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, Charles

    Related profiles found in government register
  • Smith, Charles
    British managing director born in October 1965

    Resident in Uk

    Registered addresses and corresponding companies
    • Rye Hills Farm, Watery Lane, Sheepy Magna, Atherstone, Warwickshire, CV9 3RG, Uk

      IIF 1
  • Smith, Charles
    British director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 2
  • Smith, Charles
    British retailer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • All Nations Centre, Sachville Avenue, Cardiff, CF14 3NY, Wales

      IIF 3
  • Smith, Charles
    British managing director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 4
  • Smith, Charles
    British plumber born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 5
  • Smith, Charles

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 6
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 7
  • Smith, Paul John
    British hgv driver born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 8
  • Smith, Charles Monkton Lockhart

    Registered addresses and corresponding companies
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 9
  • Smith, Charles Monkton Lockhart
    British director

    Registered addresses and corresponding companies
    • 3 Bradbourne Street, London, SW6 3TF

      IIF 10
  • Smith, John Charles Pennington
    British chief operating officer born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 13 IIF 14
    • 35, Teilo Street, Pontcanna, Cardiff, CF11 9JN

      IIF 15
  • Smith, John Charles Pennington
    British director born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • No. 1, Colmore Square, Birmingham, B4 6HQ

      IIF 16 IIF 17 IIF 18
    • 35, Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 19
    • All Nations Centre, Sachville Avenue, Heath, Cardiff, CF14 3NY, Wales

      IIF 20
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 21 IIF 22
    • 6, New Street Square, London, EC4A 3BF, United Kingdom

      IIF 23
  • Smith, John Charles Pennington
    British none born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Beans Entertainment Limited, 68 Ardwyn, Pantmawr, Cardiff, Cardiff, CF14 7HE, United Kingdom

      IIF 24
  • Smith, John Paul
    British company director born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 25
  • Smith, John
    American accountant born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 26
  • Smith, John
    American financial director born in January 1976

    Resident in England

    Registered addresses and corresponding companies
    • 12, Whitechapel Road, London, E1 1DU, England

      IIF 27
  • Mr Paul John Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4/5, Royal Parade, Church Street, Dagenham, Essex, RM10 9XB, England

      IIF 28
  • Smith, John Charles Pennington
    British chief operating officer born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 29
  • Smith, John Charles Pennington
    British deputy chief executive born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 30
    • Rye Hills Barb, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 31
    • Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, England

      IIF 32
    • Rye Hills Barn, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG, United Kingdom

      IIF 33 IIF 34
    • Rye Hills Farm, Watery Lane, Sheepy Magna, Warwickshire, CV9 3RG

      IIF 35
  • Smith, John Charles Pennington
    British director born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Haramead Business Centre, Humberstone Road, Leicester, LE1 2LH

      IIF 36
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH, United Kingdom

      IIF 37 IIF 38
  • Mr Charles Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 56, Woodcocks, London, E16 3LF, United Kingdom

      IIF 39
  • Smith, Charles Monkton Lockhart
    British company director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 40
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 41 IIF 42
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 43
  • Smith, Charles Monkton Lockhart
    British director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 Ensign House, Admirals Way, London, E14 9XQ

      IIF 44
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 45
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 46
    • Coombe House, High Street, Chieveley, Newbury, Berkshire, RG20 8UX, United Kingdom

      IIF 47
  • Smith, Charles Monkton Lockhart
    British managing director born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 48
  • Smith, John
    Canadian,american certified accountant born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 1, Brixton Road, London, SW9 6DE, England

      IIF 49
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 35 Teilo Street, Cardiff, CF11 9JN, Wales

      IIF 50
    • 30 Nelson Street, Leicester, LE1 7BA, United Kingdom

      IIF 51 IIF 52 IIF 53
  • Mr John Paul Smith
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Woods Terrace, Murton, Seaham, SR7 9AD, England

      IIF 54
  • Mr John Charles Pennington Smith
    British born in October 1965

    Resident in England

    Registered addresses and corresponding companies
    • Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, LE1 2LH

