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

Mr Matthew Richard Smith

    Related profiles found in government register
  • Mr Matthew Richard Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Grange Farm, Doctor Hill, Halifax, HX2 0TG, England

      IIF 1
  • Mr Matthew James Smith
    British born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • 80, Swift Gardens, Kirton, Boston, Lincolnshire, PE20 1EQ, United Kingdom

      IIF 2
  • Mr Matthew Smith
    British born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 3
  • Mr Matthew James Smith
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 4
  • Mr Matthew James Smith
    British born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62a, Rosendale Road, London, SE21 8DP, England

      IIF 5
    • 3, Independent Street, Kilsby, Rugby, CV23 8XL, England

      IIF 6
  • Mr Matthew James Smith
    British born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fairfax Road, Middleton St. George, Darlington, DL2 1HF, England

      IIF 7
    • 49, Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 8
  • Smith, Matthew Richard
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit 6, Grange Farm, Doctor Hill, Halifax, HX2 0TG, England

      IIF 9
  • Smith, Matthew Richard
    British engineer born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Grange, Farm, Doctor Hill Wheatley, Halifax, West Yorkshire, HX2 0TG

      IIF 10
  • Mr Matthew James Smith
    British born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 11
  • Mr Matthew Smith
    British born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 12
  • Mr Matthew Robert Smith
    English born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 13 IIF 14
  • Mr Matthew James Smith
    British born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 15
  • Smith, Matthew James
    British company director born in April 1979

    Resident in England

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 16
  • Smith, Matthew James
    British director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • 134, Edmund Street, Birmingham, B3 2ES

      IIF 17
    • 134, Edmund Street, Birmingham, B3 2ES, England

      IIF 18
    • 134, Edmund Street, Birmingham, West Midlands, B3 2ES, United Kingdom

      IIF 19 IIF 20
  • Smith, Matthew James
    British executive director born in May 1978

    Resident in England

    Registered addresses and corresponding companies
    • Melrose House, 69a George Street, Edinburgh, EH2 2JG, Scotland

      IIF 21
  • Smith, Matthew
    British director born in April 1972

    Resident in England

    Registered addresses and corresponding companies
    • Unit B2-b4, Halesfield 8, Telford, TF7 4QN, England

      IIF 22
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 23 IIF 24
    • Units C&d, Halesfield 14, Telford, TF7 4QR, England

      IIF 25
  • Smith, Matthew James
    British barrister born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 26 IIF 27
    • Wesley's Chapel And Leysian Mission, City Road, London, EC1Y 1AU, England

      IIF 28
  • Smith, Matthew James
    British solicitor born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 29
  • Smith, Matthew James
    British company director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 30, City Road, London, EC1Y 2AY, United Kingdom

      IIF 30
  • Smith, Matthew James
    British consultant born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 62a, Rosendale Road, London, SE21 8DP, England

      IIF 31
  • Smith, Matthew James
    British director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • Freestyle House, 8 Mercia Business Village, Coventry, Warwickshire, CV4 8HX, United Kingdom

      IIF 32
    • 62 Rosendale Road, London, SE21 8DP, England

      IIF 33
  • Smith, Matthew James
    British sales director born in October 1978

    Resident in England

    Registered addresses and corresponding companies
    • 6th Floor, 110 Fenchurch Street, London, EC3M 5JT

      IIF 34
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in England

    Registered addresses and corresponding companies
    • Hill House, 1 Little New Street, London, EC4A 3TR

      IIF 35
  • Smith, Matthew Robert
    British company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, England

      IIF 36 IIF 37
  • Smith, Matthew Robert
    British managing director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, United Kingdom

      IIF 38
  • Smith, Matthew James
    British company director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 49, Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, L1 0AH, England

      IIF 39
  • Smith, Matthew James
    British director born in December 1990

    Resident in England

    Registered addresses and corresponding companies
    • 25, Fairfax Road, Middleton St. George, Darlington, DL2 1HF, England

      IIF 40
  • Smith, Matthew James
    British company director born in January 2001

    Resident in England

    Registered addresses and corresponding companies
    • Unit 13 Freeland Park, Wareham Road, Lytchett Matravers, Poole, BH16 6FA, England

