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, Tom

    Related profiles found in government register
  • Smith, Tom
    British consultant born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 1
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 2
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 3
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 4
    • 59, Scott Street, Burnley, BB12 6NW, United Kingdom

      IIF 5
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 6
    • 61, Heydon Way, Hersham, RH12 3GL

      IIF 7 IIF 8
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 9
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 10
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 11
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 12 IIF 13
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 14 IIF 15
    • 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 16
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 17
    • 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 18
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 19
    • 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 20
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 21
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 22
    • Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 23
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 24
  • Smith, Tom
    British company director born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Vale Avenue, Flixton, Greater Manchester, M41 6PG, England

      IIF 25
  • Smith, Thomas
    British director born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Gloucester Close, Redditch, Worcestershire, B97 6AH, United Kingdom

      IIF 26
  • Smith, Thomas
    British director born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Sidney Road, South Norwood, London, SE25 5NB, United Kingdom

      IIF 27
  • Smith, Thomas
    British director born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bonnymuir Crescent, Bonnnybridge, FK41GD, United Kingdom

      IIF 28
    • 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1GD, United Kingdom

      IIF 29
    • Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G73 1BZ, Scotland

      IIF 30
  • Smith, Thomas
    British sales born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Knowle Terrace, Leeds, LS4 2PA

      IIF 31
  • Smith, Thomas
    British student born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Knowle Terrace, Leeds, LS4 2PA

      IIF 32
  • Smith, Thomas
    British technical engineer born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bonnymuir Crescent, Bonnybridge, Falkirk, Stirlingshire, FK4 1GD, United Kingdom

      IIF 33
  • Smith, Thomas
    British director born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 34
  • Smith, Thomas
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 134, Canterbury Road, Worthing, BN13 1AL, United Kingdom

      IIF 35
  • Smith, Thomas
    British director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 36
  • Smith, Thomas
    British publisher born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Pier Walk, Gorleston, Great Yarmouth, NR31 6DA, United Kingdom

      IIF 37
  • Smith, Thomas
    British graphic designer born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 5, Central Square, Erdington, Birmingham, West Midlands, B23 6RY, England

      IIF 38
  • Smith, Thomas
    British entrepreneur born in December 2002

    Resident in United Kingdom

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

      IIF 39
  • Smith, Tom
    English investor born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 40
  • Smith, Tom
    English sales director born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 41
  • Tom Smith
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 9, Howard Cloe Way, Aldershot, GU11 1YR, United Kingdom

      IIF 42
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 43
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY

      IIF 44
    • 19, Amberley Close, Keynsham, Bristol, BS31 2PY, United Kingdom

      IIF 45
    • 50, Sidley Road, Eastbourne, BN22 7JN, United Kingdom

      IIF 46
    • 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 47 IIF 48
    • 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 49
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 50
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 51
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 52
    • Chestnut House, Church Lane, Louth, LN11 0TH, United Kingdom

      IIF 53
    • 251, Cargo Fleet Lane, Middlesbrough, TS3 8EX, United Kingdom

      IIF 54 IIF 55
    • 20, White Ash Glade, Caerleon, Newport, NP18 3RB, United Kingdom

      IIF 56 IIF 57
    • 51, Rothersthorpe Crescent, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 58
    • Unit 11a, Bondfield Avenue, Northampton, NN2 7RD

      IIF 59
    • 35 Elizabeth Avenue, Chadderton, Oldham, OL9 8LY, United Kingdom

      IIF 60
    • 82, Barnstock, Bretton, Peterborough, PE3 8EJ

      IIF 61
    • 11, Hounsfield Road, East Herringthorpe, Rotherham, S65 3QA

      IIF 62
    • 10, Rownhams Close, Rownhams, Southampton, SO16 8AF, United Kingdom

      IIF 63
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH, United Kingdom

      IIF 64
    • 79, Victoria Road, Garswood, Wigan, WN4 0SZ, United Kingdom

      IIF 65
  • Mr Tom Smith
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Vale Avenue, Flixton, Greater Manchester, M41 6PG, England

      IIF 66
  • Smith, Thomas
    born in June 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Low Farm, Byram Park, Knottingley, West Yorkshire, WF11 9NG

