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, Christopher

    Related profiles found in government register
  • Smith, Christopher
    British project manager born in December 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, The Chesters, Drem, East Lothian, EH39 5BU, United Kingdom

      IIF 1
  • Smith, Christopher
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 285a, Whitegate Drive, Blackpool, FY3 9JY, England

      IIF 2
    • Unit 9, Arkwright Court, Blackpool, FY4 5DR, England

      IIF 3
    • Macros C/o Dw Preston, Portway, Docklands, Preston, PR2 2YQ, England

      IIF 4
  • Smith, Christopher
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Chantry House, 22 Upperton Road, Eastbourne, East Sussex, BN21 1BF, United Kingdom

      IIF 5
  • Smith, Christopher
    British company director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 6
  • Smith, Christopher
    British director born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 7
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Royal Bank Road, Blackpool, FY3 9PW, United Kingdom

      IIF 8
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 9
  • Smith, Christopher Peter
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 10
    • The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, S9 1XU, United Kingdom

      IIF 11 IIF 12
  • Smith, Christopher Stephen
    British company director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 13
  • Smith, Christopher Stephen
    British director born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Strawberry Avenue, Garforth, Leeds, West Yorkshire, LS25 1EE

      IIF 14
    • 58, Strawberry Avenue, Leeds, LS25 1EE, England

      IIF 15
  • Smith, Christopher
    British company director born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 16
  • Mr Christopher Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Lowfield Road, Blackpool, Lancashire, FY4 5BJ, England

      IIF 17
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 18
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 19
  • Smith, Christopher
    British director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, LS12 6AJ, United Kingdom

      IIF 20 IIF 21
    • Unit 1, Royds Hall Road, Leeds, LS12 6AJ, England

      IIF 22
    • 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 23 IIF 24
    • 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 25
  • Smith, Christopher
    British directord born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 26
  • Smith, Chrisopher
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, FY4 4XL, England

      IIF 27
  • Smith, Christopher
    British director born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 28
  • Mr Christopher Smith
    British born in May 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hy Dene, Barrack Hill, Hythe, Kent, CT21 4BY, United Kingdom

      IIF 29
  • Smith, Christopher
    British builder born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 30
  • Smith, Christopher
    British manager born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 31
  • Smith, Christopher
    British director born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 457, Glasgow Rd, Wishaw, ML2 7SR, United Kingdom

      IIF 32
  • Smith, Christopher
    British owner born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Arcade Road, Littlehampton, West Sussex, BN17 5AP

      IIF 33
  • Smith, Christopher
    British director born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 34
  • Smith, Christopher
    British company director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 105, Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 35
    • 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 36
    • Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 37 IIF 38
  • Smith, Christopher
    British director born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 39 IIF 40
  • Smith, Christopher
    British manager born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 41
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 42
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 43
  • Smith, Christopher Peter
    British company director born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Olympic Court, Whitehills Business Park, Blackpool, FY4 5GU, England

      IIF 44
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 45
  • Smith, Christopher Peter
    British director / property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 46 IIF 47
  • Smith, Christopher Peter
    British director and property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 48
  • Smith, Christopher Peter
    British director/property consultant born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 49
  • Smith, Christopher Peter
    British property management born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 267, Church Street, Blackpool, FY1 3PB, United Kingdom

      IIF 50
  • Smith, Christopher Peter
    British company director born in February 1987

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Church Street, Blackpool, Lancashire, FY1 3QA

      IIF 51
  • Mr Christopher Stephen Smith
    British born in February 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58, Strawberry Avenue, Leeds, LS25 1EE

      IIF 52
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 53
  • Smith, Christopher
    British

    Registered addresses and corresponding companies
    • 79 Grangeside Avenue, Hull, North Humberside, HU6 8LR

      IIF 54
  • Smith, Christopher
    British director

    Registered addresses and corresponding companies
    • 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 55 IIF 56
  • Smith, Christopher Neil
    British debt collector born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22 Beatrice House, Stephenson Row, Stratford-upon-avon, CV37 6EQ, England

