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
    British

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 1
  • Smith, Andrew
    British consultant

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 2
  • Smith, Andrew
    British dir/sec

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 3
  • Smith, Andrew
    British director

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 4
  • Smith, Andrew
    British engineer

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 5
  • Smith, Andrew
    British financial director

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 6 IIF 7 IIF 8
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 9 IIF 10
  • Smith, Andrew
    British director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 11
  • Smith, Andrew
    British development director born in September 1968

    Registered addresses and corresponding companies
    • 75 Court Farm Road, Newhaven, East Sussex, BN9 9DY

      IIF 12
  • Smith, Andrew
    British financial director born in September 1968

    Registered addresses and corresponding companies
    • 9 Greenshields Cottages, Elsrickle, Biggar, Lanarkshire, ML12 6RB

      IIF 13 IIF 14
  • Smith, Andrew John
    British

    Registered addresses and corresponding companies
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 15
  • Smith, Andrew
    British director born in December 1960

    Registered addresses and corresponding companies
    • 211 Tamworth Road, Kingsbury, Tamworth, Staffordshire, B78 2HJ

      IIF 16
  • Smith, Andrew
    British engineer born in December 1960

    Registered addresses and corresponding companies
    • 51 Sycamore Drive, Wythall, Birmingham, B47 5QX

      IIF 17
  • Smith, Andrew Clive

    Registered addresses and corresponding companies
    • 95, Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX, United Kingdom

      IIF 18
  • Smith, Andrew Clive
    British

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 19
  • Smith, Andrew David
    British

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 20
  • Smith, Andrew

    Registered addresses and corresponding companies
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 21
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 22
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 23 IIF 24 IIF 25
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 27
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 28
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 29
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 30
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 31
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 32
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 33
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 34
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 35
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 36 IIF 37
  • Smith, Andrew
    born in November 1973

    Registered addresses and corresponding companies
    • 38, Western Road, Billericay, Essex, CM12 9DX

      IIF 38 IIF 39
  • Smith, Andrew Roy

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 40
  • Smith, Andrew Michael
    British director

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 41
  • Smith, Andrew
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Plot 6 Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 42
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 43
  • Smith, Andrew
    British company director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • C/o Berry Smith Llp, Haywood House, Dumfries Place, Cardiff, CF10 3GA, United Kingdom

      IIF 44
  • Smith, Andrew
    British director born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • 6 Old Parish Lane, Buarthau, Blackmill, Mid Glamorgan, CF35 6ER, United Kingdom

      IIF 45
    • 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER

      IIF 46
    • Plot 6, Buarthau, Blackmill, Bridgend, Mid Glamorgan, CF35 6ER, Wales

      IIF 47
    • The Brewery Field, Tondu Road, Bridgend, Mid Glamorgan, CF31 4JE, Wales

      IIF 48
    • Units 5, & 6, Ogmore Crescent, Bridgend, Vale Of Glamorgan, CF31 3TE, United Kingdom

      IIF 49
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 50
  • Smith, Andrew
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 147a Bedford Hill, London, SW12 9HF

      IIF 51
  • Smith, Andrew
    British company director born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 52
  • Smith, Andrew
    British management consultant born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 43, Cartlett, Haverfordwest, Pembrokeshire, SA61 2LH

      IIF 53
  • Smith, Andy

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 54
  • Green, David
    British

    Registered addresses and corresponding companies
  • Green, David
    British accountant

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 61
  • Greensmith, Andrew David

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 62 IIF 63
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 64
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 65
  • Greensmith, Andrew David
    British

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 66 IIF 67
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 68
  • Greensmith, Andrew David
    British company director

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 69
  • Smith, Andrew David
    British born in June 1972

    Registered addresses and corresponding companies
    • 35 Magpie Close, Enfield, Middlesex, EN1 4JB

      IIF 70
  • Smith, Andrew David
    British chartered quantity surveyor born in June 1972

    Registered addresses and corresponding companies
    • 14 Vernons Close, Henham, Bishops Stortford, Hertfordshire, CM22 6AE

      IIF 71
  • Smith, Andrew John
    British director born in December 1960

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 72
  • Smith, Andrew John
    British civil engineer born in October 1964

    Registered addresses and corresponding companies
    • 17 Gordon Road, Brighton, East Sussex, BN1 6PE

      IIF 73
    • 9 Denmark Terrace, Brighton, East Sussex, BN1 3AN

      IIF 74
  • Smith, Andrew
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • 18 Chesham Road, Brighton, East Sussex, BN2 1NB

      IIF 75
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD, United Kingdom

      IIF 76
  • Smith, Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 4, Eastfield Farm Cottages, Warkworth, NE65 0YE, United Kingdom

      IIF 77
  • Smith, Andrew
    British company director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 537, Tong Road, Leeds, West Yorkshire, LS12 5AT, England

      IIF 78
  • Smith, Andrew
    British none born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Pomona 2 Duke Street, Belhaven, Dunbar, EH42 1NT

      IIF 79
  • Smith, Andrew
    British sales director born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • Craven House, Ground Floor, 40-44 Uxbridge Road, London, W5 2BS, United Kingdom

      IIF 80 IIF 81
  • Smith, Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7, Stourvale Industrial Estate, Stourvale Road, Lye, West Midlands, DY9 8PN, United Kingdom

      IIF 82
    • Unit 9, Stourvale Industrial Estate, Stourvale Road, Stourbridge, West Midlands, DY9 8PN, United Kingdom

      IIF 83
  • Smith, Andrew
    British bim consultant born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 84
  • Smith, Andrew
    British dir/sec born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 85
  • Smith, Andrew
    British engineer born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 86 IIF 87
  • Smith, Andrew
    born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Smith, Andrew
    British computer programmer born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 7 The Hollies, 173 Christchurch Avenue, Harrow, Middlesex, HA3 8NX

      IIF 90
  • Smith, Andrew
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE, United Kingdom

      IIF 91
  • Smith, Andrew
    British cad manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ

      IIF 92
    • 26, Southcroft Road, Orpington, Kent, BR6 9QQ, England

      IIF 93
  • Smith, Andrew
    British engineering manager born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 72, Barnsley Road, South Kirkby, South Yorkshire, N Yorks, WF9 3QS

      IIF 94
  • Smith, Andrew
    British company director born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 95
  • Smith, Andrew
    British manager born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Crabtree Road, Crawley, West Sussex, RH11 7HL, Great Britain

      IIF 96
  • Smith, Andrew
    British born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • 45, King Street, Whalley, Clitheroe, Lancashire, BB7 9SP, England

      IIF 97
  • Smith, Andrew
    British company director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British company executive born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 105 IIF 106
  • Smith, Andrew
    British dir born in November 1952

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew
    British director born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Pm+m, Greenbank Technology Park, Challenge Way, Blackburn, Lancashire, BB1 5QB, United Kingdom

      IIF 110
  • Smith, Andrew
    British metal merchant born in November 1952

    Resident in England

    Registered addresses and corresponding companies
    • Meadow View 25 Mitton Avenue, Rawtenstall, Rossendale, Lancashire, BB4 8UR

      IIF 111
  • Smith, Andrew
    British training and development born in August 1961

    Resident in Scotland

    Registered addresses and corresponding companies
    • 6, Blairdenon Drive, Sauchie, Alloa, Clackmannanshire, FK10 3JL, Scotland

      IIF 112
  • Smith, Andrew
    British company director born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 113
  • Smith, Andrew
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 114
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 115 IIF 116
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 117 IIF 118
  • Smith, Andrew
    British company director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX, Scotland

      IIF 119
  • Smith, Andrew
    British financial director born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • Woodlands House, Symington, Biggar, Lanarkshire, ML12 6LF

      IIF 120 IIF 121
  • Smith, Andrew
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, England

      IIF 122
    • Unit 106, Watermoor Business Centre, Watermoor Road, Cirencester, GL7 1LF, United Kingdom

      IIF 123
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 124
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 125
  • Smith, Andrew
    British director born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1 Gate Farm, High Street, Sutton Benger, Chippenham, Wiltshire, SN15 4RE, United Kingdom

      IIF 126
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 127 IIF 128 IIF 129
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 130 IIF 131 IIF 132
  • Smith, Andrew
    British director born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 133
  • Smith, Andrew Michael
    British company director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 134
  • Smith, Andrew Michael
    British director born in February 1965

    Registered addresses and corresponding companies
    • Cornerways 12 The Maples, Grove, Wantage, Oxfordshire, OX12 0BA

      IIF 135
    • Cornerways, The Maples, Grove, Wantage, Oxon, OX12 0BA

      IIF 136
  • Smith, Andrew Terence
    British director born in September 1968

    Registered addresses and corresponding companies
    • 11 Willwell Drive, Nottingham, Nottinghamshire, NG2 7HG

      IIF 137
  • Smyth, Andrew
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 138
  • Smyth, Andrew
    British director born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 5 Pelmark House, 11 Amwell End, Ware, Herts, SG12 9HP, England

      IIF 139
  • Smith, John Andrew
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 140
  • Smith, John Andrew
    British motor engineer born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • 29, Smithies Avenue, Sully, Penarth, CF64 5SS, Wales

      IIF 141
  • Smith, Andrew
    born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, Surrey, SM5 3AE, United Kingdom

      IIF 142
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 143
  • Smith, Andrew
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 144
  • Smith, Andrew Roy
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 145
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 146
  • Smith, Andrew David
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 147
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 148
  • Smith, Andrew David
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 83-86, High Street, Burton-on-trent, DE14 1LJ, England

      IIF 149
    • Crossfield House, Crossfield Road, Lichfield, WS13 6RJ, England

      IIF 150
  • Smith, Andrew David
    British director born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, Staffordshire, B77 2SE, United Kingdom

      IIF 151
  • Smith, Andrew David
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 152
  • Smith, Andrew David
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 153
  • Smith, Andrew John
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 154
  • Smith, Andrew John
    British co director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 155
  • Smith, Andrew John
    British director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 156
    • Shenstone Works, Lynn Lane, Shenstone, Lichfield, Staffordshire, WS14 0EB

      IIF 157
    • 8 Howcombe Gardens, Napton, Southam, CV47 8PD

      IIF 158
    • Carmella House 3-4, Grove Terrace, Walsall, West Midlands, WS1 2NE

      IIF 159
    • Inducta House, Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

      IIF 160
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 161
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 162
    • The Corn Barn, East Trescott Farm Barns Bridgnorth Roa, Wolverhampton, West Midlands, WV6 7BF, United Kingdom

      IIF 163
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, WV6 7BF, United Kingdom

      IIF 164 IIF 165
    • Unit 3, Fordhouse Road, Bushbury, Wolverhampton, WV10 9DZ, England

      IIF 166
  • Smith, Andrew John
    British managing director born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 4 The Court, Holywell Business Park, Southam, Warwickshire, CV47 0FS, England

      IIF 167
    • Unit 3, Fordhouse Road, Wolverhampton, West Midlands, WV10 9DZ, England

      IIF 168
  • Smith, David Andrew
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Hayton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, United Kingdom

      IIF 169
  • Smith, David Andrew
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 42, Cornwall Drive, Baswich, Stafford, Staffordshire, ST17 0FG, England

      IIF 170
    • The Football Ground, Marston Rd, Stafford, ST16 3BX

      IIF 171
  • Smith, Andrew
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 172
  • Smith, Andrew
    British boiler sales born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 173
  • Smith, Andrew
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 160 Tudor Drive, Kingston Upon Thames, Surrey, KT2 5QG

      IIF 174
  • Smith, Andrew
    British director born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 175
    • Kings Chambers, 201 Streetly Road, Stockland Green, Birmingham, B23 7AH, United Kingdom

      IIF 176
    • 7, Elmsdale Court, Birmingham Road, Walsall, WS1 2QN, England

      IIF 177
  • Smith, Andrew
    British born in September 1968

    Resident in United Kingdom

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

      IIF 178
  • Smith, Andrew
    British company director born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 179
  • Smith, Andrew
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 180
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 181
  • Smith, Andrew
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 182
    • The White Cottage, Worcester Road, Wychbold, Droitwich, WR9 7PA, United Kingdom

      IIF 183
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 184
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 185
  • Smith, Andrew
    British director born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 381, Old Birmingham Road, Birmingham, B45 8DQ, United Kingdom

      IIF 186
    • C/o Multitop Accountants, 47 Churchfield Road, London, W3 6AY, England

      IIF 187
  • Smith, Andrew
    British self employed born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 188
  • Smith, Andrew
    British company director born in January 1972

    Resident in United Kingdom

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

      IIF 189
  • Smith, Andrew
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Princes House, Wright Street, Hull, HU2 8HX, England

      IIF 190
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 191
  • Smith, Andrew
    British company director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 192
  • Smith, Andrew
    British director born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 193
  • Smith, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Whitecroft, Station Road, Elton, Nottingham, Nottinghamshire, NG13 9LG, United Kingdom

      IIF 194
  • Smith, Andrew
    British born in December 1960

    Resident in United Kingdom

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

      IIF 195
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY, England

      IIF 196
  • Smith, Andrew
    British born in October 1964

    Resident in United Kingdom

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

      IIF 197
  • Smith, Andrew
    British director born in October 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Oxford Terrace, Harrogate, North Yorkshire, HG1 1HT, England

      IIF 198
  • Smith, Andrew
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, England

      IIF 199
  • Smith, Andrew
    British company director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 13, Salmon Springs, Stroud, Gloucestershire, GL6 6NU, United Kingdom

      IIF 200
    • Ivy Cottage, Slad, Stroud, Gloucestershire, GL6 7QA, United Kingdom

      IIF 201
  • Smith, Andrew
    British director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 912 Borough Road, Prenton, Wirral, CH42 6QW

