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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Daniel Smith

    Related profiles found in government register
  • Mr Daniel Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 1
    • Woodbury House, Green Lane, Exeter, EX3 0PW, England

      IIF 2
  • Mr Daniel Smith
    British born in November 1984

    Resident in United Kingdom

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

      IIF 3
  • Mr Daniel Smith
    British born in September 1985

    Resident in United Kingdom

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

      IIF 4 IIF 5
    • 71-75, Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom

      IIF 6
  • Mr Daniel Smith
    British born in April 1986

    Resident in United Kingdom

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

      IIF 7
  • Mr Daniel Smith
    British born in June 1989

    Resident in United Kingdom

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

      IIF 8
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 9 IIF 10
  • Mr Daniel Smith
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 11
  • Mr Daniel Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 12
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 13
  • Mr Daniel Smith
    British born in March 1996

    Resident in United Kingdom

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

      IIF 14
  • Mr Daniel Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, W1S 1HE, United Kingdom

      IIF 15
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 16
  • Mr Daniel Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, BN1 6FE, United Kingdom

      IIF 17
  • Daniel Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 18
  • Mr Daniel Louis Smith
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 19
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 20 IIF 21 IIF 22
  • Mr Daniel Stephen Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 23
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 24
  • Smith, Daniel Stephen
    British born in March 1984

    Resident in United Kingdom

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

      IIF 25
  • Smith, Daniel Stephen
    British director born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Barnfield Walk, Chesterfield, Derbyshire, S43 3UN, United Kingdom

      IIF 26
  • Mr Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 27
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 28 IIF 29
    • Room G.2. Store House, 75 Bermondsey Street, London, SE1 3XF, England

      IIF 30
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 18, Beaconfields, Sevenoaks, TN13 2NH, England

      IIF 34
  • Mr Daniel Edward Smith
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 35
    • The Foundry, Yorke Street, Wrexham, LL13 8LW, Wales

      IIF 36
  • Smith, Daniel
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • South Meadow, Broadway, Woodbury, Exeter, Devon, EX5 1NR, United Kingdom

      IIF 37
    • Woodbury House, Green Lane, Exton, Exeter, EX3 0PW, England

      IIF 38
  • Smith, Daniel Louis
    British born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 39
  • Smith, Daniel Louis
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15a Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 40
    • Flat 15a, Kensington Mansions, Trebovir Road, London, SW5 9TF, United Kingdom

      IIF 41 IIF 42
  • Mr Daniel Smith
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 43
  • Mr Daniel Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 44
  • Mr Daniel Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 8, Sankey Crescent, Rugeley, WS15 1PA, England

      IIF 45
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 46 IIF 47
  • Mr Daniel Smith
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 48
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 49
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 50
  • Mr Daniel Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 51
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 52
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 53
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 54 IIF 55
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 56
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 57
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 58
  • Mr Daniel Smith
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 59
  • Mr Daniel Smith
    British born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 60
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 61
    • West View, Cargo, Carlisle, Cumbria, CA64AY, England

      IIF 62
  • Smith, Daniel
    British born in November 1984

    Resident in United Kingdom

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

      IIF 63
  • Smith, Daniel
    British born in September 1985

    Resident in United Kingdom

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

      IIF 64 IIF 65
  • Smith, Daniel
    British managing director born in September 1985

    Resident in United Kingdom

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

      IIF 66
  • Smith, Daniel
    British born in April 1986

    Resident in United Kingdom

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

      IIF 67
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 68
  • Smith, Daniel
    British born in June 1989

    Resident in United Kingdom

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

      IIF 69
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 70
    • Trinder House, Free Street, Southampton, SO32 1EE, United Kingdom

      IIF 71 IIF 72
    • 255 Poulton Road, Wallasey, Wirral, CH44 4BT, United Kingdom

      IIF 73
  • Smith, Daniel
    British business born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14-16, Bridford Road, West Bridgford, Nottingham, Nottinghamshire, NG2 6AB, United Kingdom

      IIF 74
  • Smith, Daniel
    British manager born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 75
  • Smith, Daniel
    British born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Wakering Primary Academy, High Street, Great Wakering, Essex, SS3 0EJ, United Kingdom

      IIF 76
  • Smith, Daniel
    British manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 77
  • Smith, Daniel
    British pub manager born in August 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 146, Crossloan Rd, Glasgow, G51 3NP, Scotland

      IIF 78
  • Smith, Daniel
    British director born in September 1989

    Resident in United Kingdom

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

      IIF 79
    • 3, Dryden Avenue, Balderton, Newark, Nottinghamshire, NG24 3QT, United Kingdom

      IIF 80
  • Smith, Daniel
    British manager born in September 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 136, Buckhold Road, London, SW18 4AR, United Kingdom

      IIF 81
  • Smith, Daniel
    British born in March 1996

    Resident in United Kingdom

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

      IIF 82 IIF 83 IIF 84
  • Daniel Anthony Smith
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 85
  • Daniel Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 86
  • Smith, Daniel
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 87
  • Smith, Daniel
    British director born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5, Hanover Square, London, London, W1S 1HE, United Kingdom

      IIF 88
  • Smith, Daniel Anthony
    British born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 89
    • 11, Old Jewry, 7th Floor, London, EC2R 8DU, United Kingdom

      IIF 90
    • 23 Hanover Square, London, Uk, W1S 1JB

      IIF 91
    • 23, Hanover Square, London, W1S 1JB, England

      IIF 92
    • 23, Hanover Square, London, W1S 1JB, Uk

      IIF 93
    • 3rd Floor, 39 Sloane Street, London, SW1X 9LP, United Kingdom

      IIF 94 IIF 95 IIF 96
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, England

      IIF 102
    • 4th Floor, 95 Chancery Lane, London, WC2A 1DT, United Kingdom

      IIF 103
    • 73, Cornhill, London, EC3V 3QQ, United Kingdom

      IIF 104 IIF 105 IIF 106
    • 73, Cornhill, London, Greater London, EC3V 3QQ, England

      IIF 110
    • C/o Cpc London 23, Hanover Square, London, W1S 1JB, Uk

      IIF 111 IIF 112
    • C/o Cpc London, 23 Hanover Square, London, W1S 1JB, United Kingdom

      IIF 113 IIF 114
    • C/o Fortwell Capital Limited, 33 Davies Street, London, W1K 4LR, United Kingdom

      IIF 115
    • Mortimer House, 37-41 Mortimer Street, London, W1T 3JH, England

      IIF 116
    • Room G.2. Store House, 75 Bermondsey Street, London, SE1 3XF, England

      IIF 117
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 118 IIF 119
    • 18 Beaconfields, Sevenoaks, TN13 2NH, United Kingdom