      IIF 55
  • John Smith
    American born in January 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 12, Whitechapel Road, London, E1 1DU, England

      IIF 56
  • John Smith
    American born in January 1976

    Resident in United States

    Registered addresses and corresponding companies
    • Orchard House - 1th Floor, Market Street, Oakengates, Telford, TF2 6EL, England

      IIF 57
  • John Smith
    Canadian,american born in October 1965

    Resident in Canada

    Registered addresses and corresponding companies
    • 1, Brixton Road, London, SW9 6DE, England

      IIF 58
  • Mr Charles Monkton Lockhart Smith
    British born in April 1965

    Resident in England

    Registered addresses and corresponding companies
    • 12 Talina Centre, Bagleys Lane, London, SW6 2BW

      IIF 59
    • First Floor, 5 Fleet Place, London, EC4M 7RD, England

      IIF 60
    • First Floor, 5 Fleet Place, London, EC4M 7RD, United Kingdom

      IIF 61 IIF 62 IIF 63
    • Unit 12 The Talina Centre, Bagleys Lane, London, SW6 2BW, England

      IIF 64
    • Unit 6, Talina Centre, 23a Bagleys Lane, London, SW6 2BW

      IIF 65
    • Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, CR4 4FG, England

      IIF 66
child relation
Offspring entities and appointments
Active 36
  • 1
    All Nations Centre Sachville Avenue, Heath, Cardiff
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-06-12 ~ now
    IIF 20 - director → ME
  • 2
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -114,461 GBP2024-04-30
    Officer
    2000-10-11 ~ now
    IIF 45 - director → ME
  • 3
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    597 GBP2024-04-30
    Officer
    2017-01-16 ~ now
    IIF 42 - director → ME
    Person with significant control
    2017-01-16 ~ 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
  • 4
    BLINDELLS W.B.S. LIMITED - 1986-08-21
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 34 - director → ME
  • 5
    Unit 12, The Talina Centre, Bagleys Lane, London, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-03-16 ~ dissolved
    IIF 47 - director → ME
  • 6
    BLINDELLS PUBLIC LIMITED COMPANY - 2007-08-31
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 31 - director → ME
  • 7
    12 Whitechapel Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    992,900 GBP2024-04-30
    Officer
    2020-04-24 ~ now
    IIF 27 - director → ME
    Person with significant control
    2020-04-24 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 8
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    11,203 GBP2022-04-30
    Officer
    2020-05-20 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2020-05-20 ~ dissolved
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    ZONE PROPERTY LIMITED - 2008-02-28
    THE OLIVER GROUP LIMITED - 2004-02-24
    GEORGE OLIVER (FOOTWEAR) P L C - 1989-05-23
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Corporate (3 parents)
    Officer
    2000-11-17 ~ now
    IIF 30 - director → ME
  • 10
    SHOE ZONE GROUP LIMITED - 2015-01-26
    NO. 588 LEICESTER LIMITED - 2006-07-19
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved corporate (6 parents)
    Officer
    2005-12-22 ~ dissolved
    IIF 15 - director → ME
  • 11
    MOTORWAY A1 AUTO SPARES LIMITED - 2015-07-31
    4/5 Royal Parade, Church Street, Dagenham, Essex, England
    Dissolved corporate (1 parent)
    Fixed Assets (Company account)
    23,776 GBP2016-07-31
    Officer
    2015-07-22 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    30 Nelson Street, Leicester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    11,095,890 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 2 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    126 New Walk, Leicester
    Corporate (2 parents)
    Equity (Company account)
    33,437,735 GBP2024-03-31
    Officer
