andrew
    British accountant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 8, Stamford Road, West Bridgford, Nottingham, NG2 6GB, England

      IIF 81
  • Andrew Michael Smith
    British born in January 1988

    Resident in England

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

      IIF 82
  • Mr Andrew Smith
    South African born in January 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 3, 7 Eardley Road, London, SW16 6DA, England

      IIF 83
  • Mr Andrew Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Giles Close, Yapton, BN18 0LG, United Kingdom

      IIF 84
    • icon of address 3 Greengales Court, Wheldrake, York, YO19 6BX, United Kingdom

      IIF 85
  • Mr Andrew Smith
    English born in January 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 37, Everingham Road, Sheffield, South Yorkshire, S5 7LB, United Kingdom

      IIF 86
  • Mr Andrew Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15 Kirkley Road, Newcastle, NE27 0PT, United Kingdom

      IIF 87
  • Andrew Smith
    New Zealander born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Stamford Square, London, SW15 2BF, United Kingdom

      IIF 88
  • Mr Andrew Lee Smith
    British born in March 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Giles Close, Yapton, Arundel, BN18 0LG, England

      IIF 89
  • Andrew Morgan-smith
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 39, Hill Farm Road, Marlow, SL7 3LX, England

      IIF 90
  • Mr Andrew James Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ztk Tax Advisory, Suite 1, Ideas House, 18 Eastwood Close, London, E18 1BY, United Kingdom

      IIF 91
  • Mcintosh, Graham Lewis Alexander
    British mechanical technician born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Forman Drive, Peterhead, AB42 2BH, Scotland

      IIF 92
  • Mr Andrew Oliver Smith
    English born in June 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Bibendum, Eastbourne, BN21 4EU, England

      IIF 93
  • Mr Graham Lewis Alexander Mcintosh
    British born in November 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 10, Forman Drive, Peterhead, Aberdeenshire, AB42 2BH, Scotland

