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 Elliot Lee Smith

    Related profiles found in government register
  • Mr Elliot Lee Smith
    British born in April 1999

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, CH42 8PG, England

      IIF 1
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in England

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

      IIF 2
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 3
    • 1, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 4
  • Mr Lee Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 5
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 6
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 7
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 8
  • Mr Grant Smith
    British born in September 1983

    Resident in England

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

      IIF 9
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
  • Lee Grant Smith
    British born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlnds, B91 3DL, England

      IIF 41
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 43, C/o Venture Capital, 43 Berkeley Square, London, W1J 5FJ, England

      IIF 42
    • Malvern House, New Road, Solihul, West Midlnds, B91 3DL, England

      IIF 43
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 44 IIF 45
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL

      IIF 46
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 47
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 48
    • Suite 6 Malvern House, New Road, Solihull, B91 3DL, England

      IIF 49
    • Ocean Village Ic, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 50
  • Smith, Lee Grant
    British director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 23, Berkeley Square, London, W1J 6HE, England

      IIF 51
    • 43, Berkeley Square, London, W1J 5AP

      IIF 52 IIF 53
    • 43, Berkeley Square, London, W1J 5AP, England

      IIF 54 IIF 55 IIF 56
    • 43, Berkeley Square, Mayfair, London, W1J 5AP, England

      IIF 57
    • 52, Jermyn Street, St. James, London, SW1Y 6LX, England

      IIF 58
    • C/o Hpya Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, United Kingdom

      IIF 59
    • C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, W14 8TH, England

      IIF 60 IIF 61 IIF 62
    • 1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, BH15 3TB, England

      IIF 63
    • Malvern House, New Road, Solihull, B91 3DL, England

      IIF 64 IIF 65 IIF 66
    • Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 75 IIF 76
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 77 IIF 78 IIF 79
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 83 IIF 84 IIF 85
    • Suite 6, Malvern House, Malvern House, New Road, Solihull, B91 3DL, United Kingdom

      IIF 86
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 87
    • Matley Gardens, Totton, Southampton, Hampshire, SO40 8EY, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Ocean Village Innovation Centre, Ocean Way, Southampton, SO14 3JZ, United Kingdom

      IIF 92 IIF 93
  • Smith, Lee
    British consultant born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 94
  • Smith, Lee
    British manager born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 95
  • Smith, Lee
    British property developer born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Merseyside, CH42 8PG, England

      IIF 96
  • Mr Grant Lee Smith
    British born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Kewlake Cottages, Kewlake Lane, Cadnam, Southampton, SO40 2NT, England

      IIF 97
  • Smith, Grant Lee
    British cleaner born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 1, Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, SS2 5RH, England

      IIF 98
  • Smith, Grant Lee
    British company director born in September 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 99
  • Mr Lee Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 378, Woodchurch Road, Birkenhead, Wirral, CH42 8PG, England

      IIF 100
  • Smith, Lee
    English managing director born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • 2a, Moorfield Lane, Scarisbrick, Ormskirk, Lancashire, L40 8JD

      IIF 101
  • Mr Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Project Kudos, Ocean Village Innovation Centre, Southampton, Hampshire, SO14 3JQ, United Kingdom

      IIF 102 IIF 103 IIF 104
  • Smith, Lee Grant
    born in April 1976

    Resident in England

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, England

      IIF 105
  • Lee Grant Smith
    British born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 106
  • Smith, Lee Grant
    British company director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 130, Shaftesbury Avenue, 2nd Floor, London, W1D 5EU, United Kingdom

      IIF 107
  • Smith, Lee Grant
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Malvern House, New Road, Solihull, West Midlands, B91 3DL, United Kingdom

      IIF 108
  • Smith, Lee
    British director born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Bankhall Lane, Liverpool, Merseyside, L20 8EW, United Kingdom

      IIF 109
  • Smith, Lee
    British manager born in April 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7400, Daresbury Park, Daresbury, Warrington, WA4 4BS

      IIF 110
  • Smith, Grant Lee
    British roofer born in September 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 26, Hook Lane, Shere, Guildford, GU5 9QQ, England

