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, Richard David

    Related profiles found in government register
  • Smith, Richard David
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 34, Sutton Park Road, Sutton Scotney, Winchester, SO21 3GZ, England

      IIF 1
  • Smith, Richard David
    British engineer born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 2
  • Smith, Richard David
    British none born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, City Business Centre, Lower Road, London, SE16 2XB, England

      IIF 3
  • Smith, Richard
    British business manager born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 4
    • icon of address 138, St Norbert Road, Brockley, London, SE4 2HX, England

      IIF 5
  • Smith, Richard
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 6
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 7
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 8
  • Smith, Richard Lloyd
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wellflats Road, Kirkliston, EH29 9AZ, United Kingdom

      IIF 9
  • Smith, Richard Mark
    British company director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Mark
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Mark
    British managing director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Matrix Studios, Peterborough Road, London, SW6 3BU, United Kingdom

      IIF 39
  • Smith, Richard Martin
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 40
  • Smith, Richard
    British plumber born in January 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5 Wykes Avenue, Gedling, Nottingham, NG4 4DF

      IIF 41
  • Smith, Richard
    British director born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 42
  • Smith, Richard
    British civil servant born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Interax Accountancy Services Ltd, Unit 1 Status Business Park, Gannaway Lane, Tewkesbury, Glos, GL20 8FD, England

      IIF 43
  • Smith, Richard
    British director born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wellflats, Kirkliston, West Lothian, EH29 9AZ, Scotland

      IIF 44
  • Smith, Richard
    British director born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Boswell Road, Rugby, CV22 6JD, United Kingdom

      IIF 45
  • Mr Richard Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 46
    • icon of address 20, Appledore Ave, Bexleyheath, Kent, DA7 6QH, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address 2, Plenty Close, Newbury, RG14 5RL, United Kingdom

      IIF 49
  • Mr Richard David Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 50
  • Richard Smith
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 51
  • Mr Richard Smith
    British born in October 1951

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30, Boswell Road, Rugby, CV22 6JD, United Kingdom

      IIF 52
  • Smith, Mark Richard
    British assistant head teacher born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 235, The Lifecentre, 235 Washway Road, Sale, Gm, M33 4BP, United Kingdom

      IIF 53
  • Smith, Mark Richard
    British teacher born in March 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30 Norman Road, Sale, Cheshire, M33 3DF

      IIF 54
  • Richard Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
  • Smith, Richard David
    British agent born in March 1963

    Registered addresses and corresponding companies
    • icon of address 29 Walter Close, Crayford, Kent, DA1 4JR

      IIF 56
  • Mr Richard Mark Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Richard Craig
    British company secretary/director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 63
  • Smith, Richard Craig
    British consultant born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Impact House, Short Street, Nuneaton, CV10 8JF, United Kingdom

      IIF 64
  • Smith, Richard Craig
    British property manager born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 65
  • Mr Richard Lloyd Smith
    British born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Wellflats Road, Kirkliston, EH29 9AZ, United Kingdom

      IIF 66
  • Mr Richard Martin Smith
    British born in May 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, OX17 3JD, England

      IIF 67
  • Smith, Richard
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 68
  • Smith, Richard Lloyd
    British director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 69
  • Smith, Richard Lloyd
    British managing director born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address Croftdene, 36 Carlisle Road, Crawford, South Lanarkshire, ML12 6TW, Scotland

      IIF 70
  • Smith, Richard Mark
    British director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 71 IIF 72
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 73
  • Smith, Richard
    British it consultant born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 109, Deals Gateway, London, London, SE13 7QE, United Kingdom

      IIF 74
  • Smith, Richard Mark
    British director born in May 1966

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 20 Court Yard House, Lens Bury Avenue, London, SW6 2TR

      IIF 75
  • Mr Richard Smith
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, England

      IIF 76
    • icon of address 20, Appledore Avenue, Bexleyyeath, Kent, DA7 6QH, England

      IIF 77
  • Smith, Richard
    British it manager born in May 1966

    Registered addresses and corresponding companies
    • icon of address 34 Laurel Drive, Stockton, Warwickshire, CV47 8FB