      IIF 41
  • Mr Matthew Smith
    British born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 62 Rosendale Road, London, SE21 8DP

      IIF 42
    • B45, Parliament View Apartments, Albert Embankment, London, SE1 7XL, England

      IIF 43
  • Smith, Matthew
    British none born in October 1971

    Resident in England

    Registered addresses and corresponding companies
    • Burton Road, Dudley, West Midlands, DY1 3BY

      IIF 44
  • Mr Matthew Smith
    British born in October 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD

      IIF 45
  • Smith, Matthew
    British rewards director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 123, Victoria Street, London, SW1E 6DE, England

      IIF 46
  • Smith, Matthew
    British director born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • Holbeche House, 437 Shirley Road, Acocks Green, Birmingham, B27 7NX, United Kingdom

      IIF 47
  • Smith, Matthew Robert
    English co director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 48 IIF 49
  • Smith, Matthew Robert
    English company director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 50
  • Smith, Matthew Robert
    English director born in October 1969

    Resident in England

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S11 8TD, England

      IIF 51
  • Smith, Matthew James
    British business analyst born in October 1995

    Resident in Scotland

    Registered addresses and corresponding companies
    • 101, Rose Street South Lane, Edinburgh, EH2 3JG, Scotland

      IIF 52
  • Matthew Smith
    British born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Crooked Lane, Birdham, PO20 7ET, United Kingdom

      IIF 53
    • Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 54
  • Smith, Matthew James
    British business intelligence manager born in November 1976

    Resident in Wales

    Registered addresses and corresponding companies
    • 130, Empire Way, Cardiff, CF11 0JW, Wales

      IIF 55
  • Smith, Matthew Robert
    British power & water industry supplie born in October 1969

    Registered addresses and corresponding companies
    • The Gabled House, South Church Street, Bakewell, Derbyshire, DE45 1FD

      IIF 56
  • Smith, Matthew James
    British company director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit B2-b4, Halesfield 8, Telford, Shropshire, TF7 4QN, England

      IIF 57
  • Smith, Matthew James
    British director born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units C&d, Halesfield 14, Halesfield, Telford, Shropshire, TF7 4QR, United Kingdom

      IIF 58
  • Smith, Matthew James
    British manager born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British sales born in April 1972

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 62
  • Smith, Matthew Robert
    British

    Registered addresses and corresponding companies
    • 838, Ecclesall Road, Sheffield, S Yorkshire, S11 8TD, England

      IIF 63
  • Smith, Matthew James
    British sales manager

    Registered addresses and corresponding companies
    • Units C & D, Halesfield 14, Telford, Shropshire, TF7 4QR

      IIF 64
  • Smith, Matthew James
    British courier born in April 1979

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 80, Swift Gardens, Kirton, Boston, Lincolnshire, PE20 1EQ, United Kingdom

      IIF 65
  • Smith, Matthew James
    British barrister born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145, Huddleston Road, London, N7 0EH, England

      IIF 66
  • Smith, Matthew James
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 129b, Copleston Road, London, SE15 4AQ

      IIF 67
  • Smith, Matthew James
    born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 68
  • Smith, Matthew James
    British company director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Smith, Matthew James
    British corporate financer born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11, Honeybrook Road, London, SW12 0DP, United Kingdom

      IIF 85
  • Smith, Matthew James
    British director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International House, Queens Road, Brighton, BN1 3XE, United Kingdom

      IIF 86
    • 18 Queen Avenue, Castle Street, Liverpool, L2 4TX, England

      IIF 87
  • Smith, Matthew James
    British finance - investment director (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 88
  • Smith, Matthew James
    British finance - investment manager (corporate finance) born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 89
  • Smith, Matthew James
    British investment director born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Strelley Hall, Main Street, Strelley, Nottingham, NG8 6PE, England

      IIF 90
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 91
    • Unit 7, M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF, England

      IIF 92
  • Smith, Matthew James
    British investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hale House Ghyll Industrial, Estate Heathfield, East Sussex, TN21 8AW