      IIF 120
  • Smith, Daniel Anthony
    British banker born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 121
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 122
  • Mr Daniel Smith
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 123
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 124
  • Mr Daniel Smith
    United Kingdom born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Revolution Rti Limited, Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside, PR9 0TE

      IIF 125
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in United Kingdom

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

      IIF 126
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, London, W1T 6EB, United Kingdom

      IIF 127
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 128
  • Smith, Daniel
    British finance director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 129
  • Smith, Daniel Edward
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 258a Queensbridge Road, Hackney, London, E8 3NB

      IIF 130 IIF 131
    • 258a, Queensbridge Road, London, E8 3NB, United Kingdom

      IIF 132
  • Mr Daniel Smith
    British born in February 2020

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 133
  • Mr Daniel Smith
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 134
  • Kieribo, Perekimi
    British courier born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, Torrington Road, Dagenham, London, RM8 1ND, England

      IIF 135
  • Kieribo, Perekimi
    British director born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Prominent Spaces Ltd, 4th Floor, Silverstream Hous, 45 Fitzroy Street, Fitzrovia, London, W1T 6EB, United Kingdom

      IIF 136
    • 7, Axbridge Road, Reading, RG2 7NS, United Kingdom

      IIF 137
  • Mr Daniel John Smith
    British born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 138
  • Mr Daniel Mark Smith
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 139
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Charlton Place, London, N1 8AJ, England

      IIF 140
  • Smith, Daniel Anthony
    born in May 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Beaconfields, Sevenoaks, Kent, TN13 2NH, United Kingdom

      IIF 141
  • Smith, Daniel Stephen
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 142
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 143
  • Smith, Daniel
    British it consultant born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 144
  • Smith, Daniel John
    British company director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, Putney, London, SW15 2LW, England

      IIF 145
  • Smith, Daniel Mark
    British director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, Derbyshire, DE11 9DN, England

      IIF 146
  • Smith, Daniel Mark
    British electrician/director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Market Street, Coalville, Leicestershire, LE67 3DX

      IIF 147
  • Smith, Daniel
    British born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 24, Heriot Street, Liverpool, L5 7SH, England

      IIF 148
  • Smith, Daniel
    British director born in September 1985

    Resident in England

    Registered addresses and corresponding companies
    • 16, Winthorpe Road, London, SW15 2LW, England

      IIF 149
  • Smith, Daniel
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • 31, West Street, Swadlincote, DE11 9DN, England

      IIF 150
  • Smith, Daniel
    British owner born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Mill Hill Farm, Station Road, Ibstock, Leicestershire, LE67 6JL, England

      IIF 151
  • Smith, Daniel
    British vehicle sales born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • Unit 2, Gunby Hill, Netherseal, Swadlincote, Derbyshire, DE12 8AS, England

      IIF 152
  • Smith, Daniel
    British born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, England

      IIF 153
  • Smith, Daniel
    British director born in June 1988

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 154
  • Smith, Daniel
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 59, Malmesbury Road, Morden, Surrey, SM4 6HG, England

      IIF 155
    • Briar Cottage, South Hill, Droxford, Southampton, SO32 3PB, England

      IIF 156
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 157
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, United Kingdom

      IIF 158
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE

      IIF 159
    • Trinder House, Free Street, Southampton, SO32 1EE, England

      IIF 160
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 161
  • Smith, Daniel
    British director born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE

      IIF 162
    • Trinder House, Free Street, Bishops Waltham, Southampton, SO32 1EE, United Kingdom

      IIF 163
    • Trinder House, Trinder House, Southampton, Hampshire, SO32 1EE, England

      IIF 164 IIF 165 IIF 166
  • Smith, Daniel
    British hr born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • Flat 85, 1 Dock Street, Leeds, West Yorkshire, LS10 1NB, United Kingdom

      IIF 167
  • Smith, Daniel
    British manager born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, SO31 6TD, United Kingdom

      IIF 168
    • Trinder House, Free Street, Bishops Waltham, Southampton, Hampshire, SO32 1EE, England

      IIF 169
  • Smith, Daniel
    British none born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 19, Crispin Close, Locks Heath, Southampton, Hampshire, SO31 6TD

      IIF 170
  • Smith, Daniel
    British born in August 1989

    Resident in England

    Registered addresses and corresponding companies
    • 45, Cambridge Gardens, London, W10 5LU, England

      IIF 171
  • Smith, Daniel
    British builder born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 172
  • Smith, Daniel
    British woodworker born in August 1989

    Resident in Scotland

    Registered addresses and corresponding companies
    • 110, Jackson Court, Coatbridge, Lanarkshire, ML5 3NZ, Scotland

      IIF 173
  • Smith, Daniel
    British company director born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • West View, Cargo, Carlisle, Cumbria, CA6 4AY, England

      IIF 174 IIF 175
  • Smith, Daniel
    British tree surgery born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 21, Cherwell Road, Keynsham, Bristol, Somerset, BS31 1QT, England

      IIF 176
  • Smith, Daniel Mark
    British electrician born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 18, Excelsior Drive, Woodville, Swadlincote, Derbyshire, DE11 8DW, United Kingdom

      IIF 177
  • Smith, Daniel Mark
    British managing director born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 178
  • Smith, Daniel Mark
    British none born in April 1986

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby De La Zouch, Leicestershire, LE65 1AP, Uk

      IIF 179
  • Mr Daniel Philip David Smith
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 180
    • Porters Barbers, Abbeville Road, London, SW4 9LA, England

      IIF 181
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 182
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 183
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 184
  • Mr Perekimi Kieribo
    British born in March 1996

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Stock Road, Southend-on-sea, SS2 5QF, England

      IIF 185
  • Smith, Daniel
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 43, Belvedere Road, Broadstairs, CT10 1PF, England

      IIF 186
    • 43, Belvedere Road, Broadstairs, Kent, CT10 1PF, England

      IIF 187
  • Smith, Daniel
    British cleaning contractor born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • 20, Bekesbourne Lane, Littlebourne, Canterbury, Kent, CT3 1UY, United Kingdom

      IIF 188
  • Smith, Daniel Mark
    British electrician born in April 1986

    Registered addresses and corresponding companies
    • 2, Weavers Close, Whitwick, Coalville, Leicestershire, LE67 5DU, United Kingdom

      IIF 189
  • Smith, Daniel Anthony
    British

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 190
    • 78 Munster Road, London, SW6 4EP

      IIF 191
  • Smith, Daniel Anthony
    British banker

    Registered addresses and corresponding companies
    • The Dingle, Leebotwood, Church Stretton, Shropshire, SY6 6LU

