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, William

    Related profiles found in government register
  • Smith, William
    British builder born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • 151, Vale Road, Northfleet, Gravesend, Kent, DA11 8BX, United Kingdom

      IIF 1
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 2
  • Smith, William
    British civil engineer born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, Broadwater Lane, Copsale, Horsham, RH13 6QW, England

      IIF 3
  • Smith, William
    British company director born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, Broadwater Lane, Copsale, Horsham, RH13 6QW, England

      IIF 4 IIF 5 IIF 6
    • 54-56, Hagley Road, C/o 1st Floor Office, Stourbridge, DY8 1QD, England

      IIF 7
    • 54-56, Hagley Road, Stourbridge, DY8 1QD, England

      IIF 8
  • Smith, William
    British data analyst born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 4 Vista Place, Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, England

      IIF 9
  • Smith, William
    British chartered surveyor born in November 1967

    Resident in England

    Registered addresses and corresponding companies
    • Netto Foodstores Limited, Elmsall Way, South Elmsall, Nr Pontefract, WF9 2XX, England

      IIF 10
  • Smith, William
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eltham Croft, Sheffield, S7 2HW, England

      IIF 11
  • Smith, William
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • C/o Henry Bramall & Co Ltd, Unit 8, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 12
  • Smith, William
    British businessman born in October 1952

    Resident in England

    Registered addresses and corresponding companies
    • 188, Aldershot Road, Guildford, GU2 8BL, England

      IIF 13
  • Smith, William
    British company director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Renishaw Business Park, Ravenshorn Way, Renishaw, Sheffield, South Yorkshire, S21 3WY, England

      IIF 14
  • Smith, William
    British contracts manager born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Fall Bank Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

      IIF 15
  • Smith, William
    British director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Renishaw Business Park, Ravenshorn Way, Renishaw, South Yorkshire, S21 3WY, England

      IIF 16
    • W Redmile & Sons Ltd, Parkfield House, Sheffield, S2 4UD, England

      IIF 17
  • Smith, William
    British managing director born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15 Renishaw Business Park, Ravenshorn Way, Renishaw, South Yorkshire, S21 3WY, England

      IIF 18
  • Smith, William
    British project manager born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Coillore, Auchengray Road, Auchengray Carnwath, Lanark, South Lanarkshire, ML11 8LL, Scotland

      IIF 19
  • Smith, William
    British company director born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 10, Alexandra Way, Ashchurch, Tewkesbury, Gloucestershire, GL20 8NB, United Kingdom

      IIF 20
  • Smith, William
    British director born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Moss Road, Strathaven, ML10 6BY, United Kingdom

      IIF 21
  • Smith, William
    British salesman born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Glasgow Road, Glasgow Road, Glasgow, G53 7TF, Scotland

      IIF 22
  • Smith, William
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eltham Croft, Millhouses Lane, Sheffield, South Yorkshire, S7 2HW

      IIF 23
  • Smith, William
    British county councillor born in June 1946

    Registered addresses and corresponding companies
    • 55 Cobden Street, Dalton In Furness, Cumbria, LA15 8SG

      IIF 24
  • Mr William Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands Farm, Broadwater Lane, Copsale, Horsham, RH13 6QW, England

      IIF 25 IIF 26 IIF 27
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 28
    • 66, Glenlea Road, Eltham, London, SE9 1DZ, United Kingdom

      IIF 29
    • Sandy Meadow Farm, Bignor Park Road, Bignor, Pulborough, RH20 1HQ, England

      IIF 30
    • 54-56, Hagley Road, Stourbridge, DY8 1QD, England

      IIF 31
  • Smith, William
    British excel specialist born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Flat 33, Radley House, Gloucester Place, London, NW1 6DP, United Kingdom

      IIF 32
  • Smith, William
    British

    Registered addresses and corresponding companies
    • 33 Radley House, Gloucester Place, London, NW1 6DP

      IIF 33
  • Mr William Smith
    British born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 1, Eltham Croft, Sheffield, S7 2HW, England

      IIF 34
    • C/o Henry Bramall & Co Ltd, Unit 8, Acorn Business Park, Woodseats Close, Sheffield, S8 0TB, England