      IIF 111
  • Smith, Grant
    British director born in September 1983

    Resident in United Kingdom

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

      IIF 112
  • Smith, Grant
    British courier born in December 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 18, Kings Close, Lyndhurst, SO43 7AG, United Kingdom

      IIF 113
  • Smith, Grant

    Registered addresses and corresponding companies
    • 7, Holland Road, Totton, Southampton, SO40 8JP, England

      IIF 114
child relation
Offspring entities and appointments
Active 45
  • 1
    BRISA INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -10,413 GBP2023-03-31
    Officer
    2013-11-15 ~ now
    IIF 70 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 2
    Malvern House, New Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    20,763 GBP2021-05-31
    Officer
    2013-05-13 ~ now
    IIF 108 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 35 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-12-20 ~ dissolved
    IIF 78 - director → ME
  • 4
    CHERISH SPORT SERVICES LIMITED - 2012-01-16
    Malvern House, New Road, Solihull, England
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -60,891 GBP2017-01-31
    Officer
    2012-01-13 ~ dissolved
    IIF 68 - director → ME
  • 5
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -234,725 GBP2023-04-30
    Officer
    2014-04-30 ~ now
    IIF 80 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Right to appoint or remove directorsOE
  • 6
    43 Berkeley Square, London
    Dissolved corporate (4 parents)
    Officer
    2014-07-08 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    Malvern House, New Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    -17 GBP2017-08-31
    Officer
    2016-08-10 ~ dissolved
    IIF 84 - director → ME
  • 8
    Malvern House, New Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    1,825 GBP2023-02-28
    Officer
    2020-02-17 ~ now
    IIF 67 - director → ME
    Person with significant control
    2020-02-17 ~ now
    IIF 30 - Has significant influence or controlOE
  • 9
    CHERISH MARKETING LTD - 2020-11-24
    Malvern House, New Road, Solihull, England
    Corporate (2 parents)
    Equity (Company account)
    11,386 GBP2023-03-31
    Officer
    2012-10-19 ~ now
    IIF 74 - director → ME
    Person with significant control
    2020-06-24 ~ 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
  • 10
    Suite 6, Malvern House Malvern House, New Road, Solihull, United Kingdom
    Dissolved corporate (2 parents, 2 offsprings)
    Equity (Company account)
    191 GBP2021-09-30
    Officer
    2020-09-16 ~ dissolved
    IIF 86 - director → ME
    Person with significant control
    2020-09-16 ~ dissolved
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 7 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 7 - Right to appoint or remove directorsOE
  • 11
    GAP LOW CARBON LIMITED - 2022-04-08
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    162 GBP2023-04-30
    Officer
    2021-04-16 ~ now
    IIF 69 - director → ME
    Person with significant control
    2021-04-16 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 12
    52 Jermyn Street, St. James, London, England
    Dissolved corporate (4 parents)
    Officer
    2021-12-03 ~ dissolved
    IIF 58 - director → ME
  • 13
    Malvern House, New Road, Solihull, England
    Corporate (3 parents)
    Officer
    2022-06-21 ~ now
    IIF 43 - director → ME
    Person with significant control
    2022-06-21 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 41 - Right to appoint or remove directorsOE
  • 14
    Suite 6 Malvern House, New Road, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    2022-04-06 ~ now
    IIF 49 - director → ME
    Person with significant control
    2022-05-05 ~ 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
  • 15
    Malvern House, New Road, Solihull, England
    Dissolved corporate (5 parents)
    Officer
    2023-10-26 ~ dissolved
    IIF 44 - director → ME
  • 16
    Malvern House, New Road, Solihull, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    119 GBP2023-03-31
    Officer
    2019-03-15 ~ dissolved
    IIF 76 - director → ME
    Person with significant control
    2019-03-15 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
    IIF 32 - Ownership of voting rights - 75% or moreOE
    IIF 32 - Right to appoint or remove directorsOE
  • 17
    Unit 26 Hook Lane, Shere, Guildford, England
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,988 GBP2017-03-31
    Officer
    2012-01-26 ~ dissolved