      IIF 192
  • Smith, Daniel
    British co director born in December 1959

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 403-405, Edgware Road, London, NW2 6LN, England

      IIF 193
    • 43, Edgware Road, London, NW2 6LN, England

      IIF 194
  • Smith, Daniel
    English born in November 1984

    Resident in England

    Registered addresses and corresponding companies
    • 12, Slater Walk, Middlesbrough, TS6 7PT, England

      IIF 195
  • Smith, Daniel Anthony
    British born in May 1978

    Registered addresses and corresponding companies
    • 78 Munster Road, London, SW6 4EP

      IIF 196
  • Smith, Daniel Philip David
    British born in June 1989

    Resident in England

    Registered addresses and corresponding companies
    • 143, Commercial Street, London, E1 6BJ, England

      IIF 197
    • 29, Abbeville Road, London, SW4 9LA, England

      IIF 198
    • 19a, 19a King Street, Richmond, TW9 1ND, England

      IIF 199
    • 30, Longmeadow Road, Saltash, PL12 6DP, United Kingdom

      IIF 200
    • 255, Poulton Road, Wallasey, CH44 4BT, United Kingdom

      IIF 201
  • Smith, Daniel
    born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 202
    • 178, London Road, Dunstable, England

      IIF 203
  • Smith, Daniel Stephen

    Registered addresses and corresponding companies
    • 34, Lindsay Ave, Sheffield, S5 7SB, England

      IIF 204
    • 34, Lindsay Ave, Sheffield, South Yorkshire, S5 7SB, United Kingdom

      IIF 205
  • Smith, Daniel
    born in June 1992

    Resident in England

    Registered addresses and corresponding companies
    • 1, Calvert Road, Barnet, Hertfordshire, EN5 4HH

      IIF 206
  • Smith, Daniel
    born in November 1984

    Registered addresses and corresponding companies
    • 22, Frederick Street, Sutton-in-ashfield, Nottinghamshire, NG17 1HS

      IIF 207
  • Smith, Daniel
    born in September 1985

    Registered addresses and corresponding companies
    • Flat 68 La Salle, Clarence Dock, Chadwick Street, Leeds, West Yorkshire, LS10 1NG

      IIF 208
  • Smith, Daniel Edward

    Registered addresses and corresponding companies
    • 200a, Pentonville Road, London, N1 9JP, England

      IIF 209
  • Smith, Daniel Mark

    Registered addresses and corresponding companies
    • 90, Market Street, Ashby-de-la-zouch, Leicestershire, LE65 1AP, Great Britain

      IIF 210
  • Smith, Daniel

    Registered addresses and corresponding companies
    • 108, Stanford Avenue, Brighton, East Sussex, BN1 6FE, United Kingdom

      IIF 211
    • Rm 222, Hollingwood Hall, Cedar Street, Chesterfield, Derbyshire, S43 2LF, England