      IIF 35
  • Mr William Smith
    British born in July 1963

    Resident in England

    Registered addresses and corresponding companies
    • Unit 20, Fall Bank Estate, Dodworth, Barnsley, South Yorkshire, S75 3LS

      IIF 36
    • W Redmile & Sons Ltd, Parkfield House, Sheffield, S2 4UD, England

      IIF 37
  • Smith, William
    British director born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 38
  • Smith, William
    British businessman born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Mill House Sidings, Hale Road, Widnes, WA8 0TL, England

      IIF 39
  • Smith, William
    British company director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 40 IIF 41
  • Smith, William
    British fleet director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85 - 87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 42
  • Smith, William
    British managing director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 43
  • Smith, William
    British operational director born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, - 87, Vauxhall Road, Liverpool, L3 6BN, England

      IIF 44
  • Smith, William
    English builder born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Broadwater Lane, Copsale, Horsham, West Sussex, RH13 6QW, United Kingdom

      IIF 45 IIF 46
  • Smith, William
    English director born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Post Farm, White Post Lane, Sole Street , Cobham, Gravesend, Kent, DA13 9AX, England

      IIF 47
  • Smith, William
    Scottish none born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Marlowe Road, Wallasey, Merseyside, CH44 3DF, United Kingdom

      IIF 48
  • William Smith
    English born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • Cba Business Solutions Ltd, 126 New Walk, Leicester, LE1 7JA

      IIF 49
  • Mr William Smith
    British born in July 1950

    Resident in Scotland

    Registered addresses and corresponding companies
    • 24, Moss Road, Strathaven, Lanarkshire, ML10 6BY

      IIF 50
  • Mr William Smith
    British born in August 1984

    Resident in Scotland

    Registered addresses and corresponding companies
    • 3 Glasgow Road, Glasgow Road, Glasgow, G53 7TF, Scotland

      IIF 51
  • Smith, William

    Registered addresses and corresponding companies
    • White Post Farm, White Post Lane, Sole Street , Cobham, Gravesend, Kent, DA13 9AX, England

      IIF 52
  • William Smith
    British born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • White Post Farm, White Post Lane, Sole Street , Cobham, Gravesend, Kent, DA13 9AX, England

      IIF 53
  • Mr William Smith
    British born in December 1960

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, BH12 1JY, United Kingdom

      IIF 54
  • Mr William Smith
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, - 87, Vauxhall Road, Liverpool, L3 6BN

      IIF 55
    • 85 - 87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 56
    • 85-87, Vauxhall Road, Liverpool, L3 6BN, United Kingdom

      IIF 57
    • The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex, SS1 2EG

      IIF 58
    • Mill House Sidings, Hale Road, Widnes, WA8 0TL, England

      IIF 59
  • Smith, Richard William Lowestoft
    British

    Registered addresses and corresponding companies
  • William Smith
    British born in August 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, 12 Constance Street, London, E16 2DQ, United Kingdom

      IIF 63 IIF 64
  • Mr William Gbadebo Eyituoyo Smith
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • The Bristol Office, 2nd Floor, 5 High Street, Westbury-on-trym, Bristol, BS9 3BY, England

      IIF 65
  • Mr William Smith
    Scottish born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 32, Marlowe Road, Wallasey, CH44 3DF, Great Britain

      IIF 66
  • William Smith
    English born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Woodlands Farm, Broadwater Lane, Horsham, RH13 6QW, United Kingdom

      IIF 67 IIF 68
  • Smith, Richard William Lowestoft
    British bookdealer born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Gap House, 8 Albion Street, Saxmundham, Suffolk, IP17 1BN

      IIF 69
  • Smith, Richard William Lowestoft
    British county councillor born in August 1956

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Freeport East, Harwich International Station, Parkeston Quay, Harwich, Essex, CO12 4SR, United Kingdom

      IIF 70
    • 280, Fifers Lane, Norwich, Norfolk, NR6 6EQ, United Kingdom

      IIF 71 IIF 72
    • Lancaster House, 16 Central Avenue, St Andrews Business Park, Norwich, Norfolk, NR7 0HR