    IIF 111 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    EARTHQUAKE ASSETS LIMITED - 2015-09-09
    43 Berkeley Square, Mayfair, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2018-04-30
    Officer
    2014-04-23 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-17 ~ dissolved
    IIF 113 - director → ME
    Person with significant control
    2018-04-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    7 Holland Road, Totton, Southampton, England
    Dissolved corporate (1 parent)
    Total liabilities (Company account)
    52 GBP2022-05-31
    Officer
    2019-05-30 ~ dissolved
    IIF 99 - director → ME
    2022-06-23 ~ dissolved
    IIF 114 - secretary → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 21
    Malvern House, New Road, Solihull, West Midlands
    Corporate (3 parents)
    Equity (Company account)
    163 GBP2023-04-30
    Officer
    2013-08-19 ~ now
    IIF 48 - director → ME
  • 22
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-12-03 ~ dissolved
    IIF 47 - director → ME
  • 23
    Ocean Village Ic, Ocean Way, Southampton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-02-09 ~ dissolved
    IIF 50 - director → ME
  • 24
    Unit 1 Bankhall Lane, Liverpool, Merseyside, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2013-10-28 ~ dissolved
    IIF 109 - director → ME
  • 25
    43 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    546 GBP2018-05-31
    Person with significant control
    2016-05-07 ~ dissolved
    IIF 15 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 15 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 15 - Right to appoint or remove directorsOE
  • 26
    LONDON ROOF REPAIR LTD - 2018-01-08
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    38,874 GBP2024-02-29
    Officer
    2017-02-02 ~ now
    IIF 112 - director → ME
    Person with significant control
    2017-02-02 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 27
    Moorend House, Snelsins Way, Cleckheaton
    Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Person with significant control
    2016-04-06 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 28
    130 Shaftesbury Avenue, 2nd Floor, London, United Kingdom
    Corporate (2 parents)
    Officer
    2023-10-05 ~ now
    IIF 107 - director → ME
    Person with significant control
    2023-10-05 ~ now
    IIF 106 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 106 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,586 GBP2023-01-31
    Officer
    2015-01-26 ~ dissolved
    IIF 85 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Right to appoint or remove directorsOE
  • 30
    MOTION PICTURE GLOBAL INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -17,011 GBP2023-03-31
    Officer
    2013-03-12 ~ dissolved
    IIF 64 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
  • 31
    BLUE PROPERTY & INVESTMENTS LIMITED - 2014-11-18
    248 Church Street, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    373,042 GBP2024-08-31
    Person with significant control
    2016-04-06 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 32
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (2 parents)
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 33
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2023-07-31
    Officer
    2013-07-05 ~ now
    IIF 82 - director → ME
    Person with significant control
    2019-07-31 ~ now
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 34
    PROJECT KUDOS USA LIMITED - 2020-08-16
    PROJECT QUDOS USA LIMITED - 2012-11-19
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    105 GBP2022-11-30
    Officer
    2012-11-13 ~ now
    IIF 79 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
    IIF 39 - Right to appoint or remove directorsOE
  • 35
    ASSET MANAGEMENT ENTERPRISES LIMITED - 2015-07-03
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    5,500 GBP2023-05-31
    Officer
    2013-05-21 ~ now
    IIF 72 - director → ME
    Person with significant control
    2019-05-31 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
  • 36
    43 Berkeley Square, London, England
    Corporate (1 parent, 3 offsprings)
    Officer
    2009-09-17 ~ now
    IIF 54 - director → ME
    Person with significant control
    2016-04-06 ~ now
    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
  • 37
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    494 GBP2021-05-31
    Officer
    2019-05-13 ~ now
    IIF 71 - director → ME
    Person with significant control
    2019-05-13 ~ now