      IIF 67
  • Smith, Thomas Amiel
    British accountant born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 8, Modena, 46, Wellington Road, Bournemouth, BH8 8HZ, United Kingdom

      IIF 68 IIF 69
    • Suite B Crown House, 2 Southampton Road Ringwood, Hampshire, BH24 1HY

      IIF 70
    • Suite 2, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 71
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 72
    • Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 73
    • Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 74
  • Smith, Thomas Amiel
    British accountant/ director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 75
  • Smith, Thomas Amiel
    British finance director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2 Crown House, Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 76
  • Smith, Thomas Amiel
    British managing director born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2 Suite B, Crown House, Southampton Road, Ringwood, Hampshire, BH24 1HY

      IIF 77
  • Thomas Smith
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 78
  • Mr Thomas Smith
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 74, Gloucester Close, Redditch, B97 6AH, United Kingdom

      IIF 79
  • Mr Thomas Smith
    British born in August 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 35, Sidney Road, South Norwood, London, SE25 5NB, United Kingdom

      IIF 80
  • Thomas Smith
    British born in December 2002

    Resident in United Kingdom

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

      IIF 81
  • Mr Thomas Smith
    British born in April 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 37, Bonnymuir Crescent, Bonnnybridge, FK41GD, United Kingdom

      IIF 82
    • 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1GD, United Kingdom

      IIF 83
    • Lockhart Amin Accountants 159, King Street, Rutherglen, Glasgow, South Lanarkshire, G731BZ, Scotland

      IIF 84
  • Mr Thomas Smith
    British born in June 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Soundwell Road, Staple Hill, Bristol, BS16 4QG, United Kingdom

      IIF 85
  • Smith, Thomas
    British company director born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 86
  • Smith, Thomas
    British decorator born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gardeners Cottage, Leslie Mains, Leslie, Glenrothes, Fife, KY6 3EP, Scotland

      IIF 87
    • Gardeners Cottage, Leslie Mains, Leslie, Fife, KY6 3EP, Scotland

      IIF 88
  • Smith, Thomas
    British director born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gardeners Cottage, Leslie Mains, Glenrothes, Fife, KY6 3EP, United Kingdom

      IIF 89
  • Smith, Thomas
    British company director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 12 C/o Horizon Ca, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 90
  • Smith, Thomas
    British director born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1DG, United Kingdom

      IIF 91
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 92
  • Smith, Thomas
    British technical engineer born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, G66 1SY, Scotland

      IIF 93
  • Smith, Thomas
    British director born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • Unit 7 Napier Court, Gander Lane, Balbourgh Links, Chesterfield, Derbyshire, S43 4PZ, England

      IIF 94
  • Smith, Thomas
    British expert patient reviewer born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland, TS4 2QX

      IIF 95
  • Mr Tom Smith
    English born in March 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 96 IIF 97
  • Smith, Thomas
    British company director born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Filgrave, Newport Pagnell, MK16 9ET, England

      IIF 98
  • Smith, Thomas
    British financal analyst born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 99
  • Smith, Thomas
    British business born in March 1989

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Thomas
    British director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 101
  • Smith, Thomas
    British sales director born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 49, Park Street, Nottingham, NG7 1RR, England

      IIF 102
  • Smith, Thomas William
    English none born in December 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 14/15, Belfont Trading Estate, Mucklow Hill, West Mids, B62 8DR, United Kingdom

      IIF 103
  • Smith, Thomas
    British self employed born in August 1990

    Resident in Gbr

    Registered addresses and corresponding companies
    • 6, Burwood Grove, Hayling Island, PO11 9DS, United Kingdom

      IIF 104
  • Smith, Thomas
    British

    Registered addresses and corresponding companies
    • Hope House, 65 Mabgate, Leeds, West Yorkshire, LS9 7DR

      IIF 105
  • Mr Thomas Amiel Smith
    British born in June 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 106
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 107
    • Peartree Business Centre, Cobham Road, Wimborne, Dorset, BH21 7PT, England

      IIF 108
  • Smith, Thomas
    English general manager born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 109
  • Smith, Thomas
    American general manager born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 110
  • Smith, Thomas Amiel
    British accountant born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 111
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 112
    • Suite B Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 113
  • Smith, Thomas Amiel
    British company director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 114
  • Smith, Thomas Amiel
    British finance director born in June 1963