      IIF 93
    • Preece House, Davigdor Road, Hove, East Sussex, BN3 1RE, England

      IIF 94
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 95 IIF 96
  • Smith, Matthew James
    British investment manager born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 88, Wood Street, London, EC2V 7QF

      IIF 97
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 98 IIF 99
    • Foresight Group, The Shard, 32 London Bridge Street, London, SE1 9SG, United Kingdom

      IIF 100
    • Foresight Group The Shard, London Bridge Street, London, SE1 9SG, England

      IIF 101
    • John Carpenter House, John Carpenter Street, London, EC4Y 0AN

      IIF 102
    • 10, Palace Avenue, Maidstone, Kent, ME15 6NF

      IIF 103
    • Eca Court, 24-26 South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 104
  • Smith, Matthew James
    British investment professional born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, New Star Road, Leicester, Leicestershire, LE4 9JD, England

      IIF 105
    • Unit G2, Lambs Business Park, Tilburstow Hill Road, South Godstone, RH9 8LJ, England

      IIF 106
  • Smith, Matthew James
    British partner, private equity born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Foresight Group Llp, The Shard, 32 London Bridge Street, London, SE1 9SG, England

      IIF 107 IIF 108
    • Highland House, 165 The Broadway, Wimbledon, London, SW19 1NE, United Kingdom

      IIF 109
  • Smith, Matthew James
    British private equity/investment management born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Walworth Industrial Estate, 26 Focus Way, Andover, Hampshire, SP10 5NY

      IIF 110
  • Smith, Matthew James
    British venture capital/finance born in July 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Eca Court, South Park, Sevenoaks, Kent, TN13 1DU, United Kingdom

      IIF 111
  • Smith, Matthew
    British consultant born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 96, Crooked Lane, Birdham, PO20 7ET, United Kingdom

      IIF 112
  • Smith, Matthew
    British pottery teacher born in October 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, PO19 8FX, United Kingdom

      IIF 113
  • Smith, Matthew
    British company director born in October 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5th Floor, 55 Strand, London, WC2N 5LR, England

      IIF 114
    • Flat B45, Parliament View Apartments, 1 Albert Embankment, London, SE1 7XL, England

      IIF 115
  • Smith, Matthew
    British company director born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3a, Headley Road, Woodley, Reading, RG5 4JB, England

      IIF 116
  • Smith, Matthew James

    Registered addresses and corresponding companies
    • 31, Tytton Lane East, Wyberton, Boston, Lincolnshire, PE21 7HW, United Kingdom

      IIF 117
  • Smith, Matthew

    Registered addresses and corresponding companies
    • Woodlands, Eaton Hill, Baslow, Derbyshire, DE45 1SB, United Kingdom

      IIF 118
    • Cotswold House, 6 St James Close, Birdham, Chichester, PO20 7HE, United Kingdom