      IIF 78
  • Mr Richard Smith
    British born in January 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wykes Avenue, Gedling, Nottingham, NG4 4DF

      IIF 79
  • Mr Richard Mark Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Albany House, Claremont Lane, Esher, Surrey, KT10 9FQ

      IIF 80 IIF 81
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 82
  • Smith, Richard David

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 83
    • icon of address 34, Sutton Park Road, Sutton Scotney, Winchester, Hampshire, SO21 3GZ, United Kingdom

      IIF 84
  • Mr Richard Lloyd Smith
    British born in July 1969

    Resident in Scotland

    Registered addresses and corresponding companies
    • icon of address 47, Glen Shee Gardens, Carluke, South Lanarkshire, ML8 4RR, United Kingdom

      IIF 85
    • icon of address 12, Southview Road, Strathblane, Glasgow, G63 9JQ, Scotland

      IIF 86
  • Richard Mark Smith
    British born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 87
  • Smith, Richard Craig

    Registered addresses and corresponding companies
    • icon of address 56, Fernace Road, Bedworth, Warwickshire, CV12 9AP, England

      IIF 88
    • icon of address 56, Furnace Road, Bedworth, CV12 9AP, United Kingdom

      IIF 89
  • Smith, Richard

    Registered addresses and corresponding companies
    • icon of address 20, Appledore Avenue, Bexleyheath, DA7 6QH, United Kingdom

      IIF 90 IIF 91
    • icon of address Croftdene, 36 Carlisle Road, Crawford, South Lanarkshire, ML12 6TW, Scotland