    2014-03-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    30 Nelson Street, Leicester, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    772,958 GBP2024-03-31
    Officer
    2014-04-29 ~ now
    IIF 21 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    First Floor, 5 Fleet Place, London, England
    Corporate (4 parents)
    Profit/Loss (Company account)
    6,348 GBP2023-05-01 ~ 2024-04-30
    Officer
    2016-02-22 ~ now
    IIF 40 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    TYLER (IRELAND) LIMITED - 2005-07-04
    JOHN TYLER & SONS (IRELAND) LIMITED - 1988-11-15
    J.D. THOMSON LIMITED - 1982-11-04
    No. 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2000-10-30 ~ dissolved
    IIF 13 - director → ME
  • 17
    OLIVERS PENSION TRUSTEES LIMITED - 2002-03-15
    TIMPSON PENSION TRUSTEES LIMITED - 1988-11-25
    Haramead Business Centre, Humberstone Road, Leicester
    Corporate (5 parents)
    Officer
    2020-07-31 ~ now
    IIF 36 - director → ME
  • 18
    SHOE ZONE LIMITED - 2014-04-30
    SHOE ZONE (HOLDINGS) LIMITED - 2014-04-30
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Corporate (8 parents, 11 offsprings)
    Officer
    2014-03-26 ~ now
    IIF 38 - director → ME
    Person with significant control
    2024-07-08 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 55 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 19
    SHOE ZONE LIMITED - 2014-04-30
    BENSON SHOE LIMITED - 2001-01-22
    BENSON SHOE COMPANY,LIMITED - 1981-12-31
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Corporate (6 parents, 1 offspring)
    Officer
    2000-10-30 ~ now
    IIF 29 - director → ME
  • 20
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved corporate (5 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 35 - director → ME
  • 21
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire, United Kingdom
    Corporate (6 parents)
    Officer
    2020-07-31 ~ now
    IIF 37 - director → ME
  • 22
    ZONE SECURITIES LIMITED - 2012-01-13
    THE SHOE SHOP LTD. - 2004-02-24
    TYLER SHOE LIMITED - 1995-11-01
    JOHN TYLER(LONDON),LIMITED - 1988-11-09
    No. 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 16 - director → ME
  • 23
    B.& M.HOSIERY SPECIALISTS,LIMITED - 1983-06-13
    Haramead Business Centre, Humberstone Road, Leicester, Leicestershire
    Dissolved corporate (3 parents)
    Officer
    2007-09-19 ~ dissolved
    IIF 33 - director → ME
  • 24
    9 Ensign House, Admirals Way, London
    Dissolved corporate (3 parents)
    Equity (Company account)
    -83,391 GBP2020-12-31
    Officer
    2017-09-21 ~ dissolved
    IIF 44 - director → ME
  • 25
    First Floor, 5 Fleet Place, London, United Kingdom
    Dissolved corporate (3 parents, 1 offspring)
    Equity (Company account)
    2,008 GBP2022-12-31
    Officer
    2014-08-12 ~ dissolved
    IIF 4 - director → ME
    2014-08-12 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
    IIF 63 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 63 - Right to appoint or remove directorsOE
  • 26
    47 County Drive, Fazeley, Tamworth, Staffordshire
    Dissolved corporate (4 parents)
    Officer
    2015-12-30 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 27
    9 Woods Terrace, Murton, Seaham, England
    Corporate (4 parents)
    Officer
    2024-07-18 ~ now
    IIF 25 - director → ME
    Person with significant control
    2024-07-18 ~ now
    IIF 54 - Right to appoint or remove directorsOE
  • 28
    Units 1&2, Falcon Business Centre, 14 Wandle Way, Mitcham, England
    Corporate (4 parents)
    Equity (Company account)
    35,622 GBP2023-09-30
    Officer
    2013-11-14 ~ now
    IIF 43 - director → ME
    2013-11-14 ~ now
    IIF 7 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    PENTONYS,LIMITED - 1988-11-09
    Rivermead House 7 Lewis Court, Grove Park, Enderby, Leicestershire
    Dissolved corporate (8 parents)