      IIF 119
    • Unit B2-b4, Halesfield 8, Telford, Shropshire, TF7 4QN, England

      IIF 120
child relation
Offspring entities and appointments
Active 53
  • 1
    CHOCOLATE MOULD DESIGNS UK LIMITED - 2025-03-06
    Unit 6, Grange Farm, Doctor Hill, Halifax, England
    Corporate (1 parent)
    Officer
    2009-05-19 ~ now
    IIF 9 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 2
    Woodlands, Eaton Hill, Baslow, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-07-12 ~ dissolved
    IIF 36 - director → ME
  • 3
    ARTFOIL ENGINEERING LIMITED - 2008-02-07
    Grange Farm, Doctor Hill Wheatley, Halifax, West Yorkshire
    Dissolved corporate (2 parents)
    Officer
    2001-10-01 ~ dissolved
    IIF 10 - director → ME
  • 4
    62 Rosendale Road, London
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-07-24
    Person with significant control
    2016-07-11 ~ now
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    62a Rosendale Road, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2015-10-28 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2016-10-27 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 5 - Right to appoint or remove directors as a member of a firmOE
    IIF 5 - Has significant influence or control over the trustees of a trustOE
  • 6
    49 Austere And Event Medical Solutions Limited, Level One, Basecamp Liverpool, 49 Jamaica Street, Liverpool, England
    Corporate (2 parents)
    Officer
    2024-05-10 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-05-10 ~ now
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
  • 7
    838 Ecclesall Road, Sheffield, England
    Corporate (3 parents)
    Equity (Company account)
    -61,444 GBP2023-05-31
    Officer
    2021-05-14 ~ now
    IIF 51 - director → ME
    Person with significant control
    2021-05-14 ~ now
    IIF 13 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 13 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 13 - Right to appoint or remove directorsOE
  • 8
    Units C&d, Halesfield 14, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-02-28
    Officer
    2017-02-09 ~ now
    IIF 25 - director → ME
  • 9
    MJS 1976 LIMITED - 2011-02-17
    145 Huddleston Road, London, England
    Corporate (1 parent)
    Equity (Company account)
    -136,621 GBP2024-01-31
    Officer
    2010-03-12 ~ now
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    Floor 3 30 City Road, London, United Kingdom
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,030,140 GBP2023-12-31
    Officer
    2022-03-10 ~ now
    IIF 33 - director → ME
  • 11
    GCM PRIME LTD - 2020-01-29
    ALUMFX LIMITED - 2015-08-12
    DNL FINANCE LIMITED - 2013-04-16
    3rd Floor, 30 City Road, London, United Kingdom
    Corporate (4 parents)
    Officer
    2021-01-11 ~ now
    IIF 30 - director → ME
  • 12
    Units C & D, Halesfield 14, Telford, Shropshire
    Dissolved corporate (4 parents)
    Officer
    2010-12-01 ~ dissolved
    IIF 62 - director → ME
  • 13
    SLABS LIMITED - 2006-02-27
    838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2004-02-02 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
  • 14
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-03-30
    Officer
    2014-02-06 ~ now
    IIF 61 - director → ME
  • 15
    Melrose House, 69a George Street, Edinburgh, Scotland
    Corporate (5 parents)
    Officer
    2023-12-31 ~ now
    IIF 21 - director → ME
  • 16
    FIRMPARK LIMITED - 2007-09-10
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greatermanchester
    Dissolved corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 89 - director → ME
  • 17
    VCF LLP - 2007-10-01
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (23 parents, 43 offsprings)
    Officer
    2010-11-01 ~ now
    IIF 68 - llp-member → ME
  • 18
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2025-01-13 ~ now
    IIF 108 - director → ME
  • 19
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents, 5 offsprings)
    Officer
    2025-01-13 ~ now
    IIF 107 - director → ME
  • 20
    FORWARD HOUSING SW - 2020-06-30
    134 Edmund Street, Birmingham