      IIF 92
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 93
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address 12 Southview Road, Strathblane, Glasgow, Scotland
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-02 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    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
  • 2
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    -421,460 GBP2024-03-31
    Officer
    icon of calendar 2022-07-11 ~ now
    IIF 24 - Director → ME
  • 3
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents, 14 offsprings)
    Equity (Company account)
    2,135,002 GBP2024-03-31
    Officer
    icon of calendar 2016-09-21 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-09-21 ~ now
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 4
    icon of address Chestnut House, Chestnut Field, Rugby, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7,824 GBP2022-12-31
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address St Gennys, Twyford Grove, Banbury, Oxfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-08 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-11-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 6
    icon of address St Gennys Twyford Grove, Twyford, Banbury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-11-23 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2018-11-23 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ dissolved
    IIF 55 - Right to appoint or remove directors as a member of a firmOE
    IIF 55 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 55 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-09-26 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 47 Glen Shee Gardens, Carluke, South Lanarkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    688 GBP2022-03-31
    Officer
    icon of calendar 2010-03-11 ~ dissolved
    IIF 70 - Director → ME
    icon of calendar 2010-03-11 ~ dissolved
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-10 ~ dissolved
    IIF 85 - Has significant influence or controlOE
  • 9
    icon of address Unit 41 145 Seymour Place, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2008-08-05 ~ dissolved
    IIF 74 - Director → ME
  • 10
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2023-03-01 ~ now
    IIF 21 - Director → ME
  • 11
    icon of address 56 Furnace Road, Bedworth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-03-01 ~ dissolved
    IIF 63 - Director → ME
    icon of calendar 2016-10-31 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 46 - Has significant influence or control as a member of a firmOE
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address Flat 2 2 Cambridge Road, Worthing, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-06-23 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2020-06-23 ~ dissolved
    IIF 76 - Right to appoint or remove directorsOE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address Oak Tree House, 42 Onslow Road, Walton On Thames, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-05-28 ~ dissolved
    IIF 37 - Director → ME
  • 14
    icon of address Central House 1a Central Drive, Romiley, Stockport, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    100 GBP2023-02-28
    Officer
    icon of calendar 2021-02-08 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-02-08 ~ dissolved
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 20 Appledore Ave, Bexleyheath, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-09-07 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ dissolved
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 47 - Ownership of shares – More than 25% but not more than 50%OE
  • 16
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 53 - Director → ME
  • 17
    icon of address 5 Wykes Avenue, Gedling, Nottingham
    Active Corporate (2 parents)
    Equity (Company account)
    -25,209 GBP2024-06-30
    Officer
    icon of calendar 2004-02-24 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 18
    LEX RESOURCING LTD - 2012-02-07
    TXTPOINTS LIMITED - 2011-01-26
    icon of address 60/62 Old London Road, Kingston Upon Thames, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-02-01 ~ dissolved
    IIF 10 - Director → ME
  • 19
    icon of address Wellington House, 209-217 High Street, Hampton Hill, Middlesex
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-25 ~ dissolved
    IIF 16 - Director → ME
  • 20
    icon of address 20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-10-31
    Officer
    icon of calendar 2017-10-16 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar 2017-10-16 ~ dissolved
    IIF 90 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Ownership of shares – 75% or moreOE
  • 21
    MISS POLE DANCER (UK) LIMITED - 2008-02-11
    icon of address Unit 3 City Business Centre, Lower Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-11-15 ~ dissolved
    IIF 3 - Director → ME
  • 22
    icon of address 34 Sutton Park Road, Sutton Scotney, Winchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-10-01 ~ dissolved
    IIF 1 - Director → ME
    icon of calendar 2011-05-23 ~ dissolved
    IIF 84 - Secretary → ME
  • 23
    icon of address 3 Hamel House Calico Business Park, Sandy Way, Tamworth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-08-20 ~ dissolved
    IIF 65 - Director → ME
    icon of calendar 2012-08-20 ~ dissolved
    IIF 88 - Secretary → ME
  • 24
    icon of address 71-75 Shelton Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-09-30 ~ dissolved
    IIF 64 - Director → ME
  • 25
    icon of address 9 Wellflats Road, Kirkliston, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    2,586 GBP2025-05-31
    Officer
    icon of calendar 2022-05-17 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2022-05-17 ~ now
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Officer
    icon of calendar 2016-05-19 ~ dissolved
    IIF 34 - Director → ME
  • 27
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 23 - Director → ME
  • 28
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-10-12 ~ dissolved
    IIF 32 - Director → ME
  • 29
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Officer
    icon of calendar 2016-03-16 ~ dissolved
    IIF 31 - Director → ME
  • 30
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    762 GBP2023-03-31
    Officer
    icon of calendar 2018-03-14 ~ dissolved
    IIF 30 - Director → ME
  • 31
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-11 ~ dissolved
    IIF 36 - Director → ME
  • 32