      IIF 212
    • 45, Cambridge Gardens, London, W10 5UA, England

      IIF 213
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 214
child relation
Offspring entities and appointments 123
  • 1
    78 MUNSTER ROAD MANAGEMENT COMPANY LIMITED
    05811182 07693848
    305 Munster Road, London, England
    Active Corporate (11 parents)
    Equity (Company account)
    696 GBP2024-03-31
    Officer
    2006-05-09 ~ 2007-07-02
    IIF 196 - Director → ME
    2006-05-09 ~ 2007-07-02
    IIF 191 - Secretary → ME
  • 2
    AMIH PROPERTY LTD
    15868144
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2024-07-31 ~ now
    IIF 82 - Director → ME
  • 3
    ARC INSPIRATIONS GROUP LLP - now
    ARC INSPIRATIONS LLP
    - 2016-12-06 OC326604 03883505... (more)
    5th Floor Otley Road, Leeds, England
    Dissolved Corporate (160 parents)
    Officer
    2009-04-06 ~ 2009-12-31
    IIF 208 - LLP Member → ME
  • 4
    ARTEMIS GLOBAL LIMITED
    15658102
    16 Winthorpe Road, Putney, London, England
    Active Corporate (1 parent)
    Officer
    2024-04-18 ~ now
    IIF 145 - Director → ME
    Person with significant control
    2024-04-18 ~ now
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
    IIF 138 - Ownership of shares – 75% or more OE
  • 5
    ARVINA LIMITED
    04176158
    75 International Way, Southampton, England
    Active Corporate (8 parents)
    Equity (Company account)
    20,835 GBP2021-06-30
    Officer
    2019-10-01 ~ 2022-11-14
    IIF 153 - Director → ME
    Person with significant control
    2019-08-01 ~ 2023-06-23
    IIF 48 - Has significant influence or control OE
  • 6
    ASPEN RESOURCES LIMITED
    - now 02904044
    ARTDECO COSMETICS (UK) LIMITED - 2002-05-10
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (5 parents, 5 offsprings)
    Equity (Company account)
    -15,890 GBP2024-03-31
    Officer
    2012-03-02 ~ now
    IIF 156 - Director → ME
    Person with significant control
    2016-05-01 ~ now
    IIF 54 - Has significant influence or control OE
  • 7
    BALLAVAR DESIGN LTD
    11069705
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Equity (Company account)
    14,700 GBP2024-11-30
    Officer
    2017-11-17 ~ now
    IIF 87 - Director → ME
    Person with significant control
    2017-11-17 ~ now
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    BANTAM (LONG LANE) LIMITED
    06230494
    Little Meadow, Leebotwood, Church Stretton, Shropshire, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -18,996 GBP2020-03-31
    Officer
    2007-04-27 ~ 2014-12-30
    IIF 121 - Director → ME
    2007-04-27 ~ 2014-12-30
    IIF 190 - Secretary → ME
  • 9
    BANTAM PROPERTY LIMITED
    05064169
    18 Beaconfields, Sevenoaks, England
    Active Corporate (5 parents)
    Equity (Company account)
    89,437 GBP2024-03-31
    Officer
    2004-03-04 ~ now
    IIF 89 - Director → ME
    2004-03-04 ~ now
    IIF 192 - Secretary → ME
    Person with significant control
    2022-05-02 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 34 - Right to appoint or remove directors as a member of a firm OE
  • 10
    BARBER SMITHS ISLINGTON LIMITED
    11702106
    10 Charlton Place, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    150,939 GBP2025-01-31
    Officer
    2018-11-28 ~ now
    IIF 140 - Director → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 122 - Ownership of voting rights - 75% or more OE
    IIF 122 - Right to appoint or remove directors OE
    IIF 122 - Ownership of shares – 75% or more OE
  • 11
    BARBERSMITHS MARYLEBONE LIMITED
    13838462
    45 Chiltern Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    27,230 GBP2025-01-31
    Officer
    2022-01-10 ~ now
    IIF 73 - Director → ME
    Person with significant control
    2022-01-10 ~ now
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 12
    BARBERSMITHS NOTTING HILL LIMITED
    16690070
    255 Poulton Road, Wallasey, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-09-02 ~ now
    IIF 201 - Director → ME
    Person with significant control
    2025-09-02 ~ now
    IIF 184 - Right to appoint or remove directors OE
    IIF 184 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 184 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    BARBERSMITHS RICHMOND LIMITED
    16258910
    19a 19a King Street, Richmond, England
    Active Corporate (1 parent)
    Officer
    2025-02-18 ~ now
    IIF 199 - Director → ME
    Person with significant control
    2025-02-18 ~ now
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
  • 14
    BARBERSMITHS SHOREDITCH LIMITED
    12469095
    143 Commercial Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,001 GBP2025-01-31
    Officer
    2020-02-18 ~ now
    IIF 197 - Director → ME
    Person with significant control
    2020-02-18 ~ now
    IIF 180 - Right to appoint or remove directors OE
    IIF 180 - Ownership of voting rights - 75% or more OE
    IIF 180 - Ownership of shares – 75% or more OE
  • 15
    BELIEVE YOU ME DESIGNS LIMITED
    08199333
    Flat 85 1 Dock Street, Leeds, West Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-09-03 ~ dissolved
    IIF 167 - Director → ME
  • 16
    BETTER THAN NEW CAR CARE LTD
    12353031
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-12-31
    Officer
    2019-12-06 ~ dissolved
    IIF 175 - Director → ME
    Person with significant control
    2019-12-06 ~ dissolved
    IIF 61 - Ownership of shares – 75% or more OE
  • 17
    BOSS PROJECTS LLP - now
    UK PROFESSIONAL CONTRACTORS LLP
    - 2009-06-09 OC325628
    Second Floor 3 Field Court, Grays Inn, London
    Dissolved Corporate (1388 parents)
    Officer
    2008-03-13 ~ 2008-09-04
    IIF 207 - LLP Member → ME
  • 18
    BROADWICK CAPITAL LIMITED
    - now 11251649
    FORTWELL CAPITAL LIMITED
    - 2018-08-02 11251649 11453220... (more)
    OAKSIX HOLDINGS LIMITED
    - 2018-04-05 11251649 07428221
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    271,769 GBP2024-03-31
    Officer
    2018-03-13 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2018-03-13 ~ 2018-03-23
    IIF 27 - Has significant influence or control OE
  • 19
    BROADWOOD CAPITAL LIMITED
    - now 11246096
    BANTAM CAPITAL LIMITED
    - 2022-02-15 11246096
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 4 offsprings)
    Equity (Company account)
    -1,727 GBP2024-03-31
    Officer
    2018-03-09 ~ now
    IIF 120 - Director → ME
    Person with significant control
    2018-03-09 ~ 2023-05-30
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 20
    BROADWOOD LENDING LIMITED
    11822069
    73 Cornhill, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    159,152 GBP2024-03-31
    Officer
    2019-02-12 ~ now
    IIF 118 - Director → ME
    Person with significant control
    2021-04-01 ~ 2021-04-01
    IIF 31 - Has significant influence or control as a member of a firm OE
    IIF 31 - Has significant influence or control OE
  • 21
    BROADWOOD LLSCF LENDING 1 LIMITED
    15933482
    4th Floor 95 Chancery Lane, London, England
    Active Corporate (2 parents)
    Officer
    2024-09-03 ~ now
    IIF 102 - Director → ME
  • 22
    BROADWOOD LLSCF MANAGEMENT LIMITED
    15830908
    4th Floor 95 Chancery Lane, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-07-10 ~ now
    IIF 103 - Director → ME
  • 23
    BROADWOOD M LEND LIMITED
    15827745