    Corporate (9 parents)
    Officer
    2018-07-16 ~ now
    IIF 17 - director → ME
  • 21
    2nd Floor 110 Cannon Street, London
    Dissolved corporate (4 parents)
    Officer
    2010-12-16 ~ dissolved
    IIF 85 - director → ME
  • 22
    LYDGATE MEDIA LIMITED - 2018-01-18
    838 Ecclesall Road, Sheffield, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -2,688 GBP2019-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 49 - director → ME
    Person with significant control
    2016-05-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
  • 23
    BATH SOLAR LIMITED - 2011-12-07
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    -67,230 GBP2020-03-31
    Officer
    2011-12-07 ~ dissolved
    IIF 96 - director → ME
  • 24
    AUTOLOGIC DIAGNOSTICS GROUP LIMITED - 2017-06-27
    NEWINCCO 1140 LIMITED - 2012-03-29
    Hill House, 1 Little New Street, London
    Dissolved corporate (7 parents)
    Officer
    2013-11-25 ~ dissolved
    IIF 35 - director → ME
  • 25
    838 Ecclesall Road, Sheffield, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2015-10-30 ~ dissolved
    IIF 48 - director → ME
  • 26
    Piper House 4 Dukes Court, Bognor Road, Chichester, West Sussex, United Kingdom
    Corporate (1 parent)
    Officer
    2023-03-03 ~ now
    IIF 113 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 27
    3 Independent Street, Kilsby, Rugby, England
    Corporate (1 parent)
    Equity (Company account)
    -33,192 GBP2024-06-30
    Officer
    2017-06-05 ~ now
    IIF 32 - director → ME
    Person with significant control
    2017-06-05 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 28
    25 Fairfax Road, Middleton St. George, Darlington, England
    Corporate (1 parent)
    Equity (Company account)
    6,215 GBP2023-06-30
    Officer
    2022-06-13 ~ now
    IIF 40 - director → ME
    Person with significant control
    2022-06-13 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 29
    Unit 13 Freeland Park Wareham Road, Lytchett Matravers, Poole, England
    Dissolved corporate (1 parent)
    Officer
    2022-07-11 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2022-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 30
    Woodlands, Eaton Hill, Baslow, Derbyshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-02-08 ~ dissolved
    IIF 38 - director → ME
    2012-02-08 ~ dissolved
    IIF 118 - secretary → ME
  • 31
    3a Headley Road, Woodley, Reading, England
    Dissolved corporate (3 parents)
    Officer
    2022-10-04 ~ dissolved
    IIF 116 - director → ME
  • 32
    80 Swift Gardens, Kirton, Boston, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,901 GBP2024-03-31
    Officer
    2010-08-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 33
    15 Kenwood Park Road, Sharrow, Sheffield
    Dissolved corporate (3 parents)
    Officer
    1992-05-11 ~ dissolved
    IIF 56 - director → ME
  • 34
    KINGSWAY PUBLISHING LIMITED - 2008-03-04
    C/o, Moorfields Corporate Recovery Llp, 88 Wood Street, London
    Dissolved corporate (5 parents)
    Officer
    2011-06-23 ~ dissolved
    IIF 97 - director → ME
  • 35
    Flat B45 Parliament View Apartments, 1 Albert Embankment, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -489 GBP2020-06-30
    Officer
    2018-07-20 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2018-07-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Right to appoint or remove directorsOE
  • 36
    130 Empire Way, Cardiff, Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    2,889 GBP2022-02-28
    Officer
    2017-02-13 ~ dissolved
    IIF 55 - director → ME
  • 37
    101 Rose Street South Lane, Edinburgh, Scotland
    Dissolved corporate (2 parents)
    Officer
    2021-01-11 ~ dissolved
    IIF 52 - director → ME
    Person with significant control
    2021-01-11 ~ dissolved
    IIF 15 - Ownership of shares – More than 50% but less than 75%OE
  • 38
    5th Floor 55 Strand, London, England
    Corporate (7 parents)
    Equity (Company account)
    2,780,066 GBP2018-12-31
    Officer
    2017-08-01 ~ now
    IIF 114 - director → ME
  • 39