      IIF 202
    • 43, Allport Lane Precinct, Wirral, Merseyside, CH62 7HH

      IIF 203
  • Smith, Andrew
    British managing director born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ivy Cottage, Slad, Stroud, GL6 7QA, England

      IIF 204
    • Ivy Cottage, Slad, Stroud, GL6 7QA, United Kingdom

      IIF 205
  • Smith, Andrew
    British principal born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 206
  • Smith, Andrew Terence
    British company director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 1, Bowmans Way, Sedgebrook, Grantham, Lincolnshire, NG32 2HF, United Kingdom

      IIF 207
  • Smith, Andrew Terence
    British consultant born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, England

      IIF 208
  • Smith, Andrew Terence
    British director born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 40, Northwold Avenue, West Bridgford, Nottingham, NG2 7JD, United Kingdom

      IIF 209
    • 63, Kneeton Road, East Bridgford, Nottingham, NG13 8PH, United Kingdom

      IIF 210
  • Smith, Andrew William
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Andrew William
    British director born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 21, Vallance Gardens, Hove, East Sussex, BN3 2DB, United Kingdom

      IIF 213
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ, England

      IIF 214
  • Green, David
    British born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • Regus - The News Building, Third Floor, 3 London Bridge Street, London, SE1 9SG, England

      IIF 215
  • Green, David
    British chartered accountant born in July 1956

    Resident in England

    Registered addresses and corresponding companies
    • 37, Fleet Street, London, EC4P 4DQ

      IIF 216
  • Mr Andrew Smith
    British born in February 1965

    Resident in Wales

    Registered addresses and corresponding companies
    • Celtic House, Caxton Place, Cardiff, CF23 8HA, United Kingdom

      IIF 217
    • Celtic House, Caxton Place, Pentwyn, Cardiff, CF23 8HA, United Kingdom

      IIF 218
  • Mr Andrew Smith
    British born in June 1965

    Resident in Spain

    Registered addresses and corresponding companies
    • 3, Calle Dr Domagk 3 47, Valencia, Spain

      IIF 219
  • Mr Andrew Smith
    British born in September 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 21, Market Place, Long Buckby, Northampton, NN6 7RR, England

      IIF 220
  • Smith, Andrew David
    English company director born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 221
  • Smith, Andrew Ian Paul
    born in August 1961

    Resident in England

    Registered addresses and corresponding companies
    • 19, Butterwick Close, Barnt Green, Worcestershire, B45 8BF, Great Britain

      IIF 222
  • Smith, Andrew Roy
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 223
  • Smith, Andrew Terrence
    British director born in September 1968

    Resident in England

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

      IIF 224
  • Smith, Andrew Cochrane
    British born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 225
  • Smith, Andrew Cochrane
    British metal merchant born in February 1937

    Resident in Scotland

    Registered addresses and corresponding companies
    • 20, Barns Street, Ayr, Ayrshire, KA7 1XA, Scotland

      IIF 226
  • Smith, Andrew John
    English born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 2, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 227
  • Smith, Drew
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 228
  • Andrew Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 24, York Square, Wyton, Huntingdon, PE28 2HX, England

      IIF 229
  • Greensmith, Andrew David
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 230
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 231 IIF 232
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 233 IIF 234 IIF 235
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 236
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, England

      IIF 237
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 238
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 239
  • Mr Andrew Smith
    British born in September 1951

    Resident in England

    Registered addresses and corresponding companies
    • Petersons House, Petersons Lane, Aylsham, Norwich, NR11 6HD

      IIF 240
  • Mr Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 9 The Square, Powburn, Alnwick, Northumberland, NE66 4HL, England

      IIF 241
  • Mr Andrew Smith
    British born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 2, Lords Court, Basildon, SS13 1SS, England

      IIF 242
    • Unit 9, Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 243
    • Unit 9, Stour Vale Road, Lye, Stourbridge, West Midlands, DY9 8PN

      IIF 244
    • Unit 502, Stone Close, Yiewsley, West Drayton, Middlesex, UB7 8JU, England

      IIF 245 IIF 246 IIF 247
  • Mr Andrew Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Enterprise House, The Courtyard, Old Courthouse Road, Bromborough, Wirral, CH62 4UE

      IIF 248
  • Mr Andrew Smith
    British born in September 1976

    Resident in England

    Registered addresses and corresponding companies
    • Flat 34 Cork Tree House, Lakeview Road, London, SE27 0QE, England

      IIF 249
  • Mr Andrew Smyth
    British born in June 1954

    Resident in England

    Registered addresses and corresponding companies
    • 2 Middlefield Road, Hoddesdon, Hertfordshire, EN11 9ED

      IIF 250
  • Mr John Andrew Smith
    British born in September 1959

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, The Old Gulf Works, Penarth Road, Cardiff, CF11 8TT, Wales

      IIF 251
    • Printmet Buildings, Sully Moors Road, Sully, Penarth, CF64 5RP, Wales

      IIF 252
  • Smith, Andrew Roy
    British chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2nd Floor, College House, 17 King Edwards Road, Ruislip, London, HA4 7AE, United Kingdom

      IIF 253
  • Smith, Andrew Roy
    British director born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 254
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 255
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 256
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 257
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 258
  • Andrew Smith
    British born in November 1973

    Resident in England

    Registered addresses and corresponding companies
    • Claremont, Whitepost Lane, Meopham, Gravesend, Kent, DA13 0TZ, United Kingdom

      IIF 259
  • Mr Andrew Smith
    British born in October 1964

    Resident in England

    Registered addresses and corresponding companies
    • Flat 12, Barrington Court, Chichester Terrace, Horsham, RH12 1DJ, England

      IIF 260
  • Mr Andrew Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
  • Mr Andrew Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Tomb Green House, Duntisbourne Leer, Cirencester, GL7 7AS, United Kingdom

      IIF 263
    • Unit 3, The Pound, Ampney Crucis, Cirencester, GL7 5SA, United Kingdom

      IIF 264 IIF 265
    • Watermoor Point, Watermoor Road, Cirencester, GL7 1LF, England

      IIF 266
    • Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, GL7 1LF, England

      IIF 267
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 268
  • Smith, Andrew
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 269
  • Smith, Andrew
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 270
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 271
  • Smith, John Andrew
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 272
  • Smith, John Andrew
    British company director born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 273
  • Green, David
    born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Andy Smith
    British born in September 1968

    Resident in Scotland

    Registered addresses and corresponding companies
    • 119, Main Street, Wishaw, ML2 7AU, Scotland

      IIF 277
    • 46, Belhaven Road, Wishaw, Lanarkshire, ML2 7NX

      IIF 278
    • 6, Sneddon Avenue, Wishaw, ML2 8DX, Scotland

      IIF 279 IIF 280 IIF 281
  • Smith, Andrew David
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 282
  • Smith, Andrew David
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, Staffordshire, DE14 1LJ, United Kingdom

      IIF 283
  • Smith, Andrew David
    British director born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 288, Tamworth Rd, Tamworth, B77 3AB, United Kingdom

      IIF 284
  • Smith, Andrew David
    British director born in June 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Clysdale, Crow Street, Henham, Bishops Strotford, Herts, CM22 6AG, United Kingdom

      IIF 285 IIF 286
  • Smith, Andrew David
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 287
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 288
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 289 IIF 290
  • Smith, Andrew David
    British company director born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire, HU10 7AB

      IIF 291
  • Smith, Andrew John
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 292
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, United Kingdom

      IIF 293
    • Unit 7 Block E, Torbay Business Park, Woodview Road, Paignton, Devon, TQ4 7HP, England

      IIF 294
  • Smith, Andrew John
    British company director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 295
  • Smith, Andrew John
    British sales director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Saville House, Redfern Parkway, Tyseley, Birmingham, B11 2AP

      IIF 296
  • Mr David Andrew Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • 11 Heaton Wood View, Aberford, Leeds, Yorkshire, LS25 3AN, England

      IIF 297
  • Smith, Andrew Clive
    British born in December 1960

    Resident in United Kingdom

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

      IIF 298 IIF 299
  • Smith, Andrew Clive
    British electrican born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 300
  • Smith, Andrew Clive
    British electrician born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 95 Mount Gould Road, Lipson, Plymouth, Devon, PL4 7PX

      IIF 301
  • Smith, Andrew Clive
    British fire alarm engineer born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Plym House, 3 Longbridge Road, Marsh Mills, Plymouth, Devon, PL6 8LT, United Kingdom

      IIF 302
  • Smith-davies, Andrew
    British film production born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 303
  • Greensmith, Andrew David
    born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Crown House, Heap Brow, Heap Bridge, Bury, Lancashire, BL9 7JR

      IIF 304
    • Smileywood, Castle Hill Road Birtle, Bury, BL9 6UL

      IIF 305
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 306
    • The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 307 IIF 308 IIF 309
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 311
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 312
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 313
  • Mr Andrew Smith
    Scottish born in January 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • C/o C Allan & Son Accountancy Services Limited, Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, PA1 1TJ, Scotland

      IIF 314
  • Smith, Andrew Roy
    English chartered electrical engineer born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 44, Jubilee Crescent, Wellingborough, NN8 2PE, United Kingdom

      IIF 315
  • Smith, Andrew William
    British hgv driver born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 38, Dunnock Way, St Ives, Cambs, PE27 5DJ, England

      IIF 316
  • Smith, Andrew William
    British project manager born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 61, Sandleford Lane, Greenham, Thatcham, Berkshire, RG19 8XQ, United Kingdom

      IIF 317
  • Andrew Smith
    English born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, Essex, CM7 2AS, England

      IIF 318
  • Green, David
    British accountant born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Green, David
    British banker born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27-31 Charlotte Street, London, W1T 1RP

      IIF 321
  • Green, David
    British chief executive born in July 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 Copperfields, Saffron Walden, Essex, CB11 4FG

      IIF 322
  • Mr Andrew Roy Smith
    British born in December 1969

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, 80 London Road, Braintree, CM7 2AS, England

      IIF 323
  • Smith, Andrew Ian Paul
    British director born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 324
  • Mr Andrew David Smith
    British born in February 1965

    Resident in England

    Registered addresses and corresponding companies
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, LS7 3QB, England

      IIF 325
    • West Hill House, Allerton Hill, Chapel Allerton, Leeds, West Yorkshire, LS7 3QB

      IIF 326
    • 5, New Park Way, Farsley, Pudsey, LS28 5UA, England

      IIF 327
  • Mr Andrew David Smith
    British born in May 1969

    Resident in England

    Registered addresses and corresponding companies
    • Crossfield House, Lichfield Street, Tamworth, WS13 6RJ, England

      IIF 328
  • Mr Andrew David Smith
    British born in June 1972

    Resident in England

    Registered addresses and corresponding companies
    • Clydesdale, Crow Street, Henham, Hertfordshire, CM22 6AG, England

      IIF 329
  • Mr Andrew David Smith
    British born in March 1975

    Resident in England

    Registered addresses and corresponding companies
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 330
  • Mr Andrew John Smith
    British born in December 1960

    Resident in England

    Registered addresses and corresponding companies
    • 47, Heritage Way, Brixham, Devon, TQ5 9FN, England

      IIF 331
    • Unit 14a, Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB, United Kingdom

      IIF 332
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 333
    • Granville House, 2 Tettenhall Road, Wolverhampton, WV1 4SB, United Kingdom

      IIF 334
    • Granville House, Tettenhall Road, Wolverhampton, WV1 4SB, England

      IIF 335
    • The Corn Barn, East Trescott Farm Barns, Bridgnorth Road, Trescott, Wolverhampton, West Midlands, WV6 7BF, England

      IIF 336
  • Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pencraig, Flat 17, 40, Lindsay Road, Poole, Dorset, BH13 6AZ, United Kingdom

      IIF 337
  • Andrew Smith
    British born in September 1968

    Resident in United Kingdom

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

      IIF 338
  • Andrew Smith
    British born in April 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 339
  • Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 52, Lychgate Close, Glascote, Tamworth, B77 2SE, United Kingdom

      IIF 340
  • Andrew Smith
    British born in June 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gran Via La Haya 2, Santa Ponsa, Calvia, 07180, Spain

      IIF 341
    • The White Cottage, Worcester Road, Droitwich, WR9 7PA, United Kingdom

      IIF 342
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 343
    • Suite G04, 1 Quality Court, Chancery Lane, London, WC2A 1HR, England

      IIF 344
  • Greensmith, Andrew David
    British born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 345 IIF 346 IIF 347
    • Partnership Way, Shadsworth Business Park, Blackburn, BB1 2QP, United Kingdom

      IIF 350
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 351 IIF 352
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 353
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 354
    • Ship Canal House, 98 King Street, Manchester, M2 4WU, United Kingdom

      IIF 355
  • Greensmith, Andrew David
    British company director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Castlewood, Castlehill Road, Birtle, Bury, BL9 6UL

      IIF 356
    • Smileywood, Castle Hill Road, Bury, Lancashire, BL9 6UL, United Kingdom

      IIF 357
  • Greensmith, Andrew David
    British director born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gap Head Office, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 358
  • Greensmith, Andrew David
    British plastics distributor born in September 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 359
  • Mr Andrew Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Fearnley Drive, Ossett, WF5 9EU, England

      IIF 360
  • Mr Andrew Smith
    British born in February 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Russell House, Greenwell Road, Alnwick, NE66 1HB, United Kingdom

      IIF 361
  • Mr Andrew Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Manor Farm Close, Messingham, Scunthorpe, DN17 3UN, United Kingdom

      IIF 362
    • 29, Preston Avenue, Wymondham, Norfolk, NR18 9JE, United Kingdom

      IIF 363
  • Mr Andrew Smith
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Berkeley House, 86 High Street, Carshalton, SM5 3AE, United Kingdom

      IIF 364
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 365
    • 30, Sycamore Drive, Twyford, Berkshire, RG10 9HP, United Kingdom