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-07-09 ~ now
    IIF 109 - Director → ME
  • 24
    BROADWOOD ST LIMITED
    15707892
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2024-05-08 ~ now
    IIF 106 - Director → ME
  • 25
    BROADWOOD TREASURY LIMITED
    14906660
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -900 GBP2024-03-31
    Officer
    2023-05-31 ~ now
    IIF 107 - Director → ME
  • 26
    BWOOD INVESTORS 01 LIMITED
    14908470
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    3,769 GBP2024-03-31
    Officer
    2023-06-01 ~ now
    IIF 105 - Director → ME
  • 27
    BWWB01 LIMITED
    15070909
    73 Cornhill, London, Greater London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -43,171 GBP2024-03-31
    Officer
    2023-08-14 ~ now
    IIF 110 - Director → ME
  • 28
    CAPACITYUK LIMITED
    - now 04298471
    CAPACITY LONDON LIMITED
    - 2024-01-10 04298471
    TRACKS TO EMPLOYMENT LIMITED - 2005-12-09
    The Foundry, Yorke Street, Wrexham, Wales
    Active Corporate (12 parents)
    Equity (Company account)
    39,348 GBP2024-10-31
    Officer
    2007-01-01 ~ now
    IIF 130 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 29
    CARADOC CHARCOAL LIMITED
    12132673
    73 Cornhill, London, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    9,293 GBP2024-03-31
    Officer
    2022-04-10 ~ now
    IIF 117 - Director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 30 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 30 - Ownership of shares – More than 25% but not more than 50% OE
  • 30
    CITY & SOUL LTD
    14551592
    73 Cornhill, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2025-06-10 ~ now
    IIF 108 - Director → ME
  • 31
    COMMUNITY SPORTS COACHING AND DEVELOPMENT
    09325280
    C/o Revolution Rti Limited Suite 1, Heritage House, 9b Hoghton Street, Southport, Merseyside
    Liquidation Corporate (2 parents)
    Equity (Company account)
    1,833 GBP2022-11-30
    Officer
    2014-11-24 ~ now
    IIF 132 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 32
    CPC LOGICAL HOLDINGS (GUERNSEY) LIMITED
    FC032511
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    2015-05-07 ~ now
    IIF 114 - Director → ME
  • 33
    CPC OMNI HOLDINGS (GUERNSEY) LIMITED
    FC032528
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (6 parents)
    Officer
    2015-05-08 ~ now
    IIF 112 - Director → ME
  • 34
    CPC TREASURY HOLDINGS LIMITED
    09887084
    1 Bartholomew Lane, London, England
    Active Corporate (9 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 98 - Director → ME
  • 35
    CPCCD LIMITED
    FC032556
    Po Box 119 Martello Court Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents)
    Officer
    2015-05-22 ~ now
    IIF 93 - Director → ME
  • 36
    D SMITH SERVICES LTD
    16622757
    12 Slater Walk, Middlesbrough, England
    Active Corporate (1 parent)
    Officer
    2025-08-01 ~ now
    IIF 195 - Director → ME
    Person with significant control
    2025-08-01 ~ now
    IIF 134 - Right to appoint or remove directors OE
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
  • 37
    DAMY SUPPORT LLP
    OC442707
    18 Beaconfields, Sevenoaks, Kent, United Kingdom
    Active Corporate (2 parents)
    Officer
    2022-06-16 ~ now
    IIF 141 - LLP Designated Member → ME
    Person with significant control
    2022-06-16 ~ now
    IIF 33 - Right to surplus assets - More than 25% but not more than 50% OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 38
    DAN SMITH SOLUTIONS LTD
    12030600
    West View, Cargo, Carlisle, Cumbria, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2019-06-03 ~ dissolved
    IIF 174 - Director → ME
    Person with significant control
    2019-06-03 ~ dissolved
    IIF 62 - Ownership of shares – 75% or more OE
  • 39
    DARKSTONE PROPERTY LIMITED
    04550166
    Trinder House Free Street, Bishops Waltham, Southampton
    Active Corporate (7 parents)
    Equity (Company account)
    458,285 GBP2023-10-31
    Officer
    2014-06-01 ~ now
    IIF 159 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50% OE
    2016-05-01 ~ 2016-11-01
    IIF 55 - Has significant influence or control OE
  • 40
    DEVELOPMENT LOANS LIMITED
    09897469
    C/o Begbies Traynor, 31st Floor - 40 Bank Street, London
    Liquidation Corporate (11 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 97 - Director → ME
  • 41
    DIDARA LTD
    14741651
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Total liabilities (Company account)
    77,824 GBP2024-03-31
    Officer
    2023-03-20 ~ now
    IIF 83 - Director → ME
    Person with significant control
    2023-03-20 ~ now
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 42
    DIGITAL SKILLS EXCHANGE
    14851673
    6 Swan Court, Gateford, Worksop, Nottinghamshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-05-08 ~ dissolved
    IIF 129 - Director → ME
    2023-05-08 ~ dissolved
    IIF 211 - Secretary → ME
    Person with significant control
    2023-05-08 ~ dissolved
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 17 - Right to appoint or remove directors OE
  • 43
    DS INNS LTD
    SC621612
    146 Crossloan Rd, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2019-02-19 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2019-02-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or more OE
  • 44
    DSC REGEN LIMITED
    - now 05177611
    DANIEL SMITH CONSULTANCY LIMITED
    - 2010-01-28 05177611
    SALERO PRODUCTIONS LIMITED
    - 2004-08-11 05177611
    Vai, 200a Pentonville Road, London, England
    Active Corporate (6 parents)
    Equity (Company account)
    10,421 GBP2024-12-31
    Officer
    2004-07-16 ~ now
    IIF 131 - Director → ME
    2016-05-12 ~ now
    IIF 209 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 35 - Has significant influence or control OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 45
    DSX CONTRACTORS LIMITED
    10230614
    Trinder House, Trinder House, Southampton, Hampshire, England
    Dissolved Corporate (1 parent)
    Officer
    2016-06-14 ~ dissolved
    IIF 166 - Director → ME
  • 46
    DSX FITNESS LIMITED
    - now 10001540 08623477
    IZZO PUB CO LTD
    - 2020-07-27 10001540
    Trinder House, Trinder House, Southampton, Hampshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -138 GBP2024-02-29
    Officer
    2020-07-20 ~ 2023-12-13
    IIF 165 - Director → ME
    2020-07-20 ~ 2020-07-20
    IIF 164 - Director → ME
    2025-03-10 ~ now
    IIF 161 - Director → ME
    Person with significant control
    2020-07-20 ~ now
    IIF 58 - Ownership of shares – 75% or more OE
    2020-06-20 ~ 2020-07-20
    IIF 50 - Has significant influence or control OE
  • 47
    EAST EXE ELECTRICAL LTD
    12071168
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -26,522 GBP2025-03-31
    Officer
    2019-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2019-06-26 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 48
    EGR SOLUTIONS LTD
    12209608
    8 Sankey Crescent, Rugeley, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2019-09-16 ~ dissolved
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 45 - Ownership of shares – More than 25% but not more than 50% OE
  • 49
    ELEKTRASAFE LTD
    11491126
    14 Oak Tree Close, Aldershot, Hampshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    22 GBP2024-07-31