      IIF 57
  • Smith, Christopher Neil
    British director born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22 Beatrice House, Stephenson Row, Stratford-upon-avon, Warwickshire, CV37 6EQ, United Kingdom

      IIF 58
  • Mr Christopher Smith
    British born in December 1981

    Resident in England

    Registered addresses and corresponding companies
    • 49, Whitegate Drive, Blackpool, FY3 9DG, England

      IIF 59
  • Mr Christopher Smith
    British born in December 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 2 The Chesters, Drem, East Lothian, EH39 5BU, Scotland

      IIF 60
  • Mr Christopher Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 33, Timber Lane, Woburn, Milton Keynes, MK17 9PL, England

      IIF 61
    • 50 Bearwood Road, Wokingham, RG41 4SY, England

      IIF 62
  • Mr Christopher Smith
    British born in February 1991

    Resident in England

    Registered addresses and corresponding companies
    • Chart House, 2 Effingham Road, Reigate, Surrey, RH2 7JN, United Kingdom

      IIF 63
  • Mr Christopher Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • 79, Grangeside Avenue, Hull, East Yorkshire, HU6 8LR, United Kingdom

      IIF 64
  • Mr Christopher Smith
    British born in April 1982

    Resident in England

    Registered addresses and corresponding companies
    • 1, Arcade Road, Littlehampton, West Sussex, BN17 5AP

      IIF 65
  • Mr Christopher Smith
    British born in May 1983

    Resident in England

    Registered addresses and corresponding companies
    • 2, York Street, Clitheroe, Lancashire, BB7 2DL, England

      IIF 66
  • Mr Christopher Smith
    British born in June 1972

    Resident in Wales

    Registered addresses and corresponding companies
    • 45-46 Endeavour Close, Purcell Industrial Estate, Port Talbot, SA12 7PT

      IIF 67
    • Pembroke House, Charter Court, Swansea Enterprise Park, Swansea, SA7 9FS, Wales

      IIF 68 IIF 69
  • Smith, Christopher

    Registered addresses and corresponding companies
    • 4, Napper Close, Ascot, SL5 8HG, United Kingdom

      IIF 70
    • 105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan, SA12 8UR

      IIF 71
  • Mr Christopher Peter Smith
    British born in February 1981

    Resident in England

    Registered addresses and corresponding companies
    • 304-306 Church Street, Blackpool, FY1 3QA, United Kingdom

      IIF 72 IIF 73
    • Greg's Building, 1 Booth Street, Manchester, M2 4DU

      IIF 74
  • Mr Christopher Neil Smith
    British born in February 2002

    Resident in England

    Registered addresses and corresponding companies
    • 22 Beatrice House, Stephenson Row, Stratford-upon-avon, CV37 6EQ, England

      IIF 75
    • 22 Beatrice House, Stephenson Row, Stratford-upon-avon, Warwickshire, CV37 6EQ, United Kingdom

      IIF 76
  • Smith, Christopher Richard Milo
    Scottish general manager born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Marischal Street, Aberdeen, AB11 5AB, Scotland

      IIF 77 IIF 78
  • Mr Christopher Richard Milo Smith
    Scottish born in April 1982

    Resident in Scotland

    Registered addresses and corresponding companies
    • 41, Marischal Street, Aberdeen, AB11 5AB, Scotland