      IIF 366
  • Smith, Andrew Leonard
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 367
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 368
  • Andrew David Smith
    English born in January 1968

    Resident in England

    Registered addresses and corresponding companies
    • 23, Malvern Close, Newmarket, CB8 8BP, England

      IIF 369
  • Andrew Smith
    British born in December 1960

    Resident in United Kingdom

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

      IIF 370 IIF 371
    • 95, Mount Gould Road, Plymouth, PL4 7PX, United Kingdom

      IIF 372
  • Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, GL5 6NU, United Kingdom

      IIF 373
  • Mr Andrew Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1a, Trident Business Park, Chichester Road, Selsey, West Sussex, PO20 9DY

      IIF 374
  • Mr Andrew Smith
    British born in October 1964

    Resident in United Kingdom

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

      IIF 375
  • Mr Andrew Smith
    British born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, England

      IIF 376
    • 41, Allport Lane Precinct, Bromborough, Wirral, CH62 7HH, United Kingdom

      IIF 377
  • Mr Andrew Terence Smith
    British born in September 1968

    Resident in England

    Registered addresses and corresponding companies
    • 4, Cross Street, Beeston, Nottingham, NG9 2NX, England

      IIF 378
  • Mr Andrew William Smith
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • 168, Church Road, Hove, BN3 2DL, England

      IIF 379
    • 21, Vallance Gardens, Hove, BN3 2DB, United Kingdom

      IIF 380
    • 38, Dunnock Way, St. Ives, Cambridgeshire, PE27 5DJ

      IIF 381
  • Mr Andy Smith
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 46, Belhaven Road, Wishaw, ML2 7NX, Scotland

      IIF 382
  • Mr Drew Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Horndean, Waterlooville, Hampshire, PO8 0BT, United Kingdom

      IIF 383
  • Mr John Andrew Smith
    British born in September 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29 Smithies Avenue, Sully, S. Wales, CF64 5SS, United Kingdom

      IIF 384 IIF 385
  • Mr Andrew Smith
    English born in December 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 386
    • Unit 1, 80 Riverside, London Road, Braintree, CM7 2AS, United Kingdom

      IIF 387
  • Andrew Smith
    English born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 388
  • Mr Andrew David Greensmith
    British born in September 1970

    Resident in England

    Registered addresses and corresponding companies
    • 1, Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, BB1 2QP, United Kingdom

      IIF 389
    • Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, BB1 2QP

      IIF 390
    • Athenaeum House, Market Street, Bury, BL9 0BL, England

      IIF 391 IIF 392 IIF 393
    • Athenaeum House, Market Street, Bury, Lancashire, BL9 0BL

      IIF 394
    • Crown Point, Heap Brow, Bury, Lancashire, BL9 7JR, United Kingdom

      IIF 395
    • Smileywood, Castle Hill Road, Birtle, Bury, BL9 6UL, United Kingdom

      IIF 396
    • The Oil Centre, Bury New Road, Bury, BL9 7HY, England

      IIF 397 IIF 398 IIF 399
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY

      IIF 403 IIF 404 IIF 405
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 407
    • The Oil Centre, Prettywood, Bury, BL9 7HY, England

      IIF 408 IIF 409 IIF 410
    • The Oil Centre, Prettywood, Bury, Lancashire, BL9 7HY

      IIF 411
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY

      IIF 412
    • The Oil Centre, Prettywood, Bury New Road, Bury, Lancashire, BL9 7HY, United Kingdom

      IIF 413
    • The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs, BL9 7HY

      IIF 414
    • The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire, BL9 7HY

      IIF 415 IIF 416
    • 5th Floor Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 417
    • C/o Azets Holdings Limited, 5th Floor, Ship Canal House, 98 King Street, Manchester, M2 4WU

      IIF 418
    • Shorrock House, 1 Faraday Court, Fulwood, Preston, PR2 9NB, England

      IIF 419
  • Mr Andrew Roy Smith
    British born in January 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Pollard Way, The Ridings, Desborough, Kettering, NN14 2LW, England

      IIF 420
    • 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 421
    • Unit 2 Molly’s Farm Buildings, Harrington, Northampton, NN6 9NT, England

      IIF 422
    • 2nd Floor, College House, Ruislip, HA4 7AE, United Kingdom

      IIF 423
    • Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 424
    • Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, PO8 0BT, England

      IIF 425
  • Andrew David Smith
    British born in May 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 83 - 86, High Street, Burton-on-trent, DE14 1LJ, United Kingdom

      IIF 426
  • Mr Andrew David Smith
    British born in January 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Library, Minerva Centre, Burnham Road, Mundon, Maldon, Essex, CM9 6NP, England

      IIF 427
  • Mr Andrew David Smith
    British born in March 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Wolfreton Garth, Kirk Ella, Hull, HU10 7AB, United Kingdom

      IIF 428
    • 23, Wolfreton Garth, Kirk Ella, Hull, North Humberside, HU10 7AB, United Kingdom

      IIF 429
    • 23 Wolfreton Garth, Kirkella, Hull, HU10 7AB

      IIF 430 IIF 431
  • Mr Andew Smith-davies
    British born in September 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sunny Bank, Chestnut Hill, Keswick, Cumbria, CA12 4LR, United Kingdom

      IIF 432
  • Mr Andrew Cochrane Smith
    British born in February 1937

    Resident in United States

    Registered addresses and corresponding companies
    • C/o 19c, Crosbie Road, Troon, Ayrshire, KA10 6HE, Scotland

      IIF 433
  • Mr Andrew Ian Paul Smith
    British born in August 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1170 Elliot Court, Herald Avenue, Coventry Business Park, Coventry, CV5 6UB, England

      IIF 434
    • 1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands, CV5 6UB

      IIF 435
  • Mr Andrew Leonard Smith
    Irish born in June 1965

    Resident in Northern Ireland

    Registered addresses and corresponding companies
    • 3, Morningside, Lisburn, BT27 5PY, Northern Ireland

      IIF 436
    • 5 Moor Street, Worcester, Worcestershire, WR1 3DB, United Kingdom

      IIF 437
  • Paterson, David Ronald George
    British director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • One Bank Street, Canary Wharf, London, E14 4SG, England

      IIF 438
  • Paterson, David Ronald George
    British former investment director born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Boundary House, 91 Charterhouse Street, London, EC1M 6HR, England

      IIF 439
  • Paterson, David Ronald George
    British investment manager born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paterson, David Ronald George
    British investment manger born in December 1947

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 125 London Wall, London, EC2Y 5AJ