    Officer
    2018-07-31 ~ now
    IIF 155 - Director → ME
    Person with significant control
    2018-07-31 ~ now
    IIF 51 - Ownership of shares – More than 50% but less than 75% OE
  • 50
    EXECUTIVE CLASSIC CARS LTD
    09196301
    45 Cambridge Gardens, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    24,362 GBP2022-08-31
    Officer
    2020-02-01 ~ now
    IIF 171 - Director → ME
    2020-02-01 ~ 2021-08-09
    IIF 213 - Secretary → ME
    Person with significant control
    2020-02-01 ~ 2020-02-01
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors as a member of a firm OE
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Has significant influence or control as a member of a firm OE
    2020-02-01 ~ now
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors as a member of a firm OE
    IIF 59 - Has significant influence or control as a member of a firm OE
    IIF 59 - Ownership of shares – 75% or more OE
  • 51
    FITNESS FACTORY HAMPSHIRE LIMITED
    13770647
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-11-30
    Officer
    2021-11-29 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2021-11-29 ~ now
    IIF 9 - Ownership of shares – 75% or more OE
  • 52
    FLOWSMITH SYSTEMS LIMITED
    16834454
    24 Heriot Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 148 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
  • 53
    FORTWELL CAPITAL LIMITED
    - now 11453220 11251649... (more)
    SERVICECO LOANS LIMITED
    - 2018-08-02 11453220
    72 Welbeck Street, London, England
    Active Corporate (7 parents, 1 offspring)
    Officer
    2018-08-01 ~ 2021-10-04
    IIF 116 - Director → ME
  • 54
    FORTWELL LOANS LIMITED
    10722474
    1 Bartholomew Lane, London, England
    Active Corporate (8 parents)
    Officer
    2017-04-12 ~ 2018-04-03
    IIF 99 - Director → ME
  • 55
    FORTWICK 1 GP LIMITED
    SC623220
    27 Lauriston Street, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-03-31
    Officer
    2019-03-05 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2019-03-05 ~ dissolved
    IIF 29 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 29 - Ownership of shares – More than 25% but not more than 50% OE
  • 56
    FORTWICK 1 LP
    SL033627
    27 Lauriston Street, Edinburgh
    Active Corporate (3 parents)
    Person with significant control
    2019-03-05 ~ 2022-02-17
    IIF 28 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 28 - Right to surplus assets - More than 50% but less than 75% OE
  • 57
    FRESH HOUSE CLEANING SERVICES LIMITED
    07470665
    Saxon House, Saxon Way, Cheltenham, Gloucestershire
    Dissolved Corporate (2 parents)
    Officer
    2010-12-15 ~ dissolved
    IIF 188 - Director → ME
  • 58
    GEE WIZZ DESIGNS LTD
    07507796
    34 Lindsay Ave, Sheffield, England
    Dissolved Corporate (3 parents)
    Officer
    2011-01-27 ~ 2011-08-30
    IIF 143 - Director → ME
    2011-01-27 ~ dissolved
    IIF 205 - Secretary → ME
  • 59
    GEE WIZZ IT SOLUTIONS LTD
    08873216
    Banners Building, 620 Attercliffe Road, Sheffield, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2014-02-03 ~ dissolved
    IIF 142 - Director → ME
    2015-05-05 ~ dissolved
    IIF 204 - Secretary → ME
  • 60
    GEN CONSULTING LIMITED
    11094847
    16 Winthorpe Road, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93,550 GBP2023-12-31
    Officer
    2017-12-04 ~ dissolved
    IIF 149 - Director → ME
    Person with significant control
    2017-12-04 ~ dissolved
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Right to appoint or remove directors OE
  • 61
    GREENEXE LTD
    14900903
    11 Yeo Business Park, Axehayes Farm Clyst St Mary, Exeter, Devon, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,407 GBP2025-03-31
    Officer
    2023-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-05-29 ~ now
    IIF 1 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – More than 50% but less than 75% OE
  • 62
    GUARD IT ALL LTD
    SC454622
    Drummond Management Consultants, 10 Newton Place, Glasgow
    Dissolved Corporate (3 parents)
    Officer
    2014-05-23 ~ 2014-12-01
    IIF 172 - Director → ME
    2015-01-09 ~ dissolved
    IIF 173 - Director → ME
  • 63
    HNW LOANS LIMITED
    09887234
    1 Bartholomew Lane, London, England
    Dissolved Corporate (10 parents)
    Officer
    2015-11-24 ~ 2018-04-03
    IIF 96 - Director → ME
  • 64
    HOME RENOVATION AND SURVEYING LTD
    16912585
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-15 ~ now
    IIF 67 - Director → ME
    Person with significant control
    2025-12-15 ~ now
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 65
    JEL ACTIVE LLP
    OC373110
    29 Garthfield Crescent, Newcastle Upon Tyne, England
    Active Corporate (73 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2021-04-05 ~ 2025-06-12
    IIF 203 - LLP Member → ME
    2016-01-01 ~ 2016-03-21
    IIF 206 - LLP Member → ME
    2016-03-19 ~ 2018-11-14
    IIF 202 - LLP Member → ME
  • 66
    KHAYBER LTD
    - now 06486719
    J K C SHOPFITTERS LTD
    - 2012-02-23 06486719
    403-405 Edgware Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    2011-12-01 ~ dissolved
    IIF 193 - Director → ME
  • 67
    KNOX HOLDINGS SOUTH EAST LTD
    16090765
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-20 ~ now
    IIF 65 - Director → ME
    Person with significant control
    2024-11-20 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 68
    LION HEART HERBS LIMITED
    07210713
    128 City Road, London, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    244,013 GBP2024-12-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 75 - Director → ME
  • 69
    LION HEART INTELLIGENT SOLUTIONS LIMITED
    07375790
    International House, 12 Constance Street, London, England
    Active Corporate (6 parents, 3 offsprings)
    Net Assets/Liabilities (Company account)
    28,678 GBP2023-12-31
    Officer
    2011-09-14 ~ 2012-02-15
    IIF 70 - Director → ME
  • 70
    MIDLAND VEHICLE SALES AND EXPORT LTD
    12919044
    31 West Street, Swadlincote, Derbyshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2021-10-31
    Officer
    2022-08-24 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-08-24 ~ dissolved
    IIF 139 - Ownership of shares – 75% or more OE
  • 71
    MIDLANDS CAR & VAN LTD
    10433770
    31 West Street, Swadlincote, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,529 GBP2018-10-31
    Officer
    2016-10-18 ~ 2017-02-07
    IIF 151 - Director → ME
  • 72
    MOTION REALITY LTD
    - now 07026869
    TASTY CHICKEN LONDON LTD
    - 2011-10-07 07026869
    43 Edgware Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ dissolved
    IIF 194 - Director → ME
  • 73
    MPND PRODUCTS LTD. - now
    D AND M PRODUCTS LIMITED
    - 2018-10-16 10993002
    29 Abbeville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    11,436 GBP2024-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 200 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 183 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 183 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 74
    MYCOLAB SUPPLIES LTD
    12000702 14808108
    71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-05-31
    Officer
    2019-05-16 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2019-11-05 ~ dissolved