      IIF 73
child relation
Offspring entities and appointments
Active 30
  • 1
    24 Moss Road, Strathaven, Lanarkshire
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    102 GBP2017-05-31
    Officer
    2011-05-05 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-05-06 ~ dissolved
    IIF 50 - Ownership of shares – More than 50% but less than 75%OE
  • 2
    Bluerose Associates, 66 Glenlea Road, Eltham, London, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,321 GBP2018-06-30
    Officer
    2016-05-06 ~ dissolved
    IIF 1 - director → ME
    Person with significant control
    2016-07-01 ~ dissolved
    IIF 29 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    Unit 4 Vista Place Coy Pond Business Park, Ingworth Road, Poole, Dorset, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-02-15 ~ dissolved
    IIF 38 - director → ME
    Person with significant control
    2017-02-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
  • 4
    272 Bath Street, Glasgow
    Dissolved corporate (1 parent)
    Equity (Company account)
    93,873 GBP2017-09-30
    Officer
    2010-09-01 ~ dissolved
    IIF 48 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Has significant influence or controlOE
  • 5
    C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    337,088 GBP2024-02-28
    Officer
    2021-02-25 ~ now
    IIF 11 - director → ME
    Person with significant control
    2021-02-25 ~ now
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Right to appoint or remove directorsOE
  • 6
    C/o Henry Bramall & Co Ltd Unit 8, Acorn Business Park, Woodseats Close, Sheffield, England
    Corporate (2 parents)
    Equity (Company account)
    27,336 GBP2023-11-30
    Officer
    2010-11-04 ~ now
    IIF 12 - director → ME
    Person with significant control
    2016-11-04 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Woodlands Farm Broadwater Lane, Copsale, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2019-06-11 ~ dissolved
    IIF 3 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 8
    120 Cavendish Place, Eastbourne, England
    Dissolved corporate (1 parent)
    Officer
    2019-09-11 ~ dissolved
    IIF 39 - director → ME
    Person with significant control
    2019-09-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
    IIF 59 - Ownership of voting rights - 75% or moreOE
    IIF 59 - Right to appoint or remove directorsOE
  • 9
    International House, 12 Constance Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2024-03-31
    Officer
    2019-03-27 ~ now
    IIF 41 - director → ME
    Person with significant control
    2019-03-27 ~ now
    IIF 63 - Ownership of shares – More than 50% but less than 75%OE
  • 10
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2019-10-31
    Officer
    2019-05-10 ~ now
    IIF 4 - director → ME
    Person with significant control
    2019-05-10 ~ now
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
  • 11
    3 Glasgow Road, Glasgow Road, Glasgow, Scotland
    Corporate (2 parents)
    Equity (Company account)
    140,018 GBP2023-10-31
    Officer
    2019-10-17 ~ now
    IIF 22 - director → ME
    Person with significant control
    2019-10-17 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
    IIF 51 - Ownership of voting rights - 75% or moreOE
    IIF 51 - Right to appoint or remove directorsOE
  • 12
    Flat 33 Radley House, Gloucester Place, London
    Dissolved corporate (1 parent)
    Officer
    2012-09-13 ~ dissolved
    IIF 32 - director → ME
  • 13
    Freeport East Harwich International Station, Parkeston Quay, Harwich, Essex, United Kingdom
    Corporate (15 parents)
    Officer
    2022-12-06 ~ now
    IIF 70 - director → ME
  • 14
    White Post Farm White Post Lane, Sole Street , Cobham, Gravesend, England
    Dissolved corporate (2 parents)
    Officer
    2019-03-18 ~ dissolved
    IIF 47 - director → ME
    2019-03-18 ~ dissolved
    IIF 52 - secretary → ME
    Person with significant control
    2019-03-18 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 15
    Sandy Meadow Farm Bignor Park Road, Bignor, Pulborough, England