      IIF 446
child relation
Offspring entities and appointments
Active 191
  • 1
    18 Chesham Road, Brighton, East Sussex
    Active Corporate (5 parents)
    Equity (Company account)
    3,086 GBP2025-03-31
    Officer
    2013-11-09 ~ now
    IIF 75 - Director → ME
  • 2
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-05 ~ dissolved
    IIF 258 - Director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 425 - Ownership of shares – 75% or moreOE
    IIF 425 - Ownership of voting rights - 75% or moreOE
    IIF 425 - Right to appoint or remove directorsOE
  • 3
    168 Church Road, Hove, England
    Active Corporate (6 parents)
    Equity (Company account)
    6,966 GBP2024-02-29
    Officer
    2014-02-25 ~ now
    IIF 211 - Director → ME
  • 4
    46 Belhaven Road, Wishaw, Scotland
    Dissolved Corporate (2 parents)
    Officer
    2016-04-21 ~ dissolved
    IIF 54 - Secretary → ME
  • 5
    168 Church Road, Hove, England
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-19 ~ now
    IIF 212 - Director → ME
    Person with significant control
    2020-02-19 ~ now
    IIF 379 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    2011-05-09 ~ now
    IIF 82 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 243 - Has significant influence or controlOE
  • 7
    29 Preston Avenue, Wymondham, Norfolk, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-06-10 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    2021-06-10 ~ dissolved
    IIF 363 - Ownership of voting rights - 75% or moreOE
    IIF 363 - Right to appoint or remove directorsOE
    IIF 363 - Ownership of shares – 75% or moreOE
  • 8
    Unit 7 Block E Torbay Business Park, Woodview Road, Paignton, Devon, England
    Active Corporate (4 parents)
    Equity (Company account)
    -292,287 GBP2024-05-31
    Officer
    2019-06-18 ~ now
    IIF 294 - Director → ME
  • 9
    35 Fearnley Drive, Ossett
    Active Corporate (1 parent)
    Equity (Company account)
    16,949 GBP2024-12-31
    Officer
    2013-12-30 ~ now
    IIF 172 - Director → ME
    2013-12-30 ~ now
    IIF 29 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 360 - Ownership of shares – 75% or moreOE
  • 10
    44 Jubilee Crescent, Wellingborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2015-05-26 ~ dissolved
    IIF 315 - Director → ME
  • 11
    86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-03-31
    Officer
    2021-03-01 ~ dissolved
    IIF 255 - Director → ME
    Person with significant control
    2021-03-01 ~ dissolved
    IIF 421 - Ownership of shares – 75% or moreOE
  • 12
    Unit 24 Highcroft Industrial Estate Enterprise Road, Horndean, Waterlooville, Hampshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-12-10 ~ dissolved
    IIF 228 - Director → ME
    Person with significant control
    2018-12-10 ~ dissolved
    IIF 383 - Ownership of voting rights - 75% or moreOE
    IIF 383 - Ownership of shares – 75% or moreOE
    IIF 383 - Right to appoint or remove directorsOE
  • 13
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ dissolved
    IIF 301 - Director → ME
    2011-06-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 14
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2025-03-31
    Officer
    2020-03-30 ~ now
    IIF 298 - Director → ME
    2020-03-30 ~ now
    IIF 23 - Secretary → ME
    Person with significant control
    2020-03-30 ~ now
    IIF 370 - Ownership of voting rights - 75% or moreOE
    IIF 370 - Ownership of shares – 75% or moreOE
    IIF 370 - Right to appoint or remove directorsOE
  • 15
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-05-13 ~ dissolved
    IIF 302 - Director → ME
  • 16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -1,511 GBP2019-05-31
    Officer
    2018-05-29 ~ now
    IIF 299 - Director → ME
    2018-05-29 ~ now
    IIF 26 - Secretary → ME
    Person with significant control
    2018-05-29 ~ now
    IIF 372 - Ownership of voting rights - 75% or moreOE
    IIF 372 - Right to appoint or remove directorsOE
    IIF 372 - Ownership of shares – 75% or moreOE
  • 17
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (1 parent)
    Officer
    2011-07-14 ~ dissolved
    IIF 300 - Director → ME
  • 18
    128 City Road, London
    Active Corporate (1 parent)
    Equity (Company account)
    61,447 GBP2019-09-26
    Officer
    2018-09-06 ~ now
    IIF 269 - Director → ME
    2018-09-06 ~ now
    IIF 22 - Secretary → ME
    Person with significant control
    2018-09-06 ~ now
    IIF 388 - Has significant influence or controlOE
  • 19
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    1,808,852 GBP2024-03-31
    Officer
    2015-03-26 ~ now
    IIF 355 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 410 - Has significant influence or controlOE
  • 20
    2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    2013-11-12 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2016-10-14 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
  • 21
    38 Dunnock Way, St. Ives, Cambridgeshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    333 GBP2015-07-31
    Officer
    2015-07-02 ~ dissolved
    IIF 214 - Director → ME
    Person with significant control
    2016-07-02 ~ dissolved
    IIF 381 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    The Library, Minerva Centre Burnham Road, Mundon, Maldon, Essex, England
    Active Corporate (1 parent)
    Equity (Company account)
    -38 GBP2020-07-31
    Officer
    2016-07-18 ~ now
    IIF 282 - Director → ME
    Person with significant control
    2016-07-18 ~ now
    IIF 427 - Has significant influence or control as a member of a firmOE
  • 23
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-30 ~ dissolved
    IIF 49 - Director → ME
  • 24
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,293,514 GBP2025-03-31
    Officer
    2015-01-26 ~ now
    IIF 354 - Director → ME
  • 25
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,293 GBP2024-12-31
    Officer
    2023-12-11 ~ now
    IIF 147 - Director → ME
    Person with significant control
    2023-12-11 ~ now
    IIF 325 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 325 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 26
    West Hill House Allerton Hill, Chapel Allerton, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-03-31
    Officer
    2010-11-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 326 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 326 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    CHARLES STANLEY CONSULTING LIMITED - 2018-02-07
    Claremont Whitepost Lane, Meopham, Gravesend, Kent, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17,490 GBP2018-10-31
    Officer
    2017-10-03 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2017-10-03 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Right to appoint or remove directorsOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 28
    Clydesdale, Crow Street, Henham, Hertfordshire, England
    Active Corporate (3 parents)
    Equity (Company account)
    81,060 GBP2025-04-30
    Officer
    2015-04-24 ~ now
    IIF 152 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 329 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 329 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    23 Malvern Close, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    2024-03-25 ~ dissolved
    IIF 221 - Director → ME
    Person with significant control
    2024-03-25 ~ dissolved
    IIF 369 - Ownership of voting rights - 75% or moreOE
    IIF 369 - Right to appoint or remove directorsOE
    IIF 369 - Ownership of shares – 75% or moreOE
  • 30
    Unit 1 80 London Road, Braintree, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    632,820 GBP2024-07-31
    Officer
    2016-07-19 ~ now
    IIF 223 - Director → ME
    2016-07-19 ~ now
    IIF 40 - Secretary → ME
    Person with significant control
    2016-07-19 ~ now
    IIF 323 - Ownership of shares – 75% or moreOE
    IIF 323 - Ownership of voting rights - 75% or moreOE
  • 31
    Petersons House Petersons Lane, Aylsham, Norwich
    Active Corporate (1 parent)
    Equity (Company account)
    68,600 GBP2024-03-31
    Officer
    2007-04-30 ~ now
    IIF 76 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 240 - Ownership of voting rights - 75% or moreOE
    IIF 240 - Ownership of shares – 75% or moreOE
  • 32
    Ivy Cottage, Slad, Stroud
    Dissolved Corporate (2 parents)
    Officer
    2013-09-30 ~ dissolved
    IIF 204 - Director → ME
  • 33
    2 Middlefield Road, Hoddesdon, Hertfordshire
    Active Corporate (2 parents)
    Equity (Company account)
    3,646 GBP2024-03-31
    Officer
    2007-04-10 ~ now
    IIF 138 - Director → ME
    Person with significant control
    2016-06-30 ~ now
    IIF 250 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 250 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    ANDY SMITH CONSULTANCY SERVICESLTD LIMITED - 2014-10-31
    Unit 1a Trident Business Park, Chichester Road, Selsey, West Sussex
    Active Corporate (1 parent)
    Equity (Company account)
    56,761 GBP2024-08-31
    Officer
    2013-08-05 ~ now
    IIF 196 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 374 - Ownership of voting rights - 75% or moreOE
    IIF 374 - Ownership of shares – 75% or moreOE
  • 35
    147a Bedford Hill, London
    Active Corporate (1 parent)
    Equity (Company account)
    107,735 GBP2024-11-30
    Officer
    ~ now
    IIF 51 - Director → ME
    Person with significant control
    2016-11-30 ~ now
    IIF 219 - Has significant influence or controlOE
  • 36
    GW 142 LIMITED - 2000-02-11
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 165 - Director → ME
  • 37
    Celtic House, Caxton Place, Cardiff, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-28 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    2017-06-28 ~ dissolved
    IIF 217 - Right to appoint or remove directorsOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Ownership of shares – 75% or moreOE
  • 38
    Flat 34 Cork Tree House, Lakeview Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-10 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-05-10 ~ dissolved
    IIF 249 - Right to appoint or remove directorsOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
    IIF 249 - Ownership of shares – 75% or moreOE
  • 39
    5 Manor Farm Close, Messingham, Scunthorpe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    836 GBP2019-09-30
    Officer
    2017-09-08 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    2017-09-08 ~ dissolved
    IIF 362 - Right to appoint or remove directorsOE
    IIF 362 - Ownership of voting rights - 75% or moreOE
    IIF 362 - Ownership of shares – 75% or moreOE
  • 40
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, Gloucestershire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-01-21 ~ dissolved
    IIF 201 - Director → ME
  • 41
    1 Oxford Terrace, Harrogate, North Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-05-14 ~ dissolved
    IIF 198 - Director → ME
  • 42
    4 Cross Street, Beeston, Nottingham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-06-30
    Officer
    2016-06-17 ~ dissolved
    IIF 224 - Director → ME
    Person with significant control
    2016-06-17 ~ dissolved
    IIF 378 - Ownership of shares – 75% or moreOE
  • 43
    Berkeley House, 86 High Street, Carshalton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-11-30
    Officer
    2017-11-20 ~ dissolved
    IIF 192 - Director → ME
    Person with significant control
    2017-11-20 ~ dissolved
    IIF 364 - Ownership of shares – 75% or moreOE
  • 44
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    11,800 GBP2025-03-31
    Officer
    2024-05-03 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2024-05-03 ~ now
    IIF 375 - Ownership of shares – 75% or moreOE
    IIF 375 - Right to appoint or remove directorsOE
    IIF 375 - Ownership of voting rights - 75% or moreOE
  • 45
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-11-23 ~ dissolved
    IIF 168 - Director → ME
  • 46
    Granville House, 2 Tettenhall Road, Wolverhampton, England
    Dissolved Corporate (3 parents)
    Officer
    2019-07-06 ~ dissolved
    IIF 161 - Director → ME
    Person with significant control
    2019-07-06 ~ dissolved
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 333 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 333 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firmOE
    IIF 333 - Right to appoint or remove directorsOE
    IIF 333 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
    IIF 333 - Ownership of shares – More than 25% but not more than 50%OE
  • 47
    HERITAGE WAY PROPERTIES LTD - 2020-10-20
    Granville House, 2 Tettenhall Road, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-12-31
    Officer
    2019-05-31 ~ dissolved
    IIF 162 - Director → ME
    Person with significant control
    2019-05-31 ~ dissolved
    IIF 334 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 334 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 48
    21 Vallance Gardens, Hove, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1 GBP2020-12-31
    Officer
    2010-12-09 ~ dissolved
    IIF 213 - Director → ME
    Person with significant control
    2016-12-09 ~ dissolved
    IIF 380 - Ownership of shares – 75% or moreOE
  • 49
    Unit 1, 80 Riverside London Road, Braintree, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-03-13 ~ now
    IIF 271 - Director → ME
    Person with significant control
    2025-03-13 ~ now
    IIF 387 - Right to appoint or remove directorsOE
    IIF 387 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 387 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 50
    Unit 1 80 Riverside, London Road, Braintree, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,020,739 GBP2024-11-30
    Officer
    2013-11-11 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 376 - Ownership of voting rights - 75% or moreOE
    IIF 376 - Ownership of shares – 75% or moreOE
  • 51
    168 Church Road, Hove, East Sussex
    Dissolved Corporate (54 parents)
    Officer
    2005-01-20 ~ dissolved
    IIF 276 - LLP Member → ME
  • 52
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    23,903 GBP2025-03-31
    Officer
    2014-03-04 ~ now
    IIF 77 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 241 - Ownership of shares – More than 25% but not more than 50%OE
  • 53
    Russell House, Greenwell Road, Alnwick, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-09-05 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2023-09-05 ~ dissolved
    IIF 361 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 361 - Right to appoint or remove directorsOE
    IIF 361 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 54
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (5 parents)
    Profit/Loss (Company account)
    834,663 GBP2024-04-01 ~ 2025-03-31
    Officer
    2006-04-29 ~ now
    IIF 306 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 397 - Has significant influence or controlOE
  • 55
    The Brewery Field, Tondu Road, Bridgend, Uk
    Dissolved Corporate (5 parents)
    Officer
    2009-08-18 ~ dissolved
    IIF 48 - Director → ME
  • 56
    NOVERCA PROPERTY DEVELOPMENT LIMITED - 2002-09-19