    Officer
    2008-01-21 ~ dissolved
    IIF 32 - director → ME
  • 30
    UK BOOKKEPPING & ACCOUTING SERVICES LIMITED - 2019-10-18
    1 Brixton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-10-31
    Officer
    2021-04-09 ~ now
    IIF 49 - director → ME
    Person with significant control
    2021-04-10 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    Unit 12 The Talina Centre, Bagleys Lane, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    152.20 GBP2019-09-30
    Officer
    2017-09-14 ~ dissolved
    IIF 46 - director → ME
    2017-09-14 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2017-09-14 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 32
    SHOOZE LIMITED - 2005-08-17
    WILLIAM TIMPSON LIMITED - 2005-07-06
    No. 1 Colmore Square, Birmingham
    Dissolved corporate (5 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 17 - director → ME
  • 33
    ZONE GROUP LIMITED - 2006-07-19
    TYLER GROUP LIMITED - 2004-02-24
    JOHN TYLER & SONS,LIMITED - 1988-11-15
    No 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2014-04-17 ~ dissolved
    IIF 18 - director → ME
  • 34
    SHOE ZONE GROUP LIMITED - 2006-07-19
    NO. 310 LEICESTER LIMITED - 2001-04-20
    No 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2001-04-24 ~ dissolved
    IIF 11 - director → ME
  • 35
    HICORP 2 LIMITED - 2008-02-28
    No 1 Colmore Square, Birmingham
    Dissolved corporate (4 parents)
    Officer
    2007-12-13 ~ dissolved
    IIF 12 - director → ME
  • 36
    OLIVER TIMPSON RETAIL - 2005-07-08
    OLIVERS 1992 LIMITED - 1996-04-12
    FRAME IT LIMITED - 1992-03-11
    No 1 Colmore Square, Birmingham
    Dissolved corporate (3 parents)
    Officer
    2000-11-17 ~ dissolved
    IIF 14 - director → ME
Ceased 8
  • 1
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    -114,461 GBP2024-04-30
    Officer
    2000-11-29 ~ 2005-06-01
    IIF 10 - secretary → ME
    Person with significant control
    2016-04-06 ~ 2020-02-27
    IIF 59 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    S4c Media Centre Parc Ty Glas, Llanishen, Cardiff, Caerdydd, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    -52,150 GBP2021-07-31
    Officer
    2016-12-22 ~ 2018-02-01
    IIF 24 - director → ME
  • 3
    ALL NATIONS TRADING LIMITED - 2004-03-18
    All Nations Centre, Sachville Avenue, Cardiff
    Corporate (4 parents)
    Equity (Company account)
    584,317 GBP2022-03-31
    Officer
    2015-12-11 ~ 2019-12-01
    IIF 3 - director → ME
  • 4
    First Floor, 5 Fleet Place, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    -189,622 GBP2023-08-31
    Officer
    2016-07-29 ~ 2023-06-05
    IIF 41 - director → ME
    Person with significant control
    2016-07-29 ~ 2016-07-29
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 5
    366a London Road, Westcliff-on-sea, England
    Corporate (1 parent)
    Equity (Company account)
    -43 GBP2022-06-30
    Officer
    2019-06-17 ~ 2020-05-05
    IIF 5 - director → ME
    Person with significant control
    2019-06-17 ~ 2020-05-05
    IIF 39 - Ownership of shares – 75% or more OE
  • 6
    C/o Atherstone Sports Club, Ratcliffe Road, Atherstone, England
    Corporate (3 parents)
    Equity (Company account)
    13,228 GBP2024-03-31
    Officer
    2011-01-01 ~ 2013-04-30
    IIF 1 - director → ME
  • 7
    6th Floor 9 Appold Street, London
    Dissolved corporate (4 parents, 2 offsprings)
    Officer
    2017-03-16 ~ 2019-05-03
    IIF 23 - director → ME
  • 8
    UK BOOKKEPPING & ACCOUTING SERVICES LIMITED - 2019-10-18
    1 Brixton Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    328 GBP2023-10-31
    Officer
    2019-10-11 ~ 2021-04-10
    IIF 26 - director → ME
    Person with significant control
    2020-04-05 ~ 2021-04-10
    IIF 57 - Has significant influence or control OE
© 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.