    Corporate (2 parents)
    Person with significant control
    2023-10-25 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 16
    Woodlands Farm Broadwater Lane, Copsale, Horsham, West Sussex, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-07-02 ~ dissolved
    IIF 46 - director → ME
    Person with significant control
    2020-07-02 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
  • 17
    Cba Business Solutions Ltd, 126 New Walk, Leicester
    Corporate (1 parent)
    Officer
    2019-07-03 ~ now
    IIF 2 - director → ME
    Person with significant control
    2019-07-03 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Right to appoint or remove directorsOE
  • 18
    85 - 87, Vauxhall Road, Liverpool
    Corporate (2 parents)
    Equity (Company account)
    688,453 GBP2023-11-30
    Officer
    2012-10-29 ~ now
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 55 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (4 parents)
    Person with significant control
    2019-05-02 ~ dissolved
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 57 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 57 - Right to appoint or remove directorsOE
  • 20
    The Old Exchange, 234 Southchurch Road, Southend-on-sea, Essex
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,619 GBP2017-10-14
    Officer
    2014-04-15 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    4 White Lion Close, Amersham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2019-06-11 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2019-06-11 ~ dissolved
    IIF 64 - Has significant influence or controlOE
  • 22
    Unit 15 Renishaw Business Park, Ravenshorn Way, Renishaw, South Yorkshire, England
    Corporate (5 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2019-10-17 ~ now
    IIF 16 - director → ME
  • 23
    Unit 15 Renishaw Business Park Ravenshorn Way, Renishaw, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-08-31
    Officer
    2019-10-17 ~ now
    IIF 14 - director → ME
  • 24
    85-87 Vauxhall Road, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2023-09-23 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2023-09-23 ~ dissolved
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 25
    SOUT COAST ROOFING AND BUILDING LTD - 2022-12-06
    54-56 Hagley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Person with significant control
    2022-11-09 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 26
    Woodlands Farm Broadwater Lane, Copsale, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-20 ~ dissolved
    IIF 5 - director → ME
    Person with significant control
    2021-09-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
    IIF 27 - Ownership of voting rights - 75% or moreOE
    IIF 27 - Right to appoint or remove directorsOE
  • 27
    Unit 20 Fall Bank Estate, Dodworth, Barnsley, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    491,319 GBP2024-08-31
    Officer
    2002-08-20 ~ now
    IIF 15 - director → ME
  • 28
    Unit 15 Renishaw Business Park, Ravenshorn Way, Renishaw, South Yorkshire, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    14,551,283 GBP2023-11-30
    Officer
    2017-11-30 ~ now
    IIF 18 - director → ME
  • 29
    Woodlands Farm Broadwater Lane, Copsale, Horsham, England
    Dissolved corporate (1 parent)
    Officer
    2021-09-03 ~ dissolved
    IIF 6 - director → ME
    Person with significant control
    2021-09-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Right to appoint or remove directorsOE
  • 30
    The Bristol Office, 2nd Floor 5 High Street, Westbury-on-trym, Bristol, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,427 GBP2021-03-31
    Officer
    2015-11-09 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 65 - Has significant influence or controlOE
    IIF 65 - Has significant influence or control over the trustees of a trustOE
    IIF 65 - Has significant influence or control as a member of a firmOE
Ceased 18
  • 1
    11 High Street, High Street, Bordon, Hampshire
    Corporate (2 parents)