      IIF 79 IIF 80
child relation
Offspring entities and appointments
Active 32
  • 1
    Unit 1 Royds Hall Road, Leeds, England
    Corporate (9 parents)
    Officer
    2025-01-23 ~ now
    IIF 22 - director → ME
  • 2
    Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,246 GBP2023-06-30
    Officer
    2021-10-05 ~ now
    IIF 38 - director → ME
    Person with significant control
    2023-06-30 ~ now
    IIF 68 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Bruachan, Methlick, Ellon, Scotland
    Dissolved corporate (2 parents)
    Officer
    2019-10-16 ~ dissolved
    IIF 77 - director → ME
    Person with significant control
    2019-10-16 ~ dissolved
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 80 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 80 - Right to appoint or remove directorsOE
  • 4
    41 Marischal Street, Aberdeen, Scotland
    Corporate (1 parent)
    Officer
    2024-05-08 ~ now
    IIF 78 - director → ME
    Person with significant control
    2024-05-08 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 5
    2 York Street, Clitheroe, Lancashire, England
    Corporate (2 parents)
    Equity (Company account)
    29,126 GBP2023-09-30
    Officer
    2021-09-13 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 66 - Has significant influence or controlOE
  • 6
    49 Whitegate Drive, Blackpool, England
    Corporate (2 parents)
    Officer
    2025-01-22 ~ now
    IIF 9 - director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 42 - Right to appoint or remove directorsOE
  • 7
    49 Whitegate Drive, Blackpool, England
    Corporate (1 parent)
    Officer
    2024-04-09 ~ now
    IIF 16 - director → ME
    Person with significant control
    2024-04-09 ~ now
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Right to appoint or remove directorsOE
  • 8
    45-46 Endeavour Close Purcell Industrial Estate, Port Talbot
    Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    151,413 GBP2023-11-29
    Officer
    2021-10-05 ~ now
    IIF 36 - director → ME
    Person with significant control
    2021-11-10 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    Hydene, Barrock Hill, Hythe, Kent, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-22 ~ dissolved
    IIF 7 - director → ME
    Person with significant control
    2019-08-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 10
    267 Church Street, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2016-01-29 ~ dissolved
    IIF 50 - director → ME
  • 11
    44 St. Helens Road, Swansea, Wales
    Dissolved corporate (3 parents)
    Officer
    2002-03-22 ~ dissolved
    IIF 39 - director → ME
    2002-03-22 ~ dissolved
    IIF 56 - secretary → ME
  • 12
    33 Timber Lane, Woburn, Milton Keynes, England
    Corporate (3 parents)
    Officer
    2024-12-17 ~ now
    IIF 23 - director → ME
  • 13
    33 Timber Lane, Woburn, Milton Keynes, England
    Corporate (5 parents)
    Officer
    2024-12-17 ~ now
    IIF 24 - director → ME
  • 14
    33 Timber Lane, Woburn, Milton Keynes, England
    Corporate (2 parents, 2 offsprings)
    Officer
    2024-12-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-12-17 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Pembroke House Charter Court, Swansea Enterprise Park, Swansea, Wales
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2023-08-14 ~ now
    IIF 37 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 69 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 69 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    1 Arcade Road, Littlehampton, West Sussex
    Dissolved corporate (3 parents)
    Officer
    2014-12-04 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 65 - Has significant influence or controlOE
  • 17
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-01-24 ~ dissolved
    IIF 10 - director → ME
    Person with significant control
    2022-01-24 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    YOMEX LIMITED - 2009-04-29
    79 Grangeside Avenue, Hull, East Yorkshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    6,119 GBP2024-02-29
    Officer