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    280,240 GBP2024-03-31
    Officer
    2001-05-01 ~ now
    IIF 290 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 430 - Ownership of shares – 75% or moreOE
  • 57
    Kemp House, 160 City Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-08-05 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2020-08-05 ~ dissolved
    IIF 268 - Ownership of voting rights - 75% or moreOE
    IIF 268 - Right to appoint or remove directorsOE
    IIF 268 - Ownership of shares – 75% or moreOE
  • 58
    Watermoor Point, Watermoor Road, Cirencester, Gloucestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,600 GBP2023-07-31
    Officer
    2024-09-24 ~ now
    IIF 125 - Director → ME
    Person with significant control
    2024-09-24 ~ now
    IIF 267 - Ownership of voting rights - 75% or moreOE
    IIF 267 - Ownership of shares – 75% or moreOE
    IIF 267 - Right to appoint or remove directorsOE
  • 59
    Watermoor Point, Watermoor Road, Cirencester, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    2017-10-23 ~ now
    IIF 124 - Director → ME
    Person with significant control
    2017-10-23 ~ now
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Right to appoint or remove directorsOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 60
    46 Belhaven Road, Wishaw, Lanarkshire
    Dissolved Corporate (2 parents)
    Officer
    2006-04-07 ~ dissolved
    IIF 120 - Director → ME
    2006-04-07 ~ dissolved
    IIF 8 - Secretary → ME
  • 61
    West Hill House Allerton Hill, Chapel Allerton, Leeds, England
    Active Corporate (2 parents)
    Equity (Company account)
    115,189 GBP2024-12-31
    Officer
    2018-12-31 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2018-12-31 ~ now
    IIF 327 - Right to appoint or remove directorsOE
    IIF 327 - Ownership of voting rights - 75% or moreOE
    IIF 327 - Ownership of shares – 75% or moreOE
  • 62
    C/o Multitop Accountants, 47 Churchfield Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2012-07-23 ~ dissolved
    IIF 187 - Director → ME
  • 63
    Ivy Cottage, Slad, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2016-03-24 ~ dissolved
    IIF 205 - Director → ME
    2016-03-24 ~ dissolved
    IIF 32 - Secretary → ME
  • 64
    CENTIAN INTERACTIVE LTD - 2007-03-08
    REDSPEED INTERACTIVE LIMITED - 2003-06-18
    SILVERSCADE INTERACTIVE LTD - 2002-09-19
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -31,404 GBP2024-03-31
    Officer
    2002-05-27 ~ now
    IIF 289 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 431 - Ownership of shares – 75% or moreOE
  • 65
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2011-10-24 ~ dissolved
    IIF 308 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 404 - Right to surplus assets - More than 25% but not more than 50%OE
  • 66
    Athenaeum House, Market Street, Bury, England
    Active Corporate (7 parents, 1 offspring)
    Equity (Company account)
    14,000,100 GBP2024-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 391 - Ownership of shares – More than 50% but less than 75%OE
    IIF 391 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 391 - Right to appoint or remove directorsOE
  • 67
    Crown Point, Heap Brow, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    3,537,214 GBP2024-07-31
    Person with significant control
    2021-01-15 ~ now
    IIF 395 - Ownership of shares – More than 50% but less than 75%OE
    IIF 395 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 395 - Right to appoint or remove directorsOE
  • 68
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    1,988,059 GBP2024-07-31
    Person with significant control
    2023-01-23 ~ now
    IIF 407 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 407 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 69
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (4 parents)
    Officer
    2023-05-04 ~ now
    IIF 235 - Director → ME
    Person with significant control
    2023-05-04 ~ now
    IIF 398 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 398 - Right to appoint or remove directorsOE
    IIF 398 - Ownership of shares – More than 25% but not more than 50%OE
  • 70
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents, 7 offsprings)
    Equity (Company account)
    1,214,384 GBP2024-07-31
    Officer
    2022-05-05 ~ now
    IIF 233 - Director → ME
    Person with significant control
    2022-07-26 ~ now
    IIF 399 - Ownership of shares – More than 50% but less than 75%OE
    IIF 399 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 399 - Right to appoint or remove directorsOE
  • 71
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-11-07 ~ now
    IIF 307 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 406 - Right to surplus assets - More than 25% but not more than 50%OE
  • 72
    The Oil Centre, Prettywood, Bury, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    662,898 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ now
    IIF 411 - Ownership of shares – More than 25% but not more than 50%OE
  • 73
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Officer
    2002-05-24 ~ now
    IIF 353 - Director → ME
  • 74
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    6,600,000 GBP2024-07-31
    Person with significant control
    2022-07-29 ~ now
    IIF 400 - Ownership of shares – More than 50% but less than 75%OE
    IIF 400 - Right to appoint or remove directorsOE
    IIF 400 - Ownership of voting rights - More than 50% but less than 75%OE
  • 75
    INGOE OILS UK LTD - 2017-11-21
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Officer
    2018-07-09 ~ now
    IIF 238 - Director → ME
    Person with significant control
    2020-12-07 ~ now
    IIF 409 - Ownership of shares – 75% or moreOE
    IIF 409 - Right to appoint or remove directorsOE
    IIF 409 - Ownership of voting rights - 75% or moreOE
  • 76
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -554,641 GBP2025-02-28
    Person with significant control
    2016-04-06 ~ now
    IIF 403 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 77
    UTILITY NETWORK CONNECTIONS LTD - 2011-10-20
    Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    -32,550 GBP2024-12-31
    Person with significant control
    2016-04-06 ~ now
    IIF 392 - Ownership of shares – More than 25% but not more than 50%OE
  • 78
    Berkeley House, 86 High Street, Carshalton, Surrey, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-05-30 ~ now
    IIF 142 - LLP Designated Member → ME
  • 79
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Officer
    2021-04-13 ~ dissolved
    IIF 151 - Director → ME
    2021-04-13 ~ dissolved
    IIF 34 - Secretary → ME
  • 80
    11 Hayton Wood View, Aberford, Leeds, Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    222 GBP2024-01-31
    Officer
    2006-01-26 ~ now
    IIF 169 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 297 - Ownership of shares – 75% or moreOE
    IIF 297 - Ownership of voting rights - 75% or moreOE
    IIF 297 - Right to appoint or remove directorsOE
  • 81
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (6 parents)
    Person with significant control
    2024-08-06 ~ now
    IIF 401 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 401 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 401 - Right to appoint or remove directorsOE
  • 82
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    -59,133 GBP2024-03-31
    Officer
    2020-10-26 ~ now
    IIF 116 - Director → ME
    2020-10-26 ~ now
    IIF 36 - Secretary → ME
    Person with significant control
    2020-10-26 ~ now
    IIF 261 - Ownership of shares – 75% or moreOE
  • 83
    Pomona 2 Duke Street, Belhaven, Dunbar
    Dissolved Corporate (4 parents)
    Officer
    2016-06-13 ~ dissolved
    IIF 79 - Director → ME
  • 84
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-08 ~ dissolved
    IIF 131 - Director → ME
  • 85
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-13 ~ now
    IIF 178 - Director → ME
    2025-05-13 ~ now
    IIF 25 - Secretary → ME
    Person with significant control
    2025-05-13 ~ now
    IIF 338 - Ownership of shares – 75% or moreOE
    IIF 338 - Ownership of voting rights - 75% or moreOE
    IIF 338 - Right to appoint or remove directorsOE
  • 86
    Suite 2d, Building 1 Eastern Business Park, Wern Fawr Lane, St Mellons, Cardiff, Wales
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    2023-07-27 ~ now
    IIF 182 - Director → ME
    Person with significant control
    2023-07-27 ~ now
    IIF 341 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 341 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 341 - Right to appoint or remove directorsOE
  • 87
    83-86 High Street, Burton-on-trent, England
    Active Corporate (2 parents)
    Equity (Company account)
    678 GBP2024-04-30
    Officer
    2021-05-05 ~ now
    IIF 149 - Director → ME
  • 88
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    2017-06-02 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    2017-06-13 ~ dissolved
    IIF 260 - Ownership of shares – More than 25% but not more than 50%OE
  • 89
    GENCOMP (NO.3) LIMITED - 2016-09-05
    Athenaeum House, Market Street, Bury, Lancashire
    Active Corporate (6 parents)
    Equity (Company account)
    -1,677,032 GBP2024-12-31
    Person with significant control
    2025-05-28 ~ now
    IIF 394 - Has significant influence or control over the trustees of a trustOE
  • 90
    Athenaeum House, Market Street, Bury, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Person with significant control
    2023-03-03 ~ now
    IIF 393 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 393 - Right to appoint or remove directorsOE
    IIF 393 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 91
    Units 8 & 9, Horsefair Road Waterton Industrial Estate, Bridgend, Mid Glamorgan
    Dissolved Corporate (2 parents)
    Officer
    2012-09-05 ~ dissolved
    IIF 47 - Director → ME
  • 92
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    6,929 GBP2024-03-31
    Officer
    2006-03-07 ~ now
    IIF 117 - Director → ME
    2006-03-07 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 280 - Has significant influence or controlOE
  • 93
    4 The Court, Holywell Business Park, Southam, Warwickshire
    Dissolved Corporate (1 parent)
    Officer
    2011-11-14 ~ dissolved
    IIF 167 - Director → ME
  • 94
    Andrew Smith, Lace Market House 54-56, High Pavement 54-56 High Pavement, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2013-07-10 ~ dissolved
    IIF 210 - Director → ME
  • 95
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 264 - Right to appoint or remove directorsOE
    IIF 264 - Ownership of voting rights - 75% or moreOE
    IIF 264 - Ownership of shares – 75% or moreOE
  • 96
    Partnership Way, Shadsworth Industrial Estate, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -350,100 GBP2024-05-30
    Officer
    2005-11-11 ~ now
    IIF 347 - Director → ME
    2005-11-11 ~ now
    IIF 66 - Secretary → ME
  • 97
    JACKMON SALES LIMITED - 2017-08-03
    JACKMON SALES LIMITED - 2017-08-01
    GAP 2 LIMITED - 2017-08-01
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-05-30
    Officer
    2017-08-03 ~ now
    IIF 232 - Director → ME
  • 98
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -1,962,748 GBP2024-05-31
    Officer
    2020-12-06 ~ now
    IIF 231 - Director → ME
  • 99
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Liquidation Corporate (2 parents)
    Equity (Company account)
    93,956 GBP2021-03-31
    Officer
    2021-03-30 ~ now
    IIF 227 - Director → ME
    Person with significant control
    2021-01-18 ~ now
    IIF 335 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 335 - Right to appoint or remove directorsOE
    IIF 335 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 100
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    4,643,750 GBP2024-05-28
    Officer
    2005-11-24 ~ now
    IIF 346 - Director → ME
    2005-11-24 ~ now
    IIF 62 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 390 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
    IIF 390 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 101
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    411,876 GBP2024-05-29
    Officer
    1996-10-30 ~ now
    IIF 345 - Director → ME
    1996-10-30 ~ now
    IIF 63 - Secretary → ME
  • 102
    SILVERLINK LIMITED - 1993-01-13
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (8 parents, 4 offsprings)
    Equity (Company account)
    37,387,529 GBP2024-05-31
    Officer
    1993-01-06 ~ now
    IIF 352 - Director → ME
    1994-04-01 ~ now
    IIF 68 - Secretary → ME
  • 103
    Carmella House 3-4 Grove Terrace, Walsall, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-01-19 ~ dissolved
    IIF 159 - Director → ME
  • 104
    207 Knutsford Road, Grappenhall, Warrington, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    569,558 GBP2024-12-31
    Person with significant control
    2019-08-12 ~ now
    IIF 396 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 396 - Ownership of shares – More than 25% but not more than 50%OE
  • 105
    GEOFF MARTIN TRANSPORT LIMITED - 2007-12-21
    TOWEROBTAIN LIMITED - 1991-11-21
    Resolve Partners Limited 22 York Buildings, John Adam Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    2007-03-30 ~ dissolved
    IIF 72 - Director → ME
  • 106
    Unit 3 Fordhouse Road, Wolverhampton, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2010-08-03 ~ dissolved
    IIF 163 - Director → ME
  • 107
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2005-08-03 ~ now
    IIF 304 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 405 - Ownership of voting rights - More than 25% but not more than 50% with control over the trustees of a trustOE
  • 108
    23 Wolfreton Garth, Kirk Ella, Hull, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -597 GBP2024-03-31
    Officer
    2019-02-17 ~ now
    IIF 287 - Director → ME
    Person with significant control
    2016-07-14 ~ now
    IIF 428 - Right to appoint or remove directorsOE
    IIF 428 - Has significant influence or controlOE
    IIF 428 - Ownership of shares – 75% or moreOE
  • 109
    13 Salmon Springs Trading Estate, Cheltenham Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-08-22 ~ dissolved
    IIF 200 - Director → ME
    2011-08-22 ~ dissolved
    IIF 31 - Secretary → ME
  • 110
    CROWN RESPONSE LTD - 2022-05-13
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    -83,820 GBP2025-03-31
    Person with significant control
    2022-08-29 ~ now
    IIF 412 - Right to appoint or remove directorsOE
    IIF 412 - Ownership of shares – 75% or moreOE
    IIF 412 - Ownership of voting rights - 75% or moreOE
  • 111
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -200 GBP2024-05-31
    Officer
    2013-07-16 ~ now
    IIF 351 - Director → ME
  • 112
    SEARCH NOW LIMITED - 2009-02-18
    Gap, Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-05-30
    Officer
    2009-02-06 ~ now
    IIF 348 - Director → ME
    2010-10-01 ~ now
    IIF 64 - Secretary → ME
  • 113
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-06-27 ~ now