    Holbeche House 437 Shirley Road, Acocks Green, Birmingham, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    11,786 GBP2024-03-31
    Officer
    2020-03-10 ~ now
    IIF 47 - director → ME
    Person with significant control
    2023-03-03 ~ now
    IIF 12 - Ownership of shares – More than 25% but not more than 50%OE
  • 40
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (3 parents, 7 offsprings)
    Equity (Company account)
    26,895,643 GBP2024-03-31
    Officer
    2009-10-01 ~ now
    IIF 59 - director → ME
    2001-05-03 ~ now
    IIF 64 - secretary → ME
  • 41
    Wesley's Chapel And Leysian Mission, City Road, London, England
    Corporate (10 parents)
    Equity (Company account)
    367,774 GBP2023-08-31
    Officer
    2022-09-01 ~ now
    IIF 28 - director → ME
  • 42
    ADJUSTGRAPH LIMITED - 1992-07-20
    Grant Thornton Uk Llp, 4 Hardman Square Spinningfields, Manchester, Greater Manchester
    Dissolved corporate (3 parents)
    Officer
    2011-04-14 ~ dissolved
    IIF 88 - director → ME
  • 43
    KIMOLOS LTD - 2020-07-14
    134 Edmund Street, Birmingham, England
    Corporate (5 parents)
    Officer
    2022-04-01 ~ now
    IIF 18 - director → ME
  • 44
    THERA TRUST LIMITED - 1999-03-17
    134 Edmund Street, Birmingham
    Corporate (15 parents, 31 offsprings)
    Officer
    2007-03-16 ~ now
    IIF 20 - director → ME
  • 45
    Unit B2-b4, Halesfield 8, Telford, England
    Corporate (2 parents)
    Equity (Company account)
    -139,530 GBP2024-03-31
    Officer
    2022-11-21 ~ now
    IIF 22 - director → ME
  • 46
    Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    888,071 GBP2024-03-31
    Officer
    2023-02-27 ~ now
    IIF 23 - director → ME
  • 47
    TIA TYRES LIMITED - 2023-02-20
    Units C & D, Halesfield 14, Telford, Shropshire, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-01-31
    Officer
    2023-01-30 ~ now
    IIF 24 - director → ME
  • 48
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (2 parents)
    Equity (Company account)
    3,075,719 GBP2024-03-31
    Officer
    2014-02-06 ~ now
    IIF 60 - director → ME
  • 49
    Units C&d Halesfield 14, Halesfield, Telford, Shropshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-11-30
    Officer
    2015-11-17 ~ now
    IIF 58 - director → ME
  • 50
    Units C & D, Halesfield 14, Telford, Shropshire
    Corporate (1 parent)
    Equity (Company account)
    2 GBP2024-06-30
    Officer
    2014-03-12 ~ now
    IIF 16 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 51
    96 Crooked Lane, Birdham, Chichester, West Sussex, England
    Dissolved corporate (2 parents)
    Officer
    2012-02-24 ~ dissolved
    IIF 119 - secretary → ME
  • 52
    Woodlands, Eaton Hill, Baslow, Derbyshire, England
    Dissolved corporate (1 parent)
    Officer
    2012-03-23 ~ dissolved
    IIF 37 - director → ME
  • 53
    Unit B2-b4, Halesfield 8, Telford, Shropshire
    Corporate (3 parents)
    Equity (Company account)
    -4,749 GBP2023-03-31
    Officer
    2014-01-17 ~ now
    IIF 57 - director → ME
    2014-01-17 ~ now
    IIF 120 - secretary → ME
Ceased 45
  • 1
    AGAR (LONDON) LIMITED - 2016-07-28
    Unit 5a - Calibre Scientific House, R-evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, United Kingdom
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    427,278 GBP2022-12-31
    Officer
    2016-05-20 ~ 2017-01-17
    IIF 92 - director → ME
  • 2
    Greenwood House Greenwood Court, Skyliner Way, Bury St Edmunds, United Kingdom
    Corporate (14 parents, 1 offspring)
    Officer
    2011-09-03 ~ 2016-02-01
    IIF 26 - director → ME
  • 3
    15 New Star Road, Leicester, Leicestershire, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    99,694 GBP2023-09-30
    Officer
    2018-02-16 ~ 2018-12-13
    IIF 105 - director → ME
  • 4
    First Floor, 123 Victoria Street, London
    Corporate (6 parents)
    Equity (Company account)
    4 GBP2024-03-31
    Officer
    2020-11-26 ~ 2023-01-30
    IIF 46 - director → ME
  • 5
    SPORTLABS TECHNOLOGY LIMITED - 2021-09-01
    Tintagel House, 92 Albert Embankment, London, England
    Corporate (6 parents)
    Profit/Loss (Company account)