    2009-02-05 ~ now
    IIF 31 - director → ME
    Person with significant control
    2017-02-05 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    2 The Chesters, Drem, East Lothian
    Dissolved corporate (2 parents)
    Equity (Company account)
    19,061 GBP2020-06-30
    Officer
    2014-06-18 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 60 - Ownership of shares – More than 50% but less than 75%OE
    IIF 60 - Ownership of voting rights - More than 50% but less than 75%OE
  • 20
    304-306 Church Street, Blackpool, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-08-30 ~ dissolved
    IIF 18 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 18 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 21
    58 Strawberry Avenue, Leeds
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-02-28
    Officer
    2014-02-10 ~ now
    IIF 15 - director → ME
    Person with significant control
    2017-02-10 ~ now
    IIF 52 - Ownership of shares – 75% or moreOE
  • 22
    The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Corporate (4 parents, 1 offspring)
    Officer
    2025-03-26 ~ now
    IIF 11 - director → ME
  • 23
    The Hart Shaw Building Sheffield Business Park, Europa Link, Sheffield, United Kingdom
    Corporate (5 parents)
    Officer
    2025-03-31 ~ now
    IIF 12 - director → ME
  • 24
    22 Beatrice House Stephenson Row, Stratford-upon-avon, Warwickshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-18 ~ dissolved
    IIF 58 - director → ME
    Person with significant control
    2022-11-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
    IIF 76 - Ownership of voting rights - 75% or moreOE
    IIF 76 - Right to appoint or remove directorsOE
  • 25
    Chamberlain & Co, Aireside House, 24-26 Aire Street, Leeds, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    1997-09-25 ~ dissolved
    IIF 30 - director → ME
    2006-12-31 ~ dissolved
    IIF 54 - secretary → ME
  • 26
    22 Beatrice House Stephenson Row, Stratford-upon-avon, England
    Dissolved corporate (1 parent)
    Officer
    2023-05-05 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2023-05-05 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
    IIF 75 - Right to appoint or remove directorsOE
  • 27
    21 Lowfield Road, Blackpool, Lancashire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-02-20 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    KFJA ASSET FINANCE LIMITED - 2022-12-23
    Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents, 4 offsprings)
    Total liabilities (Company account)
    206,001 GBP2024-03-31
    Officer
    2025-02-05 ~ now
    IIF 21 - director → ME
  • 29
    KERV FINANCE LIMITED - 2022-10-10
    Unit 1 Pavilion Business Park, Royds Hall Road, Leeds, West Yorkshire, United Kingdom
    Corporate (7 parents)
    Total liabilities (Company account)
    84,270 GBP2024-03-31
    Officer
    2025-02-05 ~ now
    IIF 20 - director → ME
  • 30
    Chart House, 2 Effingham Road, Reigate, Surrey, England
    Corporate (2 parents)
    Officer
    2023-08-14 ~ now
    IIF 28 - director → ME
    Person with significant control
    2023-08-14 ~ now
    IIF 63 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    20-22 Wenlock Road, London, England
    Dissolved corporate (4 parents)
    Officer
    2019-08-29 ~ dissolved
    IIF 13 - director → ME
    Person with significant control
    2019-08-29 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    Greg's Building, 1 Booth Street, Manchester
    Dissolved corporate (3 parents)
    Officer
    2010-08-23 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-08-23 ~ dissolved
    IIF 74 - Ownership of shares – More than 25% but not more than 50%OE
Ceased 19
  • 1
    DY DEVELOPMENTS LTD - 2021-10-25
    304-306 Church Street, Blackpool, England
    Corporate (1 parent)
    Equity (Company account)
    -341,216 GBP2024-03-31
    Officer
    2019-04-01 ~ 2020-03-05
    IIF 46 - director → ME
  • 2
    105 Maes Ty Canol, Baglan, Port Talbot, West Glamorgan
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    4 GBP2023-12-31
    Officer
    2019-08-30 ~ 2022-01-19