    IIF 191 - Director → ME
    Person with significant control
    2025-06-27 ~ now
    IIF 365 - Right to appoint or remove directorsOE
    IIF 365 - Ownership of shares – 75% or moreOE
    IIF 365 - Ownership of voting rights - 75% or moreOE
  • 114
    Chandler And Partners Limited Britannia Court, 5 Moor Street, Worcester, Worcestershire, England
    Active Corporate (1 parent)
    Officer
    2024-07-11 ~ now
    IIF 368 - Director → ME
    Person with significant control
    2024-07-11 ~ now
    IIF 437 - Ownership of shares – 75% or moreOE
    IIF 437 - Ownership of voting rights - 75% or moreOE
    IIF 437 - Right to appoint or remove directorsOE
  • 115
    3 Morningside, Lisburn, Northern Ireland
    Active Corporate (1 parent)
    Officer
    2025-10-09 ~ now
    IIF 367 - Director → ME
    Person with significant control
    2025-10-09 ~ now
    IIF 436 - Ownership of shares – 75% or moreOE
    IIF 436 - Ownership of voting rights - 75% or moreOE
    IIF 436 - Right to appoint or remove directorsOE
  • 116
    Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2015-09-14 ~ dissolved
    IIF 45 - Director → ME
  • 117
    24 York Square, Wyton, Huntingdon, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2021-08-04 ~ dissolved
    IIF 229 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 229 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 118
    LUXURY ESCAPES BY KATIE WALSH LIMITED - 2015-10-19
    KATIE WALSH TRAVEL LIMITED - 2015-10-09
    45 King Street, Whalley, Clitheroe, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -4,192 GBP2024-02-29
    Officer
    2017-05-05 ~ now
    IIF 97 - Director → ME
  • 119
    Challis & Co, Brewery House, High Street, Westerham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    2008-11-03 ~ dissolved
    IIF 92 - Director → ME
  • 120
    30 Sycamore Drive, Twyford, Berkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8,801 GBP2019-08-31
    Officer
    2018-08-09 ~ dissolved
    IIF 193 - Director → ME
    Person with significant control
    2018-08-09 ~ dissolved
    IIF 366 - Right to appoint or remove directorsOE
    IIF 366 - Ownership of voting rights - 75% or moreOE
    IIF 366 - Ownership of shares – 75% or moreOE
  • 121
    Andrew Smith, Whitecroft Station Road, Elton, Nottingham, Nottinghamshire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-03 ~ dissolved
    IIF 194 - Director → ME
  • 122
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2023-07-01 ~ now
    IIF 215 - Director → ME
  • 123
    47 Heritage Way, Brixham, Devon, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    167 GBP2023-12-31
    Officer
    2010-10-01 ~ now
    IIF 292 - Director → ME
    Person with significant control
    2017-03-28 ~ now
    IIF 331 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 331 - Ownership of shares – More than 25% but not more than 50%OE
  • 124
    67 Green Street Lane, Ayr
    Active Corporate (5 parents)
    Equity (Company account)
    20,479,409 GBP2024-05-31
    Officer
    ~ now
    IIF 225 - Director → ME
  • 125
    FOOTPRINT GLASSFIBRE LIMITED - 2009-04-15
    WHITES CIVIL ENGINEERING LIMITED - 2009-03-18
    5 Marsh End, Lords Meadow, Crediton, Devon, England
    Active Corporate (3 parents)
    Equity (Company account)
    133,472 GBP2024-03-31
    Officer
    2024-04-19 ~ now
    IIF 293 - Director → ME
  • 126
    4385, 10707254: Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    2017-04-04 ~ dissolved
    IIF 188 - Director → ME
    2017-04-04 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2017-04-04 ~ dissolved
    IIF 343 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 343 - Ownership of shares – 75% or moreOE
    IIF 343 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 343 - Ownership of voting rights - 75% or moreOE
  • 127
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    17,876 GBP2024-09-30
    Officer
    2021-09-09 ~ now
    IIF 185 - Director → ME
    Person with significant control
    2021-09-09 ~ now
    IIF 344 - Ownership of shares – 75% or moreOE
  • 128
    CALDERTON PROPERTY TRADING 1 LTD - 2008-04-18
    CENTIAN IMAGES LTD - 2006-01-30
    CITYDWELLERS LIMITED - 2003-09-12
    23 Wolfreton Garth, Kirkella, Hull
    Active Corporate (2 parents)
    Equity (Company account)
    -25,805 GBP2024-03-31
    Officer
    2002-04-24 ~ now
    IIF 153 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 330 - Ownership of shares – 75% or moreOE
  • 129
    Unit 2 Molly’s Farm Buildings, Harrington, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    2021-10-18 ~ dissolved
    IIF 256 - Director → ME
    Person with significant control
    2021-10-18 ~ dissolved
    IIF 422 - Ownership of shares – 75% or moreOE
    IIF 422 - Ownership of voting rights - 75% or moreOE
    IIF 422 - Right to appoint or remove directorsOE
  • 130
    Printmet Building, Sully Moors Road, Barry, S. Wales, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2021-01-31
    Officer
    2020-01-16 ~ dissolved
    IIF 273 - Director → ME
    Person with significant control
    2020-01-16 ~ dissolved
    IIF 385 - Ownership of shares – 75% or moreOE
    IIF 385 - Right to appoint or remove directorsOE
    IIF 385 - Ownership of voting rights - 75% or moreOE
  • 131
    86 Windsor Road, Penarth, Wales
    Active Corporate (1 parent)
    Equity (Company account)
    -77,939 GBP2020-10-31
    Officer
    2016-10-11 ~ now
    IIF 272 - Director → ME
    Person with significant control
    2016-10-11 ~ now
    IIF 251 - Has significant influence or controlOE
    IIF 384 - Ownership of voting rights - 75% or moreOE
    IIF 384 - Right to appoint or remove directorsOE
    IIF 384 - Ownership of shares – 75% or moreOE
  • 132
    Printmet Buildings Sully Moors Road, Sully, Penarth, Wales
    Active Corporate (1 parent)
    Officer
    2020-09-25 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2020-09-25 ~ now
    IIF 252 - Ownership of voting rights - 75% or moreOE
    IIF 252 - Right to appoint or remove directorsOE
    IIF 252 - Ownership of shares – 75% or moreOE
  • 133
    23 Wolfreton Garth, Kirk Ella, Hull, East Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2005-12-16 ~ dissolved
    IIF 291 - Director → ME
    2005-12-16 ~ dissolved
    IIF 20 - Secretary → ME
  • 134
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-27 ~ now
    IIF 195 - Director → ME
    2025-05-27 ~ now
    IIF 24 - Secretary → ME
    Person with significant control
    2025-05-27 ~ now
    IIF 371 - Ownership of voting rights - 75% or moreOE
    IIF 371 - Right to appoint or remove directorsOE
    IIF 371 - Ownership of shares – 75% or moreOE
  • 135
    The Oil Centre, Bury New Road, Bury, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,486,211 GBP2024-07-31
    Officer
    2021-03-01 ~ now
    IIF 234 - Director → ME
  • 136
    C/o Azets Holdings Limited, 5th Floor Ship Canal House 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2009-07-13 ~ dissolved
    IIF 311 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 417 - Right to surplus assets - More than 25% but not more than 50%OE
  • 137
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -35,431 GBP2024-11-30
    Officer
    2017-11-16 ~ now
    IIF 118 - Director → ME
    2017-11-16 ~ now
    IIF 37 - Secretary → ME
    Person with significant control
    2017-11-16 ~ now
    IIF 262 - Ownership of shares – 75% or moreOE
  • 138
    Suite G04 1 Quality Court, Chancery Lane, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-04-09 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    2021-04-09 ~ dissolved
    IIF 339 - Ownership of shares – 75% or moreOE
  • 139
    Partnership Way, Shadsworth Business Park, Blackburn, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -120 GBP2024-05-31
    Officer
    2015-12-18 ~ now
    IIF 350 - Director → ME
    2015-12-18 ~ now
    IIF 65 - Secretary → ME
  • 140
    NORTHWOOD (THE TAMWORTH OFFICE) LTD - 2010-11-26
    22 Albert Road, Tamworth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -17,948 GBP2024-10-31
    Officer
    2010-08-31 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 328 - Right to appoint or remove directorsOE
    IIF 328 - Ownership of voting rights - 75% or moreOE
    IIF 328 - Ownership of shares – 75% or moreOE
  • 141
    Shorrock House 1 Faraday Court, Fulwood, Preston, England
    Active Corporate (2 parents)
    Officer
    2025-05-29 ~ now
    IIF 239 - Director → ME
    Person with significant control
    2025-05-29 ~ now
    IIF 419 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 419 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 419 - Right to appoint or remove directorsOE
  • 142
    1 Shadsworth Business Park, Partnership Way, Blackburn, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-02-28 ~ now
    IIF 230 - Director → ME
    Person with significant control
    2025-02-28 ~ now
    IIF 389 - Right to appoint or remove directorsOE
    IIF 389 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 389 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 143
    Colman House, 121 Livery Street, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-02-18 ~ dissolved
    IIF 177 - Director → ME
  • 144
    Unit 106 Watermoor Business Centre, Watermoor Road, Cirencester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    25,712 GBP2024-06-30
    Officer
    2019-05-29 ~ now
    IIF 123 - Director → ME
    Person with significant control
    2021-06-01 ~ now
    IIF 263 - Right to appoint or remove directorsOE
    IIF 263 - Has significant influence or controlOE
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
  • 145
    Suite D, 3 Salmon Springs Trading Estate, Painswick Road, Stroud, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-01-04 ~ dissolved
    IIF 206 - Director → ME
    2017-01-04 ~ dissolved
    IIF 33 - Secretary → ME
    Person with significant control
    2017-01-04 ~ dissolved
    IIF 373 - Right to appoint or remove directorsOE
    IIF 373 - Ownership of voting rights - 75% or moreOE
    IIF 373 - Ownership of shares – 75% or moreOE
  • 146
    Unit 24 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2019-12-27 ~ dissolved
    IIF 257 - Director → ME
    Person with significant control
    2019-12-27 ~ dissolved
    IIF 424 - Right to appoint or remove directorsOE
    IIF 424 - Ownership of shares – 75% or moreOE
    IIF 424 - Ownership of voting rights - 75% or moreOE
  • 147
    2nd Floor College House, 17 King Edwards Road, Ruislip, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-12-07 ~ dissolved
    IIF 253 - Director → ME
    Person with significant control
    2018-12-07 ~ dissolved
    IIF 423 - Ownership of voting rights - 75% or moreOE
    IIF 423 - Ownership of shares – 75% or moreOE
    IIF 423 - Right to appoint or remove directorsOE
  • 148
    Unit 29 Highcroft Industrial Estate, Enterprise Road, Waterlooville, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-14 ~ dissolved
    IIF 143 - Director → ME
    Person with significant control
    2021-09-14 ~ dissolved
    IIF 313 - Right to appoint or remove directorsOE
    IIF 313 - Ownership of voting rights - 75% or moreOE
    IIF 313 - Ownership of shares – 75% or moreOE
  • 149
    Abney Hall Abney Park, Manchester Road, Cheadle, United Kingdom
    Active Corporate (7 parents, 4 offsprings)
    Equity (Company account)
    -1,563,116 GBP2022-03-31
    Person with significant control
    2018-04-06 ~ now
    IIF 402 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trustOE
  • 150
    C/o Gap, Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    2005-08-02 ~ dissolved
    IIF 356 - Director → ME
    2005-08-02 ~ dissolved
    IIF 69 - Secretary → ME
  • 151
    Morgans, Berkeley House, 86 High Street, Carshalton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    2005-02-01 ~ dissolved
    IIF 96 - Director → ME
  • 152
    RDS ENGINEERING LIMITED - 1991-05-08
    RIG DESIGN SERVICES COMPUTER AIDED DESIGN LIMITED - 1989-04-28
    RIG DESIGN SERVICES COMPUTER AND DRAFTING LIMITED - 1984-08-03
    ATOMAGA LIMITED - 1984-03-19
    Care Of Resturcturing And Recovery Service (rrs) S&w Partners Llp, 45 Gresham Street, London
    Liquidation Corporate (3 parents)
    Officer
    1997-04-29 ~ now
    IIF 17 - Director → ME
  • 153
    Unit 1 28 Brook Park, Brook Road, Wimborne, Dorset
    Dissolved Corporate (2 parents)
    Officer
    2004-08-06 ~ dissolved
    IIF 174 - Director → ME
  • 154
    Suite 2d Building 1 Eastern Business Park, St Mellons, Cardiff, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    185,223 GBP2024-04-30
    Officer
    2000-06-26 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 218 - Ownership of voting rights - 75% or moreOE
    IIF 218 - Ownership of shares – 75% or moreOE
    IIF 218 - Right to appoint or remove directorsOE
  • 155
    80 London Road, Braintree, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-05-12 ~ now
    IIF 270 - Director → ME
    Person with significant control
    2025-05-12 ~ now
    IIF 386 - Ownership of voting rights - 75% or moreOE
    IIF 386 - Right to appoint or remove directorsOE
    IIF 386 - Ownership of shares – 75% or moreOE
  • 156
    Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -100 GBP2024-05-31
    Officer
    1996-11-08 ~ now
    IIF 349 - Director → ME
    1996-11-08 ~ now
    IIF 67 - Secretary → ME
  • 157
    Unit 9 Stour Vale Road, Lye, Stourbridge, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    2012-05-25 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 244 - Has significant influence or controlOE
  • 158
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 310 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 416 - Has significant influence or control over the trustees of a trustOE
  • 159
    The Oil Centre, Bury New Road, Heap Bridge Bury, Lancashire
    Active Corporate (3 parents)
    Officer
    2006-03-07 ~ now
    IIF 309 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 415 - Right to surplus assets - More than 25% but not more than 50%OE
  • 160
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-15 ~ now
    IIF 237 - Director → ME
  • 161
    Unit 2 Sherwood House, Sherwood Road, Bromsgrove, England
    Dissolved Corporate (1 parent)
    Officer
    2013-05-10 ~ dissolved
    IIF 186 - Director → ME
  • 162
    Kings Chambers 201 Streetly Road, Stockland Green, Birmingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-03 ~ dissolved
    IIF 176 - Director → ME
  • 163
    2WEBMONKEYS LIMITED - 2006-01-05
    EVENLETTER LIMITED - 2000-07-21
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (3 parents)
    Equity (Company account)
    1,584 GBP2024-08-31
    Officer
    1995-07-01 ~ now
    IIF 9 - Secretary → ME
  • 164
    Unit 1, 80 Riverside London Road, Braintree, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    24 GBP2024-02-29
    Officer
    2021-02-19 ~ now
    IIF 146 - Director → ME
    Person with significant control
    2021-02-19 ~ now
    IIF 318 - Right to appoint or remove directorsOE
  • 165
    C/o C Allan & Son Accountancy Services Limited Studio 104, Embroidery Mill, Abbey Mill Business Centre, Paisley, Renfrewshire, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    644 GBP2024-08-31