    -1,364,854 GBP2022-04-01 ~ 2023-03-31
    Officer
    2022-01-17 ~ 2022-12-19
    IIF 109 - director → ME
  • 6
    WILLOUGHBY (602) LIMITED - 2012-01-31
    Bemrose House Bemrose Park, Wayzgoose Drive, Derby
    Corporate (9 parents, 2 offsprings)
    Officer
    2019-07-18 ~ 2023-03-31
    IIF 101 - director → ME
  • 7
    CHOOSECENTRE LIMITED - 1999-12-08
    1st Floor, Imex Centre, 575-599 Maxted Road, Hemel Hempstead, Hertfordshire, United Kingdom
    Corporate (3 parents)
    Officer
    2012-02-01 ~ 2013-08-03
    IIF 111 - director → ME
  • 8
    SLABS LIMITED - 2006-02-27
    838 Ecclesall Road, Sheffield, S Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2023-02-28
    Officer
    2004-02-02 ~ 2013-10-14
    IIF 63 - secretary → ME
  • 9
    Foresight Group Llp, The Shard, 32 London Bridge Street, London, England
    Dissolved corporate (3 parents)
    Officer
    2012-03-30 ~ 2013-02-06
    IIF 104 - director → ME
  • 10
    John Carpenter House, John Carpenter Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-05-18 ~ 2012-01-20
    IIF 102 - director → ME
  • 11
    Airedale House, Battye Street, Bradford, West Yorkshire, England
    Corporate (4 parents, 1 offspring)
    Officer
    2012-05-25 ~ 2019-12-19
    IIF 100 - director → ME
  • 12
    OGILVIE INTERIM LIMITED - 2019-08-22
    GO TRAINING (HALISHAM) LIMITED - 2008-12-01
    GO TEACH LIMITED - 2007-12-03
    PSB RECRUITMENT LIMITED - 2005-06-30
    PSBSTAFFSIGN LIMITED - 2001-08-20
    PARKINSON JV SIXTY-FOUR LIMITED - 2001-08-08
    The Cedars, Church Road, Ashford, Kent, England
    Corporate (2 parents)
    Officer
    2009-01-20 ~ 2023-08-21
    IIF 67 - director → ME
  • 13
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    154,277 GBP2024-03-31
    Officer
    2014-05-28 ~ 2021-03-23
    IIF 95 - director → ME
  • 14
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -36,049 GBP2024-03-31
    Officer
    2015-12-17 ~ 2021-03-23
    IIF 98 - director → ME
    2013-04-03 ~ 2014-01-17
    IIF 103 - director → ME
  • 15
    NEWCO 2 125 OBS LIMITED - 2015-08-18
    International House, Queens Road, Brighton, United Kingdom
    Corporate (10 parents, 1 offspring)
    Officer
    2015-10-02 ~ 2022-06-01
    IIF 94 - director → ME
    2023-05-23 ~ 2024-08-19
    IIF 86 - director → ME
  • 16
    C/o Foresight Group Llp The Shard, 32 London Bridge Street, London, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    370,502 GBP2024-03-31
    Officer
    2014-03-31 ~ 2022-07-11
    IIF 99 - director → ME
  • 17
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -405,236 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-06-23
    IIF 74 - director → ME
  • 18
    MERCIA POWER RESPONSE (GRAPHITE WAY) LIMITED - 2016-07-04
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,433,900 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 78 - director → ME
  • 19
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -765,724 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 76 - director → ME
  • 20
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -610,233 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 83 - director → ME
  • 21
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -454,178 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-10-05
    IIF 73 - director → ME
  • 22
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -300,310 GBP2018-12-31
    Officer
    2016-07-14 ~ 2018-02-05
    IIF 82 - director → ME
  • 23
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 72 - director → ME
  • 24
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 71 - director → ME
  • 25
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -294,908 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-10-05
    IIF 69 - director → ME
  • 26
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -801,369 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 81 - director → ME
  • 27
    MERCIA POWER RESPONSE (TICKHILL ROAD) LIMITED - 2017-09-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -270,048 GBP2018-12-31
    Officer
    2016-07-13 ~ 2018-07-16
    IIF 75 - director → ME
  • 28