    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
  • 38
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 39
    Dow Schofield Watts Business Recovery Llp, 7400 Daresbury Park, Daresbury, Warrington
    Dissolved corporate (1 parent)
    Officer
    2013-02-15 ~ dissolved
    IIF 110 - director → ME
  • 40
    TAMBABA INVESTMENTS PLC - 2019-06-12
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,677 GBP2023-03-31
    Officer
    2013-08-15 ~ dissolved
    IIF 66 - director → ME
    Person with significant control
    2016-04-06 ~ 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
  • 41
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Officer
    2013-06-27 ~ now
    IIF 105 - llp-designated-member → ME
    Person with significant control
    2020-08-18 ~ now
    IIF 6 - Has significant influence or controlOE
  • 42
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    1,004 GBP2023-01-31
    Officer
    2015-01-26 ~ now
    IIF 83 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
  • 43
    THE PORTAL NETWORK LIMITED - 2012-10-16
    Malvern House, New Road, Solihull, West Midlands
    Dissolved corporate (3 parents)
    Officer
    2012-03-12 ~ dissolved
    IIF 77 - director → ME
  • 44
    Malvern House, New Road, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    768 GBP2023-09-30
    Officer
    2022-09-05 ~ now
    IIF 45 - director → ME
    Person with significant control
    2022-09-05 ~ now
    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
  • 45
    BAKERS DOZEN LIMITED - 2016-09-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,284 GBP2023-04-30
    Officer
    2015-06-05 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
Ceased 27
  • 1
    BIOMASS INVESTMENTS PLC - 2020-06-17
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2021-03-27
    Officer
    2014-04-10 ~ 2016-01-06
    IIF 90 - director → ME
  • 2
    Bridge House, 12 Market Street, Glossop, Derbyshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -76,021 GBP2020-09-30
    Officer
    2017-11-16 ~ 2018-09-27
    IIF 46 - director → ME
  • 3
    Suite 6 Malvern House, New Road, Solihull, England
    Corporate (4 parents, 2 offsprings)
    Equity (Company account)
    2,083,483 GBP2022-05-31
    Officer
    2019-05-13 ~ 2022-03-23
    IIF 51 - director → ME
    Person with significant control
    2019-05-13 ~ 2022-03-23
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 4
    C/o Hypa Management Llp, Crown House, 72 Hammersmith Road, London, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-17 ~ 2015-04-17
    IIF 89 - director → ME
  • 5
    LIQUID CLEANING SOLUTIONS LTD - 2024-10-24
    1 Craftsman Square, Temple Farm Industrial Estate, Southend-on-sea, England
    Corporate (2 parents)
    Officer
    2024-09-06 ~ 2024-12-16
    IIF 98 - director → ME
    Person with significant control
    2024-09-06 ~ 2024-12-16
    IIF 4 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 4 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 4 - Right to appoint or remove directors OE
  • 6
    Hope Park Business Centre, Trevor Foster Way, Bradford, West Yorkshire
    Corporate (1 parent)
    Equity (Company account)
    -86,830 GBP2023-09-30
    Officer
    2015-09-09 ~ 2016-03-03
    IIF 92 - director → ME
    Person with significant control
    2016-04-06 ~ 2020-08-17
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% as a member of a firm OE
    IIF 18 - Right to appoint or remove directors OE
  • 7
    Malvern House, New Road, Solihull, West Midlands
    Corporate (1 parent)
    Equity (Company account)
    -638,893 GBP2023-04-30
    Officer
    2014-04-30 ~ 2021-05-01
    IIF 81 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-04
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 8
    Malvern House, New Road, Solihull
    Corporate (1 parent)
    Equity (Company account)
    -134,356 GBP2023-06-30
    Officer
    2014-06-23 ~ 2021-04-29
    IIF 75 - director → ME
    Person with significant control
    2016-04-06 ~ 2021-06-05
    IIF 21 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    SMITH RECYCLING UK LIMITED - 2015-10-07
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate
    Officer
    2014-06-05 ~ 2016-07-06
    IIF 101 - director → ME
  • 10
    C/o Evelyn Partners Llp, 45 Gresham Street, London
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    50,000 GBP2018-06-30
    Officer
    2013-08-15 ~ 2016-07-15
    IIF 87 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-22
    IIF 104 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 104 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 104 - Right to appoint or remove directors OE