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 6 - Has significant influence or control OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50% OE
  • 75
    MYCOLAB SUPPLIES LTD
    14808108 12000702
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-30
    Officer
    2023-04-17 ~ now
    IIF 64 - Director → ME
    Person with significant control
    2023-04-17 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 76
    N.E.D. SQUARED LIMITED
    14713280
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-07 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2023-03-07 ~ dissolved
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 77
    NEW HEALTH PARTNERS LIMITED - now
    SWISS HEALTH LIMITED
    - 2020-09-02 07497621 07832555... (more)
    NETCOM FULFILMENT LIMITED
    - 2015-12-11 07497621
    Office 9 Stonecross House Doncaster Road, Kirk Sandall, Doncaster
    Liquidation Corporate (4 parents)
    Equity (Company account)
    -39,032 GBP2020-01-31
    Officer
    2018-06-08 ~ 2019-11-14
    IIF 162 - Director → ME
    2012-11-01 ~ 2016-12-12
    IIF 169 - Director → ME
  • 78
    NOTTINGHAMSHIRE 4X4 RESPONSE LTD
    13644791
    4 Bellmoor Industrial Estate, Retford, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,012 GBP2022-09-30
    Officer
    2022-07-05 ~ dissolved
    IIF 80 - Director → ME
  • 79
    NUTRICOM LIMITED
    - now 07003669
    PLINZOPAN LIMITED - 2010-12-16
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (5 parents)
    Officer
    2014-06-01 ~ 2015-10-15
    IIF 163 - Director → ME
  • 80
    OAKSIX HOLDINGS LIMITED - now
    FORTWELL CAPITAL LIMITED
    - 2018-04-05 07428221 11453220... (more)
    OMNI CAPITAL PARTNERS LIMITED
    - 2016-02-22 07428221 09959572
    1 Bartholomew Lane, London, England
    Active Corporate (14 parents)
    Officer
    2015-01-01 ~ 2018-04-03
    IIF 92 - Director → ME
  • 81
    OCA MANAGEMENT LIMITED - now
    ORLANDIS INVESTMENTS LIMITED
    - 2019-08-08 10712894 12003187
    1 Bartholomew Lane, London, England
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 100 - Director → ME
  • 82
    OCI MANAGEMENT LIMITED - now
    CPC LONDON LIMITED - 2019-08-08
    ORLANDIS CAPITAL LIMITED
    - 2018-06-01 10712819 09411596... (more)
    1 Bartholomew Lane, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-04-06 ~ 2018-04-03
    IIF 94 - Director → ME
  • 83
    OMNI CAPITAL HNW LOANS LIMITED
    08713412
    11 Old Jewry, 7th Floor, London
    Dissolved Corporate (5 parents)
    Officer
    2013-10-01 ~ dissolved
    IIF 90 - Director → ME
  • 84
    OMNI CAPITAL LOANS (GUERNSEY) LIMITED
    FC032606 BR017681
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (8 parents, 1 offspring)
    Officer
    2015-06-22 ~ now
    IIF 91 - Director → ME
  • 85
    OMNI CAPITAL ONE (GUERNSEY) LIMITED
    FC032530
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey, Guernsey
    Converted / Closed Corporate (7 parents)
    Officer
    2015-05-08 ~ now
    IIF 113 - Director → ME
  • 86
    OMNI CAPITAL ONE HOLDINGS (GUERNSEY) LIMITED
    FC032514
    Po Box 119 Martello Court, Admiral Park, St Peter Port, Guernsey
    Converted / Closed Corporate (5 parents)
    Officer
    2015-05-07 ~ now
    IIF 111 - Director → ME
  • 87
    ONE WORLD BUSINESS LTD
    12741078
    5 Hanover Square, London, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-07-14 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2020-07-14 ~ dissolved
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
  • 88
    ORLANDIS CAPITAL HOLDINGS LIMITED
    10709657
    1 Bartholomew Lane, London, England
    Dissolved Corporate (8 parents)
    Officer
    2017-04-05 ~ 2018-04-03
    IIF 101 - Director → ME
  • 89
    OSCAR LOANS LIMITED
    11415445
    73 Cornhill, London, United Kingdom
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    165,590 GBP2024-03-31
    Officer
    2018-06-14 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2023-05-30 ~ now
    IIF 32 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – More than 50% but less than 75% OE
  • 90
    PANGRATIOU LTD. - now
    DANIEL AND MARCOS LIMITED
    - 2018-10-16 10993435
    Porters Barbers, Abbeville Road, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    32,465 GBP2024-10-31
    Officer
    2017-10-03 ~ 2018-10-01
    IIF 198 - Director → ME
    Person with significant control
    2017-10-03 ~ 2018-10-15
    IIF 181 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 181 - Ownership of shares – More than 25% but not more than 50% OE
  • 91
    PARIO CONSTRUCTION LIMITED
    13115274
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67,673 GBP2024-01-31
    Officer
    2021-01-06 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    2021-01-06 ~ dissolved
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
  • 92
    PARIO CONSULTING SERVICES LIMITED
    12404200
    15a Kensington Mansions Trebovir Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,871 GBP2021-01-31
    Officer
    2020-01-15 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    2020-01-15 ~ dissolved
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 93
    PARIO INVESTMENTS LIMITED
    13618523
    Flat 15a, Kensington Mansions, Trebovir Road, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -202,266 GBP2024-09-30
    Officer
    2021-09-13 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2021-09-13 ~ now
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 94
    PROLEC ELECTRICAL MIDLANDS LIMITED
    06802734
    Unit 2 Market Street, Coalville, Leicestershire
    Dissolved Corporate (2 parents)
    Officer
    2009-01-27 ~ 2010-03-15
    IIF 189 - Director → ME
    2010-10-01 ~ dissolved
    IIF 147 - Director → ME
  • 95
    PROMINENT SPACES LTD
    12473970
    Prominent Spaces Ltd, 4th Floor, Silverstream Hous 45 Fitzroy Street, Fitzrovia, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-02-20 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    2020-02-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 96
    RACE BY WIRE LIMITED
    16759639
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2025-10-02 ~ 2026-01-29
    IIF 63 - Director → ME
    Person with significant control
    2025-10-02 ~ 2026-01-29
    IIF 3 - Has significant influence or control OE
  • 97
    RCS PROPERTY WORX LTD
    16343454
    31 West Street, Swadlincote, England
    Active Corporate (1 parent)
    Officer
    2025-03-26 ~ now
    IIF 150 - Director → ME
    Person with significant control
    2025-03-26 ~ now
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
  • 98
    REACH CONSULTANCY LTD
    11310765 10280467
    71-75 Shelton Street, Covent Garden, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -167 GBP2019-04-30
    Officer
    2018-04-16 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    2018-04-16 ~ dissolved
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 99
    REAL ESTATE BRIDGE LIMITED
    09897472
    35 Great St. Helen's, London, England
    Dissolved Corporate (10 parents)
    Officer
    2015-12-01 ~ 2018-04-03
    IIF 95 - Director → ME
  • 100
    RED ADMIRAL CONTRACTORS LIMITED
    14757706
    Trinder House, Free Street, Southampton, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2023-03-25 ~ now
    IIF 71 - Director → ME