      IIF 94
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 7 Redwing Close, Redwing Close, Newport, England
    Active Corporate (1 parent)
    Equity (Company account)
    19,747 GBP2024-02-28
    Officer
    icon of calendar 2020-02-15 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-15 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,592 GBP2017-09-30
    Officer
    icon of calendar 2016-09-16 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-09-16 ~ dissolved
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Arrow Cottage Radford Road, Alvechurch, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-20 ~ dissolved
    IIF 78 - Director → ME
  • 4
    icon of address Ztk Tax Advisory Suite 1, Ideas House, 18 Eastwood Close, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-28 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-28 ~ now
    IIF 91 - Ownership of shares – 75% or moreOE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address 9 Giles Close, Yapton, Arundel, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-11 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-09-11 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 16 Elmwood Avenue Woodlands, Doncaster, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-06 ~ dissolved
    IIF 55 - Director → ME
  • 7
    icon of address Bibendum, 1 Grange Road, Eastbourne, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    -13,982 GBP2024-03-01 ~ 2025-02-28
    Officer
    icon of calendar 2018-01-09 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ now
    IIF 93 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 93 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Peregrine House, 29 Compton Place Road, Eastbourne, East Sussex
    Active Corporate (3 parents)
    Equity (Company account)
    127 GBP2024-09-29
    Officer
    icon of calendar 2023-11-02 ~ now
    IIF 68 - Director → ME
  • 9
    icon of address 3 Greengales Court, Wheldrake, York, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -2,645 GBP2024-10-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address New Rectory, Avon Dassett, Southam, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-12 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2024-11-12 ~ now
    IIF 72 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 72 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 72 - Right to appoint or remove directorsOE
  • 11
    icon of address Unit 8 31 Manners View, Dodnor Industrial Estate, Newport, Isle Of Wight, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    30,672 GBP2024-07-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 52 - Director → ME
  • 12
    icon of address 17 Bittern Rise, Morley, Leeds, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-03-11 ~ dissolved
    IIF 60 - Director → ME
  • 13
    icon of address 2 Stamford Square, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-07-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2016-07-14 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 Hill Farm Road, Marlow, England
    Active Corporate (1 parent)
    Equity (Company account)
    31 GBP2024-06-30
    Officer
    icon of calendar 2019-06-19 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-06-19 ~ now
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 23 Lowfield Road, Bolton-upon-dearne, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -113,158 GBP2024-07-31
    Officer
    icon of calendar 2015-07-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 10 Forman Drive, Peterhead, Aberdeenshire, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    55,517 GBP2025-05-31
    Officer
    icon of calendar 2018-05-11 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-05-11 ~ now
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 17
    icon of address 49 Granville Avenue, Stoke On Trent, Staffordshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    109,922 GBP2024-01-31
    Officer
    icon of calendar 2015-01-12 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-26 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-27 ~ dissolved
    IIF 84 - Has significant influence or controlOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
  • 19
    R W HOWLING AND SON LTD - 2015-01-05
    icon of address 32 The Crescent, Spalding, Lincolnshire
    Active Corporate (1 parent)
    Equity (Company account)
    2,723 GBP2024-11-30
    Officer
    icon of calendar 2015-01-04 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-05-19 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 32 The Crescent, Spalding, Lincolnshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-11-11 ~ dissolved
    IIF 50 - Director → ME
  • 21
    icon of address Flat 3 7 Eardley Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    16,273 GBP2019-05-31
    Officer
    icon of calendar 2016-05-10 ~ dissolved
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ dissolved
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Shadowbrook Farm Love Lane, Hollywood, Birmingham, West Midlands, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-10 ~ dissolved
    IIF 66 - Director → ME
  • 23
    icon of address 86-90 Paul Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -712,802 GBP2024-10-31
    Officer
    icon of calendar 2022-10-03 ~ now
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Right to appoint or remove directorsOE
  • 24
    icon of address 37 Everingham Road, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2021-12-22 ~ dissolved
    IIF 86 - Right to appoint or remove directorsOE
    IIF 86 - Ownership of voting rights - 75% or moreOE
    IIF 86 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ALLERTON GLASS CO LTD. - 1996-06-21
    GCA WINDOWS LIMITED - 1993-08-16
    GLASS CENTRE (POTTERS BAR) ALUMINIUM LIMITED - 1992-07-02
    icon of address Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 26 - Director → ME
    icon of calendar 1999-07-01 ~ 2004-10-07
    IIF 16 - Secretary → ME
  • 2
    icon of address 1 Dean Street, London, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-03-13 ~ 2020-05-13
    IIF 69 - Director → ME
  • 3
    icon of address 63 Kirkby Folly Road, Sutton In Ashfield, Nottinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    117,962 GBP2024-12-31
    Officer
    icon of calendar 1998-04-28 ~ 2000-04-25
    IIF 49 - Director → ME
    icon of calendar 2007-04-24 ~ 2010-04-27
    IIF 48 - Director → ME
    icon of calendar 1993-04-20 ~ 1994-04-26
    IIF 47 - Director → ME
  • 4
    JOHNSON & FIRTH BROWN (TRUSTEES) LIMITED - 1996-04-09
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Officer
    icon of calendar 2010-05-01 ~ 2015-04-30
    IIF 45 - Director → ME
  • 5
    JOHNSON & FIRTH BROWN PLC - 1996-01-30
    FIRTH RIXSON PLC - 2003-04-17