    IIF 35 - director → ME
  • 3
    DRAGON SEABAITS LIMITED - 2000-12-13
    TILEROUND LIMITED - 1998-10-30
    44 St. Helens Road, Swansea
    Dissolved corporate (1 parent)
    Officer
    2001-05-16 ~ 2010-06-30
    IIF 40 - director → ME
    2001-05-16 ~ 2010-06-30
    IIF 55 - secretary → ME
  • 4
    DY CAPITAL LTD - 2020-08-18
    DY COMMERCIAL LIMITED - 2020-03-13
    DYGO LIMITED - 2018-03-21
    DY PROPERTY CONTRACTING LIMITED - 2017-03-17
    01 Meadlake Place Thorpe Lea Road, Egham, Surrey, England
    Corporate (1 parent)
    Equity (Company account)
    -53,887 GBP2024-03-31
    Officer
    2019-04-01 ~ 2020-03-05
    IIF 47 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-08-12
    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
  • 5
    DY PROPERTY GROUP UK LTD - 2016-04-30
    THE PROPERTY GROUP UK LTD - 2015-04-02
    304-306 Church Street Church Street, Blackpool, Lancashire
    Corporate (1 parent)
    Equity (Company account)
    51,953 GBP2024-03-31
    Officer
    2018-03-28 ~ 2018-07-30
    IIF 51 - director → ME
    Person with significant control
    2019-06-10 ~ 2021-01-12
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2016-02-08 ~ 2016-10-05
    IIF 45 - director → ME
  • 7
    DY RESIDENTIAL LTD - 2025-02-25
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -47,076 GBP2024-03-31
    Officer
    2019-06-07 ~ 2019-08-12
    IIF 48 - director → ME
    2018-05-22 ~ 2018-09-28
    IIF 6 - director → ME
  • 8
    MANDACO 376 LIMITED - 2004-04-30
    Tythegston Court, Tythegston, Bridgend, Mid Glamorgan
    Corporate (4 parents)
    Equity (Company account)
    20 GBP2024-02-28
    Officer
    2006-03-03 ~ 2013-03-05
    IIF 41 - director → ME
    2006-03-03 ~ 2013-03-05
    IIF 71 - secretary → ME
  • 9
    Macros Health Bar Dw Ltd, Vicarage Lane, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 27 - director → ME
  • 10
    Macros C/o Dw Preston Portway, Docklands, Preston, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 4 - director → ME
  • 11
    Unit 9 Arkwright Court, Blackpool & Fylde Industrial Estate, Blackpool, England
    Corporate
    Equity (Company account)
    281 GBP2018-10-31
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 2 - director → ME
  • 12
    Unit 9 Arkwright Court, Blackpool, England
    Dissolved corporate (1 parent)
    Officer
    2019-08-15 ~ 2019-09-03
    IIF 3 - director → ME
  • 13
    304-306 Church Street, Blackpool, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    1,021,089 GBP2024-03-31
    Officer
    2019-04-01 ~ 2020-03-05
    IIF 49 - director → ME
    Person with significant control
    2019-04-01 ~ 2019-08-12
    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
  • 14
    CLOVELLY COURT LTD - 2020-04-27
    DEAN SMITH ROOFING LIMITED - 2015-06-05
    DRH AUTOSPRAY LIMITED - 2014-01-28
    7 Boothley Road, Blackpool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,460 GBP2020-03-31
    Officer
    2014-10-01 ~ 2015-06-01
    IIF 44 - director → ME
  • 15
    NUMBER 50 DESIGN LIMITED - 2018-04-06
    159 Beck Square, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23,614 GBP2024-03-31
    Officer
    2017-07-05 ~ 2023-01-02
    IIF 25 - director → ME
    Person with significant control
    2017-07-05 ~ 2018-04-06
    IIF 62 - Has significant influence or control OE
  • 16
    Beech House, Bishopswood, Chard, England
    Corporate (1 parent)
    Equity (Company account)
    -2,604 GBP2024-01-31
    Officer
    2013-01-08 ~ 2013-01-08
    IIF 70 - secretary → ME
  • 17
    Caladine, Chantry House, 22 Upperton Road, Eastbourne, East Sussex
    Corporate (4 parents)
    Officer
    2018-08-31 ~ 2022-11-18
    IIF 5 - director → ME
  • 18
    34 Templegate Drive, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    7,406 GBP2024-07-31
    Officer
    2008-06-26 ~ 2008-12-01
    IIF 14 - director → ME
  • 19
    Suite 3.10 Dalziel Building, 7 Scott Street, Motherwell, Scotland
    Corporate (1 parent)
    Equity (Company account)
    -41,571 GBP2024-03-31
    Officer
    2010-04-08 ~ 2010-06-30
    IIF 32 - director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.