    Officer
    2023-08-17 ~ now
    IIF 144 - Director → ME
    Person with significant control
    2023-08-17 ~ now
    IIF 314 - Right to appoint or remove directorsOE
    IIF 314 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 314 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 166
    C/o Azets Holdings Limited, 5th Floor Ship Canal House, 98 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2012-05-02 ~ dissolved
    IIF 312 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 418 - Right to surplus assets - More than 25% but not more than 50%OE
  • 167
    The Oil Centre Bury New Road, Heap Bridge, Bury, Lancashire
    Active Corporate (7 parents)
    Equity (Company account)
    2,501,716 GBP2024-07-31
    Officer
    2021-03-01 ~ now
    IIF 236 - Director → ME
  • 168
    41 Allport Lane Precinct, Bromborough, Wirral, England
    Active Corporate (1 parent)
    Equity (Company account)
    -249 GBP2024-06-30
    Officer
    2015-06-25 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2017-06-25 ~ now
    IIF 377 - Ownership of shares – 75% or moreOE
  • 169
    43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2014-06-30 ~ dissolved
    IIF 203 - Director → ME
  • 170
    The Football Ground, Marston Rd, Stafford
    Active Corporate (11 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -299,938 GBP2024-06-30
    Officer
    2025-12-10 ~ now
    IIF 171 - Director → ME
  • 171
    4 Parker Court, Staffordshire Technology Park, Stafford, Staffordshire
    Active Corporate (11 parents)
    Equity (Company account)
    463,004 GBP2021-09-30
    Officer
    2013-09-02 ~ now
    IIF 170 - Director → ME
  • 172
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    1,131,000 GBP2024-03-31
    Officer
    2004-04-02 ~ now
    IIF 89 - LLP Designated Member → ME
    Person with significant control
    2018-05-31 ~ now
    IIF 281 - Has significant influence or controlOE
  • 173
    288 Tamworth Rd, Tamworth, United Kingdom
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1,872 GBP2016-04-30
    Officer
    2015-04-13 ~ dissolved
    IIF 284 - Director → ME
  • 174
    NEWKEYPROPERTY LIMITED - 2008-12-24
    OCMER LIMITED - 2005-11-03
    119 Main Street, Wishaw, Scotland
    Active Corporate (1 parent)
    Equity (Company account)
    -156,149 GBP2024-03-31
    Officer
    2004-03-09 ~ now
    IIF 115 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 277 - Ownership of shares – More than 25% but not more than 50%OE
  • 175
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2024-03-31
    Officer
    2011-02-02 ~ now
    IIF 88 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 279 - Has significant influence or controlOE
  • 176
    Enterprise House The Courtyard, Old Courthouse Road, Bromborough, Wirral
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    39,782 GBP2016-03-30
    Officer
    2013-10-01 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
  • 177
    23 Wolfreton Garth, Kirk Ella, Hull, North Humberside, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    55,818 GBP2024-12-31
    Officer
    2021-08-30 ~ now
    IIF 288 - Director → ME
    Person with significant control
    2021-08-30 ~ now
    IIF 429 - Right to appoint or remove directorsOE
    IIF 429 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 429 - Ownership of shares – More than 50% but less than 75%OE
  • 178
    21 Vallance Gardens, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2015-05-13 ~ dissolved
    IIF 189 - Director → ME
  • 179
    Norfolk House Centre, 82 Saxon Gate West, Milton Keynes
    Dissolved Corporate (27 parents)
    Officer
    2005-11-29 ~ dissolved
    IIF 274 - LLP Member → ME
  • 180
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2021-04-29 ~ dissolved
    IIF 265 - Ownership of voting rights - 75% or moreOE
    IIF 265 - Right to appoint or remove directorsOE
    IIF 265 - Ownership of shares – 75% or moreOE
  • 181
    Unit 3, The Pound, Ampney Crucis, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-04-29 ~ dissolved
    IIF 127 - Director → ME
  • 182
    Pollard Way The Ridings, Desborough, Kettering, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-15 ~ dissolved
    IIF 254 - Director → ME
    Person with significant control
    2021-09-15 ~ dissolved
    IIF 420 - Ownership of shares – 75% or moreOE
    IIF 420 - Right to appoint or remove directorsOE
    IIF 420 - Ownership of voting rights - 75% or moreOE
  • 183
    6 Blairdenon Drive, Sauchie, Alloa, Clackmannanshire
    Dissolved Corporate (1 parent)
    Officer
    2013-06-07 ~ dissolved
    IIF 112 - Director → ME
  • 184
    Anglo House, Worcester Road, Stourport-on-severn, Worcestershire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-09-30
    Officer
    2019-09-27 ~ now
    IIF 184 - Director → ME
  • 185
    The White Cottage Worcester Road, Wychbold, Droitwich Spa, United Kingdom
    Active Corporate (1 parent)
    Officer
    2018-10-09 ~ now
    IIF 183 - Director → ME
    2018-10-09 ~ now
    IIF 21 - Secretary → ME
    Person with significant control
    2018-10-09 ~ now
    IIF 342 - Ownership of shares – 75% or moreOE
    IIF 342 - Right to appoint or remove directorsOE
    IIF 342 - Ownership of voting rights - 75% or moreOE
  • 186
    Pencraig, Flat 17 40, Lindsay Road, Poole, Dorset, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2023-05-12 ~ dissolved
    IIF 173 - Director → ME
    2023-05-12 ~ dissolved
    IIF 30 - Secretary → ME
    Person with significant control
    2023-05-12 ~ dissolved
    IIF 337 - Ownership of shares – 75% or moreOE
    IIF 337 - Right to appoint or remove directorsOE
    IIF 337 - Ownership of voting rights - 75% or moreOE
  • 187
    C/o Wolverhampton Pressings Coy Ltd Fordhouse Road, Bushbury, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ dissolved
    IIF 164 - Director → ME
  • 188
    Sunny Bank, Chestnut Hill, Keswick, Cumbria, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13,093 GBP2022-09-30
    Officer
    2014-06-16 ~ dissolved
    IIF 303 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 432 - Ownership of shares – 75% or moreOE
    IIF 432 - Ownership of voting rights - 75% or moreOE
  • 189
    Gap Head Office Partnership Way, Shadsworth Business Park, Blackburn, Lancashire
    Active Corporate (3 parents)
    Officer
    2011-08-25 ~ now
    IIF 358 - Director → ME
  • 190
    Tomb Green House, Duntisbourne Leer, Cirencester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-09 ~ dissolved
    IIF 132 - Director → ME
  • 191
    DUO RUBBER & ENGINEERING CO. LIMITED - 1989-06-14
    EURO REPETITION (MIDLANDS) LIMITED - 1981-12-31
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 160 - Director → ME
Ceased 93
  • 1
    ASH & LACY PRESSINGS LIMITED - 2007-08-31
    HILL BROS (BIRMINGHAM) LIMITED - 1989-03-06
    Resolve Partners Llp, One America Square, Crosswall, London
    Active Corporate (2 parents)
    Officer
    2007-08-13 ~ 2010-07-12
    IIF 157 - Director → ME
  • 2
    BONDSTAR INVESTMENTS LIMITED - 1990-09-04
    106 Princes Avenue, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    18 GBP2024-09-30
    Officer
    1998-01-21 ~ 2012-03-20
    IIF 90 - Director → ME
  • 3
    Unit 9 Stour Vale Industrial Estate, Stourvale Road, Lye, Stourbridge, West Midlands
    Active Corporate (3 parents)
    Equity (Company account)
    171,736 GBP2024-03-31
    Officer
    2011-05-09 ~ 2011-09-30
    IIF 28 - Secretary → ME
  • 4
    38 Dunnock Way, St Ives, Cambs
    Dissolved Corporate (1 parent)
    Officer
    2011-01-11 ~ 2014-06-26
    IIF 316 - Director → ME
  • 5
    C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 109 - Director → ME
  • 6
    PURPLE TECHNOLOGY GLOBAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2004-03-31
    ELCO INTERNATIONAL LIMITED - 2001-05-09
    BRIDGELEAD LIMITED - 2000-11-01
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 108 - Director → ME
  • 7
    Plym House 3 Longbridge Road, Marsh Mills, Plymouth, Devon
    Dissolved Corporate (2 parents)
    Officer
    2007-01-17 ~ 2009-06-11
    IIF 19 - Secretary → ME
  • 8
    CABAUTO GROUP LIMITED - 2017-06-26
    ADVANCEL LTD - 2014-02-25
    CAB AUTO LTD - 2007-03-26
    C/o Rollings Butt Llp, 6 Snow Hill, London
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    754,664 GBP2017-12-31
    Officer
    2006-02-17 ~ 2010-11-30
    IIF 158 - Director → ME
  • 9
    SGD NEWCO LIMITED - 2017-06-07
    1170 Elliot Court Herald Avenue, Coventry Business Park, Coventry, England
    Active Corporate (5 parents)
    Equity (Company account)
    122 GBP2024-03-31
    Officer
    2017-03-27 ~ 2024-03-28
    IIF 324 - Director → ME
    Person with significant control
    2017-03-27 ~ 2024-03-28
    IIF 434 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 434 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    1170 Elliott Court, Herald Avenue, Coventry Business Park, Coventry West Midlands
    Active Corporate (2 parents)
    Officer
    2007-03-14 ~ 2024-03-31
    IIF 222 - LLP Designated Member → ME
    Person with significant control
    2016-04-06 ~ 2024-03-31
    IIF 435 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    IIF 435 - Right to surplus assets - More than 25% but not more than 50% as a member of a firm OE
    IIF 435 - Has significant influence or control as a member of a firm OE
    IIF 435 - Right to appoint or remove members as a member of a firm OE
  • 11
    2 Lords Court, Basildon, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47,569 GBP2019-03-31
    Officer
    2013-10-14 ~ 2013-11-12
    IIF 93 - Director → ME
  • 12
    67 Green Street Lane, Ayr
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    40,164 GBP2024-05-31
    Officer
    ~ 2023-04-27
    IIF 226 - Director → ME
    Person with significant control
    2016-04-06 ~ 2023-04-27
    IIF 433 - Ownership of shares – 75% or more OE
  • 13
    PRETTYWOOD PROPERTIES LTD - 2015-06-18
    The Oil Centre Prettywood, Bury New Road, Bury, Lancashire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    8,293,514 GBP2025-03-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 413 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
  • 14
    AMPTHILL SCRAP METAL PROCESSING COMPANY LIMITED - 1994-12-21
    Station Road Industrial Estate, Ampthill, Bedford
    Active Corporate (3 parents)
    Officer
    2008-03-20 ~ 2008-12-31
    IIF 104 - Director → ME
  • 15
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 98 - Director → ME
  • 16
    STOREBLUE LTD - 2002-02-05
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2008-03-14 ~ 2009-08-26
    IIF 103 - Director → ME
  • 17
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    4 GBP2024-12-31
    Officer
    2019-11-25 ~ 2026-02-04
    IIF 122 - Director → ME
  • 18
    APD RESEARCH AND DEVELOPMENT LTD - 2016-04-01
    Unit 1 Gate Farm High Street, Sutton Benger, Chippenham, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    53,005 GBP2024-12-31
    Officer
    2021-06-23 ~ 2024-08-19
    IIF 126 - Director → ME
  • 19
    Midland House, 42 Buckingham Street, Aylesbury, Buckinghamshire, United Kingdom
    Dissolved Corporate
    Officer
    1997-04-07 ~ 2002-05-23
    IIF 134 - Director → ME
  • 20
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    48,906 GBP2024-02-28
    Officer
    2014-02-20 ~ 2017-09-30
    IIF 119 - Director → ME
    2014-02-20 ~ 2017-09-30
    IIF 35 - Secretary → ME
    Person with significant control
    2017-01-01 ~ 2017-09-30
    IIF 278 - Has significant influence or control OE
  • 21
    THE CLYDE FOOT CLINIC LIMITED - 2008-12-24
    6 Sneddon Avenue, Wishaw, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    30,294 GBP2024-01-31
    Officer
    2006-01-24 ~ 2017-09-30
    IIF 114 - Director → ME
    2006-01-24 ~ 2017-09-30
    IIF 1 - Secretary → ME
    Person with significant control
    2016-10-31 ~ 2017-09-30
    IIF 382 - Has significant influence or control OE
  • 22
    BBC STUDIOS AND POST PRODUCTION LIMITED - 2016-04-07
    BBC RESOURCES LIMITED - 2009-03-30
    1 Television Centre, 101 Wood Lane, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    1998-12-21 ~ 2001-12-31
    IIF 322 - Director → ME
  • 23
    CROWN OIL UK LTD - 2018-07-05
    The Oil Centre, Bury New Road Heap Bridge, Bury, Lancashire
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    3,775,146 GBP2024-07-31
    Officer
    2007-04-01 ~ 2018-07-04
    IIF 359 - Director → ME
  • 24
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -83,208 GBP2020-12-31
    Officer
    2018-10-24 ~ 2021-04-21
    IIF 295 - Director → ME
    Person with significant control
    2018-10-24 ~ 2021-04-20
    IIF 332 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 332 - Ownership of shares – More than 50% but less than 75% OE
  • 25
    26 The Business Centre, Molly Millars Lane, Wokingham, Berkshire, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    149,739 GBP2024-03-31
    Officer
    2011-05-18 ~ 2021-04-21
    IIF 156 - Director → ME
    Person with significant control
    2017-05-18 ~ 2019-06-03
    IIF 336 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    Attention : The Chairman, Brewery Field Ltd The Brwery Field, Tondu Road, Bridgend, Wales
    Active Corporate (4 parents)
    Equity (Company account)
    -19,292 GBP2024-05-31
    Officer
    2010-08-13 ~ 2013-03-05
    IIF 46 - Director → ME
  • 27
    BRIDGEND TOWN A.F.C. LIMITED - 2006-10-19
    Brewery Field Stadium, Tondu Road, Bridgend, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    39,692 GBP2024-05-31
    Officer
    2008-12-09 ~ 2014-01-31
    IIF 42 - Director → ME
  • 28
    37 Fleet Street, London
    Active Corporate (14 parents, 5 offsprings)
    Officer
    2016-05-19 ~ 2019-01-10
    IIF 216 - Director → ME
    2003-03-13 ~ 2016-05-24
    IIF 58 - Secretary → ME
  • 29
    37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    2011-07-05 ~ 2016-05-24
    IIF 59 - Secretary → ME
  • 30
    RDS AUTO LTD. - 2005-06-16
    INGLETHORPE LIMITED - 2005-05-18
    Vaughan Trading Estate, Units 5 6 7 8 Sedgley Road East, Tipton Dudley, West Midlands
    Active Corporate (3 parents, 1 offspring)
    Officer
    2005-05-09 ~ 2010-03-01
    IIF 155 - Director → ME
  • 31
    Little Moss Farm Taylors Lane, Oakhanger, Crewe, England
    Active Corporate (7 parents)
    Equity (Company account)
    99,799 GBP2024-11-30
    Officer
    2008-05-22 ~ 2012-06-16
    IIF 317 - Director → ME
  • 32
    8 Badger Way, Ewshot, Farnham, Surrey
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -371,367 GBP2018-01-31
    Officer
    2007-04-01 ~ 2008-05-01
    IIF 12 - Director → ME
  • 33
    CLEARCIRCLE ENVIRONMENTAL LIMITED - 2011-02-23
    ONE51 ES (UK) LIMITED - 2010-07-09
    ONE51 ES PLASTICS (UK) LIMITED - 2008-10-17
    ROOFPEDAL LIMITED - 2008-05-20
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2007-05-30 ~ 2008-12-12
    IIF 101 - Director → ME
  • 34
    Bryntirion Football Club, Bryntirion Park, Llangewydd Road, Bridgend
    Active Corporate (5 parents)
    Equity (Company account)
    137,668 GBP2024-12-31
    Officer
    2013-02-19 ~ 2014-04-30
    IIF 44 - Director → ME
  • 35
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 105 - Director → ME
  • 36