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -354,894 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-12-15
    IIF 70 - director → ME
  • 29
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -1,798,544 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-06-23
    IIF 77 - director → ME
  • 30
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -594,697 GBP2018-12-31
    Officer
    2016-07-13 ~ 2017-07-18
    IIF 84 - director → ME
  • 31
    MERCIA POWER RESPONSE (BARLBY ROAD) LIMITED - 2017-09-12
    Strelley Hall, Main Street, Nottingham, Nottinghamshire, United Kingdom
    Dissolved corporate (4 parents)
    Equity (Company account)
    1 GBP2019-07-31
    Officer
    2016-07-13 ~ 2019-05-17
    IIF 80 - director → ME
  • 32
    MERCIA POWER RESPONSE (SANDY LANE) LIMITED - 2016-07-12
    Strelley Hall Main Street, Strelley, Nottingham, United Kingdom
    Corporate (4 parents)
    Equity (Company account)
    -493,801 GBP2018-12-31
    Officer
    2016-06-06 ~ 2017-07-18
    IIF 79 - director → ME
  • 33
    Strelley Hall Main Street, Strelley, Nottingham, England
    Corporate (6 parents, 6 offsprings)
    Equity (Company account)
    -143,281 GBP2017-06-30
    Officer
    2015-09-18 ~ 2019-05-17
    IIF 91 - director → ME
  • 34
    96 Crooked Lane, Birdham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,865 GBP2023-07-31
    Officer
    2016-07-11 ~ 2019-02-13
    IIF 112 - director → ME
    Person with significant control
    2016-07-11 ~ 2019-02-13
    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
  • 35
    AGHOCO 1509 LIMITED - 2017-07-18
    18 Queen Avenue Castle Street, Liverpool, England
    Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -303,432 GBP2022-08-01 ~ 2023-07-31
    Officer
    2021-12-17 ~ 2023-01-27
    IIF 87 - director → ME
  • 36
    80 Swift Gardens, Kirton, Boston, Lincolnshire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    33,901 GBP2024-03-31
    Officer
    2010-08-23 ~ 2012-04-01
    IIF 117 - secretary → ME
  • 37
    Strelley Hall Main Street, Strelley, Nottingham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-06-30
    Officer
    2015-09-18 ~ 2019-05-17
    IIF 90 - director → ME
  • 38
    Unit G2 Lambs Business Park, Tilburstow Hill Road, South Godstone, England
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -9,206,473 GBP2024-06-30
    Officer
    2017-08-08 ~ 2020-07-31
    IIF 106 - director → ME
  • 39
    L&P 168 LIMITED - 2007-01-10
    Hale House Ghyll Industrial, Estate Heathfield, East Sussex
    Corporate (8 parents, 8 offsprings)
    Officer
    2018-01-23 ~ 2022-06-29
    IIF 93 - director → ME
  • 40
    Bishop Milner Catholic School, Burton Road, Dudley, West Midlands
    Corporate (13 parents)
    Officer
    2013-10-09 ~ 2017-09-04
    IIF 44 - director → ME
  • 41
    POLYTECHNIC OF CENTRAL LONDON(THE) - 1992-06-25
    309 Regent Street, London, England
    Corporate (21 parents, 5 offsprings)
    Officer
    2013-11-28 ~ 2022-11-27
    IIF 27 - director → ME
  • 42
    134 Edmund Street, Birmingham, West Midlands
    Dissolved corporate (5 parents)
    Officer
    2007-12-14 ~ 2010-08-09
    IIF 19 - director → ME
  • 43
    FINSA EUROPE LTD - 2022-02-23
    THE TRADER MANAGEMENT COMPANY LTD - 2014-06-26
    6th Floor 14 Bonhill Street, London, England
    Corporate (5 parents, 1 offspring)
    Equity (Company account)
    10,294,094 GBP2023-11-30
    Officer
    2014-07-16 ~ 2015-03-24
    IIF 34 - director → ME
  • 44
    TRILOGY BROADCAST (HOLDINGS) LIMITED - 2006-01-24
    CREWUP LIMITED - 1998-08-14
    2000 Beach Drive, Cambridge Research Park, Cambridge, England
    Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -2,048,082 GBP2023-12-31
    Officer
    2016-04-22 ~ 2016-08-04
    IIF 110 - director → ME
  • 45
    CITY YMCA, LONDON - 2021-05-18
    LONDON CITY YOUNG MEN'S CHRISTIAN ASSOCIATION - 2005-12-06
    Landaid House, 10 Errol Street, London, England
    Corporate (7 parents, 1 offspring)
    Equity (Company account)
    6,847,333 GBP2024-03-31
    Officer
    2008-12-10 ~ 2018-01-17
    IIF 29 - director → ME
© 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.