    Person with significant control
    2023-03-25 ~ now
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 101
    RED ADMIRAL VINEYARD LIMITED
    - now 11875872
    MEON VALLEY VINEYARD LIMITED
    - 2020-05-06 11875872
    Trinder House, Free Street, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    -6,260 GBP2024-03-31
    Officer
    2021-05-26 ~ now
    IIF 160 - Director → ME
    2019-03-12 ~ 2021-05-26
    IIF 154 - Director → ME
    Person with significant control
    2021-05-26 ~ now
    IIF 57 - Ownership of shares – 75% or more OE
    2019-03-12 ~ 2021-05-26
    IIF 49 - Ownership of shares – 75% or more OE
  • 102
    REDWOOD TREE AND GARDEN SERVICE LTD
    12655413
    21 Cherwell Road, Keynsham, Bristol, Somerset, England
    Dissolved Corporate (1 parent)
    Officer
    2020-06-09 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    2020-06-09 ~ dissolved
    IIF 60 - Ownership of shares – 75% or more OE
  • 103
    ROESAK LTD
    15769980
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Officer
    2024-06-10 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2024-06-10 ~ now
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 104
    S&L ELECTRICAL SOLUTIONS LTD
    16461650
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (2 parents)
    Officer
    2025-05-20 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2025-05-20 ~ now
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 8 - Ownership of shares – More than 25% but not more than 50% OE
  • 105
    SAFE INSTALLATIONS UK LTD
    10061801
    90 Market Street, Ashby-de-la-zouch, Leicestershire, Great Britain
    Dissolved Corporate (2 parents)
    Officer
    2016-09-22 ~ dissolved
    IIF 179 - Director → ME
    2016-03-14 ~ 2016-03-28
    IIF 178 - Director → ME
    2016-03-28 ~ dissolved
    IIF 210 - Secretary → ME
  • 106
    SMITH & CO INVESTMENTS LTD
    10738395
    136 Buckhold Road, London, United Kingdom
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -62 GBP2018-04-23
    Officer
    2017-04-24 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    2017-04-24 ~ dissolved
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 107
    SMITHS OF KENT LIMITED
    09040839
    43 Belvedere Road, Broadstairs, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    -17,406 GBP2024-07-31
    Officer
    2014-05-15 ~ now
    IIF 187 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50% OE
  • 108
    SMITHS TOWNHOUSE LIMITED
    16614175
    43 Belvedere Road, Broadstairs, England
    Active Corporate (1 parent)
    Officer
    2025-07-29 ~ now
    IIF 186 - Director → ME
    Person with significant control
    2025-07-29 ~ now
    IIF 123 - Ownership of shares – 75% or more OE
    IIF 123 - Ownership of voting rights - 75% or more OE
    IIF 123 - Right to appoint or remove directors OE
  • 109
    SMITHS VEHICLE ENTERPRISES LIMITED
    09045644
    Unit 2 Gunby Hill, Netherseal, Swadlincote, Derbyshire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-05-19 ~ dissolved
    IIF 152 - Director → ME
  • 110
    SPIRE CREATIVE LIMITED
    10467588
    57 Cornwall Drive, Brimington, Chesterfield, England
    Dissolved Corporate (1 parent)
    Officer
    2016-11-08 ~ dissolved
    IIF 144 - Director → ME
    2016-11-08 ~ dissolved
    IIF 212 - Secretary → ME
    Person with significant control
    2016-11-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 111
    SPIRE HOSTING LIMITED
    13012459
    2 2 Barnfield Walk, Staveley, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    16,650 GBP2023-11-30
    Officer
    2020-11-11 ~ now
    IIF 25 - Director → ME
    2020-11-11 ~ now
    IIF 214 - Secretary → ME
    Person with significant control
    2020-11-11 ~ now
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 112
    SPIRE WEB GROUP LTD
    14606136
    2 Barnfield Walk, Chesterfield, Derbyshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    2023-01-20 ~ dissolved
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 113
    SPRINKLE LTD
    09354408
    Ground Floor Philbeach House, Dale, Haverfordwest, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    20 GBP2017-12-31
    Officer
    2014-12-15 ~ 2015-02-28
    IIF 74 - Director → ME
  • 114
    STORCOM LIMITED
    - now 07038438
    HEALTHCOM LIMITED
    - 2013-02-26 07038438
    Lansdowne House 25- 26 Hampshire Terrace, Southsea, Portsmouth, Hampshire, England
    Dissolved Corporate (4 parents)
    Officer
    2010-03-01 ~ 2014-10-30
    IIF 168 - Director → ME
  • 115
    SYNDICATED CAPITAL INVESTMENTS PLC
    - now 04189564
    CLICK2EARN PLC
    - 2012-07-24 04189564
    Trinder House Free Street, Bishops Waltham, Southampton
    Dissolved Corporate (8 parents)
    Officer
    2012-03-01 ~ dissolved
    IIF 77 - Director → ME
  • 116
    TGR PROPERTY LTD
    11387502
    7 Axbridge Road, Reading, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-05-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    2018-05-30 ~ dissolved
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 117
    TH TRAINING LIMITED
    - now 08623477
    DSX FITNESS LIMITED
    - 2020-07-23 08623477 10001540
    Clocktower Works, Shore Raod, Warsash, Southampton, England
    Active Corporate (2 parents)
    Equity (Company account)
    41,519 GBP2020-07-31
    Officer
    2013-07-24 ~ 2020-07-20
    IIF 157 - Director → ME
    Person with significant control
    2016-06-24 ~ 2020-08-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 118
    THE BRICKFIELDS TRUST
    10538130
    Launchpad Southend Airport Business Park, Cherry Orchard Way, Rochford, England
    Active Corporate (27 parents)
    Officer
    2016-12-23 ~ 2020-09-14
    IIF 76 - Director → ME
  • 119
    TRINDER HOUSE INVESTMENTS LIMITED
    05639397
    Trinder House Free Street, Bishops Waltham, Southampton, Hampshire
    Active Corporate (5 parents)
    Equity (Company account)
    412,606 GBP2024-11-30
    Officer
    2012-09-03 ~ now
    IIF 158 - Director → ME
    Person with significant control
    2023-07-31 ~ now
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 120
    TRINDER HOUSE LIMITED
    - now 01132525
    DAX PRINTING CO. LIMITED
    - 2011-11-01 01132525
    Hjs Recovery, 12-14 Carlton House, Southampton
    Dissolved Corporate (10 parents)
    Officer
    2011-10-12 ~ 2015-12-21
    IIF 170 - Director → ME
  • 121
    VANILLA FUNK HAIR AND BEAUTY SALON LTD
    - now 07858068
    VINTAGE GLAMOUR LIMITED
    - 2013-03-12 07858068
    HAVANA HAIR LIMITED
    - 2012-06-22 07858068
    Room G43a Repton House Bretby Business Park, Bretby, Burton-on-trent, Staffordshire, England
    Dissolved Corporate (3 parents)
    Officer
    2011-11-23 ~ 2014-06-01
    IIF 177 - Director → ME
  • 122
    VANILLA'S FORGE LIMITED
    11990996
    31 West Street, Swadlincote, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,078 GBP2024-05-31
    Officer
    2023-12-04 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2023-12-04 ~ now
    IIF 47 - Ownership of shares – 75% or more OE
  • 123
    YTY LTD
    09913777
    Unit 6 Stock Road, Southend-on-sea, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-11 ~ dissolved
    IIF 135 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 185 - Ownership of shares – 75% or more with control over the trustees of a trust OE

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.