    HALLCO 1421 LIMITED - 2007-02-23
    Future Industrial Services Lmited, Image Business Park Acornfield Road, Kirkby, Liverpool
    Dissolved Corporate (3 parents)
    Officer
    2007-01-30 ~ 2009-08-26
    IIF 106 - Director → ME
  • 37
    Tower Bridge House, St. Katharines Way, London
    Dissolved Corporate (6 parents)
    Officer
    1998-12-01 ~ 2000-11-01
    IIF 443 - Director → ME
  • 38
    SILVER CROWN OIL DISTRIBUTORS LIMITED - 1988-06-29
    The Oil Centre, Bury New Road, Heap Bridge, Bury, Lancs
    Active Corporate (7 parents, 2 offsprings)
    Equity (Company account)
    29,139,642 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2022-07-26
    IIF 414 - Ownership of shares – More than 25% but not more than 50% with control over the trustees of a trust OE
  • 39
    INGOE OILS UK LTD - 2017-11-21
    The Oil Centre, Prettywood, Bury, England
    Active Corporate (6 parents)
    Equity (Company account)
    620,032 GBP2024-07-31
    Person with significant control
    2016-04-06 ~ 2016-04-06
    IIF 408 - Ownership of shares – More than 25% but not more than 50% OE
  • 40
    MASTERBLEND LIMITED - 2011-11-24
    69 Blenheim Street, Hull, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -52,712 GBP2022-08-31
    Officer
    2011-09-21 ~ 2013-09-04
    IIF 190 - Director → ME
  • 41
    CYNERGY BANK LIMITED - 2024-05-09
    BANK OF CYPRUS UK LIMITED - 2018-12-04
    BANK OF CYPRUS ADVANCES LIMITED - 2012-06-25
    4th Floor One New Change, London, England
    Active Corporate (11 parents, 5 offsprings)
    Officer
    2012-07-20 ~ 2019-03-31
    IIF 321 - Director → ME
  • 42
    288 Tamworth Road, Amington, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-04-30
    Person with significant control
    2021-04-13 ~ 2021-08-04
    IIF 340 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 340 - Ownership of shares – More than 25% but not more than 50% OE
  • 43
    AMS INTERIORS LIMITED - 2006-09-05
    Central Works, 48 Central Road, Morden, Surrey
    Dissolved Corporate (1 parent)
    Officer
    2006-08-04 ~ 2007-01-12
    IIF 135 - Director → ME
    2006-08-04 ~ 2007-01-12
    IIF 41 - Secretary → ME
  • 44
    THE DIRECT MARKETING ASSOCIATION (UK) LTD - 2019-03-12
    1st Floor Rapier House, 40-46 Lamb’s Conduit Street, London, United Kingdom
    Active Corporate (6 parents, 23 offsprings)
    Profit/Loss (Company account)
    -285,869 GBP2023-04-01 ~ 2024-03-31
    Officer
    2003-06-03 ~ 2006-05-04
    IIF 137 - Director → ME
  • 45
    54-56 High Pavement, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    2013-06-17 ~ 2013-08-21
    IIF 208 - Director → ME
  • 46
    40 Northwold Avenue, West Bridgford, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-10-29 ~ 2013-01-14
    IIF 209 - Director → ME
    2010-03-02 ~ 2012-10-05
    IIF 207 - Director → ME
  • 47
    CLEARCIRCLE ENVIRONMENTAL (NI) LIMITED - 2019-02-11
    ONE51 ES RECYCLING (UK) LIMITED - 2010-11-01
    METERLAMP LIMITED - 2008-05-20
    Brailwood Road Bilsthorpe, Industrial Estate Bilsthorpe, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2007-05-30 ~ 2009-08-26
    IIF 100 - Director → ME
  • 48
    Crossfield House, Crossfield Road, Lichfield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -23,896 GBP2024-02-29
    Officer
    2022-02-15 ~ 2025-12-03
    IIF 283 - Director → ME
    Person with significant control
    2022-02-15 ~ 2025-12-03
    IIF 426 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 426 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 49
    Flat 12 Barrington Court, Chichester Terrace, Horsham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2022-10-31
    Officer
    2000-02-14 ~ 2000-11-29
    IIF 73 - Director → ME
  • 50
    EXPANDED LIMITED - 2022-04-01
    LAING O'ROURKE RESIDENTIAL LIMITED - 2005-03-24
    LAING O'ROURKE (EVERGREEN II) LIMITED - 2005-01-13
    SHELFCO (NO. 2961) LIMITED - 2004-06-25
    Bridge Place, Anchor Boulevard Admirals Park, Crossways Dartford, Kent
    Active Corporate (4 parents, 1 offspring)
    Officer
    2006-08-17 ~ 2010-01-04
    IIF 71 - Director → ME
  • 51
    No 1 Dorset Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    2012-06-28 ~ 2013-03-22
    IIF 357 - Director → ME
  • 52
    37 Fleet Street, London
    Active Corporate (5 parents)
    Officer
    2006-01-25 ~ 2016-05-24
    IIF 55 - Secretary → ME
  • 53
    HOARES BANK NOMINEES LIMITED - 2023-12-07
    37 Fleet Street, London
    Active Corporate (10 parents, 1 offspring)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 60 - Secretary → ME
  • 54
    Network House, 110/112 Lancaster Road, New Barnet, Herts, England
    Active Corporate (2 parents)
    Equity (Company account)
    12,454 GBP2024-09-30
    Officer
    1992-02-26 ~ 1999-01-27
    IIF 70 - Director → ME
  • 55
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (10 parents)
    Profit/Loss (Company account)
    8,442,585 GBP2023-05-01 ~ 2024-04-30
    Officer
    2006-02-20 ~ 2011-04-06
    IIF 275 - LLP Member → ME
    2006-03-31 ~ 2011-04-06
    IIF 305 - LLP Member → ME
    2006-02-20 ~ 2011-04-06
    IIF 38 - LLP Member → ME
  • 56
    INGENIOUS FILM PARTNERS 1 LLP - 2004-10-06
    Parcels Building, 14 Bird Street, London, United Kingdom
    Active Corporate (11 parents)
    Profit/Loss (Company account)
    5,469,744 GBP2024-02-01 ~ 2025-01-31
    Officer
    2005-03-29 ~ 2010-04-06
    IIF 39 - LLP Member → ME
  • 57
    THE CHASE PENSION PLAN TRUSTEE LIMITED - 2002-01-31
    CHASE CAPITAL MARKETS LIMITED - 1996-07-26
    CHEMICAL BANK MONEY PURCHASE PLAN TRUSTEE LIMITED - 1996-04-01
    TRUSHELFCO (NO.1732) LIMITED - 1991-11-28
    25 Bank Street, Canary Wharf, London
    Active Corporate (13 parents)
    Officer
    2004-06-30 ~ 2006-03-27
    IIF 445 - Director → ME
  • 58
    TRUSHELFCO (NO.2217) LIMITED - 1997-03-19
    25 Bank Street, Canary Wharf, London
    Active Corporate (14 parents)
    Officer
    2003-12-18 ~ 2010-01-31
    IIF 442 - Director → ME
  • 59
    J.P. MORGAN FLEMING ASSET MANAGEMENT (UK) LIMITED - 2005-05-03
    CHASE FLEMING ASSET MANAGEMENT (UK) LIMITED - 2001-05-11
    FLEMING INVESTMENT MANAGEMENT LIMITED - 2000-09-05
    ROBERT FLEMING INVESTMENT MANAGEMENT LIMITED - 1988-04-05
    25 Bank Street, Canary Wharf, London
    Active Corporate (9 parents, 8 offsprings)
    Officer
    ~ 2000-09-15
    IIF 446 - Director → ME
  • 60
    JPMORGAN CHINESE INVESTMENT TRUST PLC - 2020-02-04
    JPMORGAN FLEMING CHINESE INVESTMENT TRUST PLC - 2005-12-14
    THE FLEMING CHINESE INVESTMENT TRUST PLC - 2001-12-13
    60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    1993-09-13 ~ 2003-12-16
    IIF 440 - Director → ME
  • 61
    167 Turners Hill, Cheshunt, Waltham Cross, England
    Active Corporate (3 parents)
    Equity (Company account)
    24 GBP2024-03-31
    Officer
    2016-03-31 ~ 2024-03-27
    IIF 139 - Director → ME
  • 62
    Evesham House Whittington Hall, Whittington Road, Worcester, United Kingdom
    Active Corporate (2 parents)
    Officer
    2009-06-22 ~ 2010-08-01
    IIF 154 - Director → ME
  • 63
    37 Fleet Street, London
    Converted / Closed Corporate (8 parents, 3 offsprings)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 57 - Secretary → ME
  • 64
    AAC PLASTICS GROUP LIMITED - 2008-11-17
    ELCO INTERNATIONAL LIMITED - 2005-02-14
    AMBROS MOULDINGS LIMITED - 2001-05-09
    GW 1022 LIMITED - 2001-02-16
    B79 7ul, C/o One51 Es Plastics (uk) Limited Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2008-04-04 ~ 2009-08-26
    IIF 107 - Director → ME
  • 65
    RMIG AUTOMOTIVE LTD - 2019-12-17
    UNITED AUTOMOTIVE INTERIORS LTD - 2018-05-01
    DPE COATINGS LIMITED - 2013-07-01
    ASHWAY 101 LIMITED - 2009-01-28
    C/o Interpath Advisory 2nd Floor, 45 Church Street, Birmingham
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    1,000 GBP2019-12-31
    Officer
    2014-09-30 ~ 2018-04-10
    IIF 166 - Director → ME
  • 66
    37 Fleet Street, London
    Dissolved Corporate (8 parents)
    Officer
    2003-03-13 ~ 2016-05-24
    IIF 56 - Secretary → ME
  • 67
    C/o Resolve Partners Llp, One America Square Crosswall, London
    Dissolved Corporate (1 parent)
    Officer
    2009-10-14 ~ 2009-11-16
    IIF 141 - Director → ME
  • 68
    7 Briars Close, Nuneaton, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5,425 GBP2023-08-31
    Officer
    2005-05-05 ~ 2007-08-27
    IIF 16 - Director → ME
  • 69
    PHL SPC LIMITED - 2008-05-20
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2007-04-13 ~ 2009-08-26
    IIF 102 - Director → ME
  • 70
    ANDREW & MARK SMITH METALS LIMITED - 2010-02-02
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    ~ 2009-08-26
    IIF 111 - Director → ME
  • 71
    16-17 Boundary Road, Hove, East Sussex
    Dissolved Corporate (1 parent)
    Officer
    2002-10-01 ~ 2005-11-12
    IIF 11 - Director → ME
  • 72
    38 Meyrick Street 38 Meyrick Street, Pembroke Dock, Wales
    Active Corporate (6 parents)
    Officer
    2018-01-24 ~ 2020-03-20
    IIF 53 - Director → ME
  • 73
    WEEE RECYCLERS UK LIMITED - 2006-08-23
    C/o Ipl Plastics (uk) Ltd Denis House, Mariner, Lichfield Road Industrial Estate, Tamworth, Staffordshire, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2006-08-10 ~ 2009-08-26
    IIF 99 - Director → ME
  • 74
    Ealing Cross 1st Floor, 85 Uxbridge Road, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    51,642 GBP2017-12-31
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 80 - Director → ME
  • 75
    UNION FURNITURE LIMITED - 2012-11-22
    Ealing Cross 85 Uxbridge Road, 1st Floor, London, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    424,790 GBP2017-12-31
    Officer
    2022-06-07 ~ 2024-04-30
    IIF 81 - Director → ME
  • 76
    DPE ASSEMBLIES LIMITED - 2015-09-08
    USL AUTOMOTIVE LIMITED - 2015-04-18
    DPE AUTOMOTIVE (DIRECT) LIMITED - 2012-01-03
    DPE REDDITCH LIMITED - 2009-06-22
    ASHWAY 102 LIMITED - 2009-01-28
    Dunelm Cottage, 35a North Street, Ferryhill, County Durham
    Dissolved Corporate (1 parent)
    Officer
    2010-12-08 ~ 2011-01-24
    IIF 296 - Director → ME
  • 77
    12 Sovereign Park, Cleveland Way, Hemel Hempstead, Hertfordshire
    Active Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    3,159,705 GBP2024-04-30
    Officer
    2006-03-01 ~ 2006-06-01
    IIF 136 - Director → ME
  • 78
    SCOTLAB COMPUTER SYSTEMS LIMITED - 1987-02-23
    REMCO COMPUTER SYSTEMS (STRATHCLYDE) - 1984-05-30
    10 James Street, Righead Industrial Estate, Bellshill, Lanarkshire
    Dissolved Corporate (1 parent)
    Officer
    2000-05-01 ~ 2005-06-17
    IIF 13 - Director → ME
    1995-10-01 ~ 2008-09-30
    IIF 6 - Secretary → ME
  • 79
    MACROCOM (687) LIMITED - 2001-05-08
    Erskine House 68-73 Queen Street, Edinburgh
    Dissolved Corporate (4 parents)
    Officer
    2001-07-03 ~ 2005-06-17
    IIF 14 - Director → ME
    2006-12-04 ~ 2008-09-23
    IIF 121 - Director → ME
    2001-07-03 ~ 2008-09-23
    IIF 7 - Secretary → ME
  • 80
    ALNERY NO. 2695 LIMITED - 2008-03-06
    One Bank Street, Canary Wharf, London, England
    Active Corporate (7 parents)
    Equity (Company account)
    1 GBP2025-04-30
    Officer
    2008-03-05 ~ 2020-12-31
    IIF 438 - Director → ME
  • 81
    SERVEREADY LIMITED - 2006-09-25
    2 Towngate Botany Lane, Lepton, Huddersfield, West Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-08-31
    Officer
    2006-08-29 ~ 2015-10-12
    IIF 94 - Director → ME
  • 82
    SMLIFE LIMITED - 2017-04-08
    Regency House, 45-53 Chorley New Road, Bolton
    Dissolved Corporate (3 parents)
    Officer
    2017-02-06 ~ 2017-02-06
    IIF 110 - Director → ME
  • 83
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    417,432 GBP2024-11-30
    Officer
    1997-11-18 ~ 2025-04-20
    IIF 86 - Director → ME
    1997-11-18 ~ 2025-04-20
    IIF 5 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 246 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 246 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 84
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    528,670 GBP2025-03-31
    Officer
    1993-03-10 ~ 2025-04-18
    IIF 85 - Director → ME
    1993-03-10 ~ 2025-04-18
    IIF 3 - Secretary → ME
    Person with significant control
    2021-02-11 ~ 2025-04-18
    IIF 247 - Right to appoint or remove directors as a member of a firm OE
    IIF 247 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 247 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 247 - Right to appoint or remove directors OE
  • 85
    Unit 502 Stone Close, Yiewsley, West Drayton, Middlesex, England
    Active Corporate (1 parent)
    Equity (Company account)
    993,625 GBP2025-03-31
    Officer
    2015-03-06 ~ 2025-03-31
    IIF 87 - Director → ME
    Person with significant control
    2021-02-11 ~ 2025-03-31
    IIF 245 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 245 - Ownership of shares – More than 25% but not more than 50% OE
  • 86
    43 Allport Lane Precinct, Wirral, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    2004-03-09 ~ 2004-08-19
    IIF 202 - Director → ME
    2004-03-09 ~ 2004-08-19
    IIF 4 - Secretary → ME
  • 87
    9 Denmark Terrace, Brighton, East Sussex
    Active Corporate (6 parents)
    Equity (Company account)
    7,584 GBP2024-03-30
    Officer
    ~ 1993-11-05
    IIF 74 - Director → ME
    ~ 1993-11-05
    IIF 15 - Secretary → ME
  • 88
    THE MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY TRUST - 2012-07-05
    MATHILDA AND TERENCE KENNEDY INSTITUTE OF RHEUMATOLOGY - 2000-08-01
    Stone King Llp, Boundary House, 91 Charterhouse Street, London
    Active Corporate (14 parents)
    Officer
    2008-07-15 ~ 2021-10-12
    IIF 439 - Director → ME
  • 89
    21 Market Place, Long Buckby, Northampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    10,098 GBP2024-03-31
    Officer
    2014-02-01 ~ 2020-12-31
    IIF 52 - Director → ME
    2005-12-05 ~ 2020-12-08
    IIF 2 - Secretary → ME
    Person with significant control
    2016-12-16 ~ 2020-12-08
    IIF 220 - Ownership of shares – More than 25% but not more than 50% OE
  • 90
    JPMORGAN FLEMING MERCANTILE INVESTMENT TRUST PLC - 2008-04-30
    FLEMING MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY (THE) - 2004-06-07
    MERCANTILE INVESTMENT TRUST PUBLIC LIMITED COMPANY(THE) - 1982-06-01
    60 Victoria Embankment, London
    Active Corporate (6 parents)
    Officer
    ~ 1999-05-20
    IIF 441 - Director → ME
  • 91
    ULIVING@HERTFORDSHIRE LIMITED - 2012-12-12
    105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents, 1 offspring)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 286 - Director → ME
  • 92
    105 Piccadilly, London, United Kingdom
    Active Corporate (12 parents)
    Officer
    2021-03-16 ~ 2024-12-05
    IIF 285 - Director → ME
  • 93
    TELEVISION ENTERPRISE AND ASSET MANAGEMENT PLC - 1998-12-16
    KANSAS PLC - 1996-07-11
    Rmt, Gosforth Park Avenue, Newcastle Upon Tyne
    Dissolved Corporate (6 parents)
    Officer
    2002-02-25 ~ 2003-02-28
    IIF 320 - Director → ME
    1996-06-19 ~ 2003-03-19
    IIF 444 - Director → ME
    2003-03-01 ~ 2003-03-19
    IIF 319 - Director → ME
    2002-02-25 ~ 2003-01-31
    IIF 61 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.