  • 11
    27-28 Eastcastle Street, London, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    1,200 GBP2017-12-31
    Officer
    2016-05-16 ~ 2017-04-11
    IIF 55 - director → ME
    Person with significant control
    2016-05-16 ~ 2017-06-23
    IIF 12 - Ownership of shares – More than 25% but not more than 50% OE
  • 12
    43 Berkeley Square, London, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    546 GBP2018-05-31
    Officer
    2016-05-07 ~ 2017-07-20
    IIF 56 - director → ME
    Person with significant control
    2016-05-07 ~ 2017-07-20
    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 directors OE
  • 13
    Moorend House, Snelsins Way, Cleckheaton
    Corporate (2 parents)
    Equity (Company account)
    -14,289 GBP2021-03-26
    Officer
    2013-05-09 ~ 2021-05-01
    IIF 53 - director → ME
  • 14
    BLUE PROPERTY & INVESTMENTS LIMITED - 2014-11-18
    248 Church Street, Blackpool, England
    Corporate (2 parents)
    Equity (Company account)
    373,042 GBP2024-08-31
    Officer
    2013-01-07 ~ 2016-07-06
    IIF 95 - director → ME
  • 15
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 94 - director → ME
  • 16
    2a Moorfield Lane, Scarisbrick, Ormskirk, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2014-06-17 ~ 2016-07-06
    IIF 96 - director → ME
  • 17
    PORTRUST REAL ESTATE PLC - 2015-04-20
    PORTRUSH REAL ESTATE PLC - 2015-04-20
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2015-04-17 ~ 2016-02-05
    IIF 88 - director → ME
  • 18
    1 Sovereign Business Park, 48 Willis Way, Poole, Dorset, England
    Corporate (1 parent)
    Equity (Company account)
    146 GBP2020-05-31
    Officer
    2019-05-30 ~ 2020-09-16
    IIF 63 - director → ME
    Person with significant control
    2019-05-30 ~ 2020-09-16
    IIF 20 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 20 - Right to appoint or remove directors OE
  • 19
    REAL ESTATE INVESTMENTS USA PLC - 2019-06-12
    Wilkin Chapman Llp, Cartergate House 26 Chantry Lane, Grimsby, North East Lincolnshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    42,320 GBP2018-03-26
    Officer
    2013-04-16 ~ 2020-07-14
    IIF 52 - director → ME
  • 20
    STRATEGIC RESIDENTIAL DEVELOPMENT PLC - 2020-07-15
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, Wiltshire, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    50,000 GBP2019-03-23
    Officer
    2013-09-20 ~ 2017-01-11
    IIF 61 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-01-06
    IIF 102 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 102 - Right to appoint or remove directors OE
  • 21
    Malvern House, New Road, Solihull, West Midlands
    Corporate (2 parents)
    Person with significant control
    2016-04-06 ~ 2019-07-10
    IIF 34 - Has significant influence or control OE
  • 22
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Dissolved corporate (2 parents)
    Officer
    2015-06-05 ~ 2016-02-05
    IIF 60 - director → ME
  • 23
    UK HOTEL DEVELOPMENT LIMITED - 2013-12-02
    HYPA GP LIMITED - 2013-12-02
    Affinity House Sir Thomas Longley Road, Medway City Estate, Rochester, England
    Dissolved corporate (5 parents)
    Equity (Company account)
    50,000 GBP2019-03-31
    Officer
    2013-11-25 ~ 2018-05-31
    IIF 42 - director → ME
  • 24
    UK PROPERTY DEVELOPMENT SOLUTIONS PLC - 2020-06-24
    2 C/o Forest Edge Accountancy, 2 Appletree Close, Redlynch, Salisbury, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    50,000 GBP2019-03-22
    Officer
    2015-10-12 ~ 2017-01-06
    IIF 59 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-02-20
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 103 - Right to appoint or remove directors OE
  • 25
    CANADA OIL INVESTMENTS PLC - 2015-03-13
    6 1st Floor Suite, 6 Pioneer Court, Darlington, England
    Corporate (2 parents)
    Officer
    2013-10-04 ~ 2016-01-05
    IIF 62 - director → ME
  • 26
    Malvern House, New Road, Solihull, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    518 GBP2021-08-31
    Officer
    2019-08-27 ~ 2023-01-09
    IIF 73 - director → ME
    Person with significant control
    2020-08-18 ~ 2022-08-15
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 27
    BAKERS DOZEN LIMITED - 2016-09-17
    85 Great Portland Street, London, England
    Corporate (1 parent)
    Equity (Company account)
    7,284 GBP2023-04-30
    Officer
    2014-04-30 ~ 2014-09-25
    IIF 93 - 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.