    icon of address C/o Tmf Group, 13th Floor, One Angel Court, London, United Kingdom
    Active Corporate (4 parents, 11 offsprings)
    Officer
    icon of calendar 2010-10-01 ~ 2015-01-06
    IIF 44 - Director → ME
  • 6
    GEORGE OXLEY AND SONS,LIMITED - 1994-12-19
    SMITHFIELD HOUSE (G.O.) LIMITED - 1998-09-25
    ENPAR SPECIAL ALLOYS LIMITED - 2008-10-15
    BARWORTH FLOCKTON LIMITED - 2003-09-30
    icon of address Unit 6 Ignite, Magna Way, Rotherham, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF 42 - Director → ME
  • 7
    FIRTH RIXSON FORGINGS LIMITED - 2020-02-11
    FIRTH-DERIHON STAMPINGS LIMITED - 1991-04-02
    icon of address Forged Solutions Group Dale Road North, Darley Dale, Matlock, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2009-10-05 ~ 2015-01-06
    IIF 43 - Director → ME
  • 8
    KEL-X3 LIMITED - 1995-11-07
    MR PLUMBER LIMITED - 2020-10-19
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF 41 - Director → ME
    icon of calendar 2000-10-31 ~ 2004-10-07
    IIF 5 - Secretary → ME
  • 9
    icon of address C/o Teneo Financial Advisory Limited C/o A&l Goodbody Northern Ireland Llp, 42-46 Fountain Street, Belfast
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-07-01 ~ 2004-09-27
    IIF 36 - Director → ME
    icon of calendar 1973-07-09 ~ 2004-09-27
    IIF 3 - Secretary → ME
  • 10
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 23 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 11 - Secretary → ME
  • 11
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2020-02-04 ~ 2020-10-01
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    IIF 87 - Ownership of shares – 75% or more OE
  • 12
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 31 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 12 - Secretary → ME
  • 13
    icon of address Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Active Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 29 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 20 - Secretary → ME
  • 14
    HELPCHIEF LIMITED - 1988-11-29
    STRACORA HOLDINGS LIMITED - 1997-09-30
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF 38 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF 9 - Secretary → ME
  • 15
    icon of address C/o Broomhouse Lane, Edlington, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 25 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 19 - Secretary → ME
  • 16
    PINCO 1484 LIMITED - 2000-08-29
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2001-02-19 ~ 2004-10-07
    IIF 35 - Director → ME
    icon of calendar 2004-06-01 ~ 2004-10-07
    IIF 7 - Secretary → ME
  • 17
    FAMILY MEAT CENTRE LIMITED - 2000-01-01
    icon of address Dromore Road, Lurgan, Craigavon, Co Armagh
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-07-01 ~ 2004-09-27
    IIF 37 - Director → ME
    icon of calendar 1983-04-19 ~ 2004-09-27
    IIF 2 - Secretary → ME
  • 18
    POLYPIPE LIMITED - 2009-05-01
    POLYPIPE BUILDING PRODUCTS LIMITED - 2000-04-07
    ASSISTSTREET LIMITED - 1997-01-28
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 32 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 13 - Secretary → ME
  • 19
    AQUAPIPES LIMITED - 1997-08-29
    SIMCO 418 LIMITED - 1991-11-12
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 34 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 4 - Secretary → ME
  • 20
    EFFAST (UK) LIMITED - 2006-10-05
    SECTORCLEAR LIMITED - 1991-02-19
    icon of address C/o Teneo Financial Advisory Limited, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 28 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 15 - Secretary → ME
  • 21
    POLYPIPE PLC - 2000-04-07
    POLYPIPE BUILDING PRODUCTS LIMITED - 2009-05-01
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 29 offsprings)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 22 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 1 - Secretary → ME
  • 22
    BIDTALLY LIMITED - 1987-06-18
    T.D.I. (UK) LIMITED - 2006-10-17
    TIPSAFE (UK) LIMITED - 1990-11-29
    icon of address C/o Teneo Financial Advisory Ltd, The Colmore Building 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 30 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 10 - Secretary → ME
  • 23
    D.M.K.H. SPARK EROSION LIMITED - 1993-11-24
    PLASTIC SPOOLS LIMITED - 1994-04-26
    ADVANCED TECHNICAL MOULDINGS LIMITED - 1994-02-23
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-05-16 ~ 2004-10-07
    IIF 27 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 8 - Secretary → ME
  • 24
    DOMUS VENTILATION LIMITED - 2006-10-05
    DOMUS DOMESTIC DUCTING (MFG) LIMITED - 1986-04-18
    DOMUS DUCTING (MFG) LIMITED - 1999-05-07
    icon of address C/o Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 24 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 6 - Secretary → ME
  • 25
    WENSLEY ENTERPRISES LIMITED - 1991-02-21
    icon of address 1020 Eskdale Road Winnersh, Wokingham
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2000-06-30 ~ 2004-10-07
    IIF 33 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 18 - Secretary → ME
  • 26
    SELFPLUMB LIMITED - 1990-09-26
    ROBIMATIC PLC - 2005-08-26
    icon of address 4 Victoria Place, Holbeck, Leeds, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF 40 - Director → ME
    icon of calendar 2000-08-07 ~ 2004-10-07
    IIF 14 - Secretary → ME
  • 27
    icon of address Kintyre House, 70 High Street, Fareham, Hampshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-30 ~ 2015-11-09
    IIF 61 - Director → ME
  • 28
    20:20 RETAIL DATA INSIGHT LIMITED - 2020-08-07
    MERIDIAN ISE LIMITED - 2008-05-02
    PARAGON CONSORTIUM LIMITED - 2003-11-26
    icon of address Twyford Place Lincolns Inn, Lincoln Road, Office Village, High Wycombe, England
    Active Corporate (3 parents)
    Equity (Company account)
    300,738 GBP2018-03-31
    Officer
    icon of calendar 2009-10-01 ~ 2017-06-30
    IIF 63 - Director → ME
  • 29
    MAC-DEE BATHS LIMITED - 1979-12-31
    TRENDY FOODS LIMITED - 1977-12-31
    MAC-DEE PLASTICS LIMITED - 2000-10-23
    icon of address Bawtry Road, Tickhill, Doncaster, South Yorkshire
    Active Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    6,509,977 GBP2024-12-31
    Officer
    icon of calendar 1999-06-30 ~ 1999-07-20
    IIF 17 - Secretary → ME
  • 30
    AURORA PLASTICS LIMITED - 1990-07-16
    DERWENT MAC DEE LIMITED - 1999-01-07
    HASTYVITAL LIMITED - 1987-09-10
    CME SANITARY SYSTEMS LIMITED - 2012-03-01
    POLYPIPE BATHROOM AND KITCHEN PRODUCTS LIMITED - 2006-10-05
    POLYPIPE SANITARY SYSTEMS LIMITED - 2008-04-14
    icon of address Unit 3 Alpha Court, Thorne, Doncaster, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 1996-10-14 ~ 2004-10-07
    IIF 39 - Director → ME
    icon of calendar 1999-06-30 ~ 2004-10-07
    IIF 21 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.