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,549 GBP2024-03-31
    Officer
    icon of calendar 2018-07-19 ~ now
    IIF 29 - Director → ME
  • 33
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -3,981 GBP2023-03-31
    Officer
    icon of calendar 2018-07-19 ~ dissolved
    IIF 28 - Director → ME
  • 34
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,715 GBP2024-03-31
    Officer
    icon of calendar 2020-10-05 ~ now
    IIF 33 - Director → ME
  • 35
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2023-03-31
    Officer
    icon of calendar 2020-10-09 ~ dissolved
    IIF 22 - Director → ME
  • 36
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -438,630 GBP2024-03-31
    Officer
    icon of calendar 2022-01-24 ~ now
    IIF 35 - Director → ME
  • 37
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-05-07 ~ now
    IIF 19 - Director → ME
  • 38
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    icon of calendar 2023-03-10 ~ now
    IIF 27 - Director → ME
  • 39
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -301 GBP2024-04-30
    Officer
    icon of calendar 2023-04-28 ~ now
    IIF 20 - Director → ME
  • 40
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-18 ~ now
    IIF 18 - Director → ME
  • 41
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-04-30 ~ now
    IIF 17 - Director → ME
  • 42
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 11 - Director → ME
  • 43
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-06-19 ~ now
    IIF 12 - Director → ME
  • 44
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-13 ~ now
    IIF 13 - Director → ME
  • 45
    icon of address 20 Wenlock Road, London, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-08-20 ~ now
    IIF 14 - Director → ME
  • 46
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    678,945 GBP2018-06-30
    Officer
    icon of calendar 2014-06-23 ~ dissolved
    IIF 38 - Director → ME
  • 47
    icon of address 42 Onslow Road, Walton On Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Officer
    icon of calendar 2014-09-17 ~ dissolved
    IIF 15 - Director → ME
  • 48
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-02-15 ~ dissolved
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
  • 49
    icon of address 20 Appledore Avenue, Bexleyheath, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2016-06-09 ~ dissolved
    IIF 2 - Director → ME
    icon of calendar 2016-06-09 ~ dissolved
    IIF 83 - Secretary → ME
    Person with significant control
    icon of calendar 2016-06-09 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 50
    icon of address Albany House, Claremont Lane, Esher, Surrey
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
Ceased 17
  • 1
    MAYA PURLEY LIMITED - 2025-06-25
    ST MARKS PROPERTIES (X) LIMITED - 2021-11-23
    icon of address 38 Collingwood Street, Collingwood Buildings, Newcastle Upon Tyne, England
    Active Corporate (1 parent)
    Equity (Company account)
    550 GBP2024-03-31
    Officer
    icon of calendar 2018-11-07 ~ 2021-10-20
    IIF 26 - Director → ME
  • 2
    icon of address C/o Dc Solutions Group Limited Central House, 2 Central Drive, Romiley, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2023-09-30
    Officer
    icon of calendar 2022-09-07 ~ 2024-12-05
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2022-09-07 ~ 2024-12-05
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 3
    NETEFFEKT LIMITED - 2016-02-09
    icon of address Leigh Christou & Co Leofric House, Binley Road, Coventry, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    1,211,315 GBP2024-03-31
    Officer
    icon of calendar 2004-02-24 ~ 2004-04-20
    IIF 78 - Director → ME
  • 4
    SOUTH MANCHESTER CHRISTIAN FELLOWSHIP - 2009-09-17
    icon of address The Lifecentre, 235 Washway Road, Sale, Cheshire
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2005-03-15 ~ 2008-04-21
    IIF 54 - Director → ME
  • 5
    LAW 218 LIMITED - 1990-05-03
    icon of address Offices Of Tobin Associates, 4th Floor, 63-66 Hatton Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-05-20 ~ 2006-10-01
    IIF 56 - Director → ME
  • 6
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2001-02-20 ~ 2010-02-11
    IIF 75 - Director → ME
  • 7
    icon of address Daisy House, Lindred Road Business Park, Nelson, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2009-10-10 ~ 2010-02-11
    IIF 39 - Director → ME
  • 8
    icon of address 138 St Norbert Road, Brockley, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2018-03-01
    IIF 5 - Director → ME
    icon of calendar 2017-07-27 ~ 2018-01-29
    IIF 91 - Secretary → ME
  • 9
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2022-09-09 ~ 2023-10-17
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-09-09 ~ 2023-12-04
    IIF 57 - Has significant influence or control as a member of a firm OE
  • 10
    icon of address 9 Wellflats, Kirkliston, West Lothian, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    -108,256 GBP2022-11-30
    Officer
    icon of calendar 2019-06-19 ~ 2022-05-23
    IIF 44 - Director → ME
  • 11
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -138,751 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-05-19 ~ 2016-10-11
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,316 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-05-25 ~ 2016-10-12
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 13
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27,277 GBP2020-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-08-16
    IIF 62 - Right to appoint or remove directors OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Ownership of shares – 75% or more OE
  • 14
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-11 ~ 2018-08-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 15
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    -106,549 GBP2024-03-31
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-16
    IIF 61 - Ownership of shares – 75% or more OE
  • 16
    icon of address 42 Onslow Road, Walton On Thames
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-03-30
    Person with significant control
    icon of calendar 2016-04-06 ~ 2016-10-14
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 17
    icon of address Unit 10, Homelands Commercial Centre Vale Road, Bishops Cleeve, Cheltenham, England
    Active Corporate (3 parents)
    Equity (Company account)
    14,623 GBP2024-12-31
    Officer
    icon of calendar 2021-03-19 ~ 2022-09-07
    IIF 43 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.