    Equity (Company account)
    64,454 GBP2023-04-30
    Officer
    2011-04-27 ~ 2011-07-01
    IIF 13 - director → ME
  • 2
    230 Hatfield Road, St Albans, Hertfordshire
    Corporate (13 parents, 2 offsprings)
    Equity (Company account)
    3,070,354 GBP2020-11-30
    Officer
    1994-06-25 ~ 1997-03-01
    IIF 60 - secretary → ME
  • 3
    ALMA BOOKS LIMITED - 1994-05-23
    230 Hatfield Road, St Albans, Hertfordshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    1994-06-25 ~ 1997-03-01
    IIF 62 - secretary → ME
  • 4
    CAMRA INVESTMENT CLUB LIMITED - 2007-09-06
    RAPID 7124 LIMITED - 1989-01-10
    123 Wellington Road South, Stockport, England
    Corporate (5 parents)
    Equity (Company account)
    2 GBP2024-03-31
    Officer
    1995-11-04 ~ 1997-01-27
    IIF 61 - secretary → ME
  • 5
    MILESWAY LIMITED - 2021-01-04
    39 Taunton Vale, Gravesend, Kent
    Corporate (1 parent)
    Equity (Company account)
    -16,844 GBP2024-02-28
    Officer
    2008-02-04 ~ 2020-12-20
    IIF 33 - secretary → ME
  • 6
    NETTO FOODSTORES LIMITED - 2014-10-17
    DANSK SUPERMARKETS LIMITED - 2003-09-02
    STRIKEJOINT LIMITED - 1990-09-17
    Asda House, South Bank Great Wilson Street, Leeds, West Yorkshire
    Corporate (4 parents, 3 offsprings)
    Officer
    2010-12-03 ~ 2011-04-13
    IIF 10 - director → ME
  • 7
    FRIENDS OF FRIENDLESS CHURCHES LIMITED - 2006-03-06
    FRIENDLESS CHURCHES TRUST LIMITED - 2005-10-26
    70 Cowcross Street, London, United Kingdom
    Corporate (14 parents)
    Officer
    2005-10-17 ~ 2016-01-29
    IIF 69 - director → ME
  • 8
    R F Miller & Co, Bellevue, Princes Street, Ulverston, Cumbria
    Dissolved corporate (4 parents)
    Officer
    1997-06-11 ~ 1997-07-31
    IIF 24 - director → ME
  • 9
    Sandy Meadow Farm Bignor Park Road, Bignor, Pulborough, England
    Corporate (2 parents)
    Officer
    2023-10-25 ~ 2025-01-13
    IIF 7 - director → ME
  • 10
    PREMIER PAYPHONES LIMITED - 1993-08-23
    81 Station Road, Marlow
    Dissolved corporate (2 parents)
    Equity (Company account)
    -152,117 GBP2017-12-31
    Officer
    1997-07-31 ~ 2011-04-13
    IIF 20 - director → ME
  • 11
    Unit 15 Renishaw Business Park Ravenshorn Way, Renishaw, Sheffield, South Yorkshire, England
    Corporate (4 parents)
    Equity (Company account)
    120 GBP2023-08-31
    Officer
    2016-08-19 ~ 2016-11-04
    IIF 17 - director → ME
    Person with significant control
    2016-08-19 ~ 2016-11-04
    IIF 37 - Has significant influence or control OE
  • 12
    Woodlands Farm Broadwater Lane, Copsale, Horsham, West Sussex, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-05-31
    Officer
    2020-05-28 ~ 2022-05-18
    IIF 45 - director → ME
    Person with significant control
    2020-05-28 ~ 2022-05-18
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 13
    Whippenscott, Bishops Nympton, South Molton, Devon
    Corporate (2 parents)
    Equity (Company account)
    40,406 GBP2024-04-30
    Officer
    2011-07-01 ~ 2014-12-31
    IIF 19 - director → ME
  • 14
    SOUT COAST ROOFING AND BUILDING LTD - 2022-12-06
    54-56 Hagley Road, Stourbridge, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2022-11-09 ~ 2024-02-01
    IIF 8 - director → ME
  • 15
    SOVEREIGN WEALTH LLP - 2020-11-13
    1265 Century Way, Thorpe Park, Leeds
    Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    19,188,678 GBP2022-12-31
    Officer
    2011-01-07 ~ 2021-08-12
    IIF 23 - llp-member → ME
  • 16
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (3 parents, 1 offspring)
    Officer
    2018-09-06 ~ 2018-12-01
    IIF 73 - director → ME
    2018-09-06 ~ 2019-11-01
    IIF 72 - director → ME
  • 17
    280 Fifers Lane, Norwich, Norfolk, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    2018-09-06 ~ 2019-11-01
    IIF 71 - director → ME
  • 18
    Unit 20 Fall Bank Estate, Dodworth, Barnsley, South Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    491,319 GBP2024-08-31
    Person with significant control
    2016-08-14 ~ 2023-04-06
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.