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 115
  • Smith, Thomas Brian
    British mechanic born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Minge Lane, Upton-upon-severn, Worcester, WR8 0LS, England

      IIF 116
  • Smith, Thomas Prescott
    British consultant born in June 1985

    Resident in United Kingdom/england

    Registered addresses and corresponding companies
    • 2, Park Cottages, Mansion Lane, Leeds, West Yorkshire, LS8 2ER, Uk

      IIF 117
  • Smith, Thomas Amiel

    Registered addresses and corresponding companies
    • Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, England

      IIF 118
  • Smith, Thomas William
    British director born in December 1958

    Resident in England

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

      IIF 119
    • 94, Woodfield Avenue, Stourbridge, West Midlands, DY9 9DR, England

      IIF 120
  • Smith, Thomas William
    British roofing contractor born in December 1958

    Resident in England

    Registered addresses and corresponding companies
    • C/o A J Sarergeant & Co Limited, Ranby Road, Sheffield, South Yorks, S11 7AL

      IIF 121
  • Mr Thomas Smith
    British born in July 1991

    Resident in England

    Registered addresses and corresponding companies
    • 15a, Anchor Road, Walsall, WS9 8PT, England

      IIF 122
  • Mr Thomas Smith
    British born in August 1972

    Resident in Scotland

    Registered addresses and corresponding companies
    • Gardeners Cottage, Leslie Mains, Glenrothes, Fife, KY6 3EP

      IIF 123
  • Mr Thomas Smith
    British born in April 1981

    Resident in Scotland

    Registered addresses and corresponding companies
    • 37, Bonnymuir Crescent, Bonnybridge, Stirlingshire, FK4 1DG, United Kingdom

      IIF 124
    • C/o Horizon Ca, 20-23 Woodside Place, Glasgow, G3 7QL, Scotland

      IIF 125
    • C/o Horizon, Somerset Place, Glasgow, G3 7JT, Scotland

      IIF 126
    • Unit 3, Block 3, Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, G66 1SY, Scotland

      IIF 127
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 128
  • Smith, Thomas

    Registered addresses and corresponding companies
    • 6, Burwood Grove, Hayling Island, Hampshire, PO11 9DS, United Kingdom

      IIF 129
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 130 IIF 131
    • C/o Artema Ltd, Suite B Crown House, 2 Southampton Road, Ringwood, BH24 1HY, United Kingdom

      IIF 132
    • Suite B, Crown House, 2 Southampton Road, Ringwood, Hampshire, BH24 1HY, United Kingdom

      IIF 133
    • 134, Canterbury Road, Worthing, BN13 1AL, United Kingdom

      IIF 134
    • 37, Greenland Road, Worthing, BN13 2RR, United Kingdom

      IIF 135
  • Smith, Thomas Prescott
    British director born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 136
  • Smith, Thomas Prescott
    British sustainability consultant born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Low Farm, Byram Park, Byram, Knottingley, WF11 9NG, England

      IIF 137
    • Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 138
  • Mr Thomas Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 22, Filgrave, Newport Pagnell, MK16 9ET, England

      IIF 139
  • Mr Thomas Smith
    British born in August 1988

    Resident in Scotland

    Registered addresses and corresponding companies
    • 272, Bath Street, Glasgow, G2 4JR, Scotland

      IIF 140
  • Mr Thomas Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 324, Hucknall Road, Nottingham, NG5 1FS, England

      IIF 141
    • 49, Park Street, Nottingham, NG7 1RR, England

      IIF 142
  • Master Thomas Smith
    British born in March 1989

    Resident in England

    Registered addresses and corresponding companies
    • 6, Hollingwell Drive, Mansfield, NG18 3GA, England

      IIF 143
  • Mr Thomas Smith
    English born in June 1980

    Resident in England

    Registered addresses and corresponding companies
    • Malaysia House, 57 Trafalgar Square, London, WC2N 5DU, England

      IIF 144
  • Mr Thomas Smith
    American born in June 1982

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 145
  • Mr Thomas Brian Smith
    British born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • 30, Minge Lane, Upton-upon-severn, Worcester, WR8 0LS, England

      IIF 146
  • Mr Thomas Prescott Smith
    British born in June 1985

    Resident in England

    Registered addresses and corresponding companies
    • Low Farm, Byram Park, Byram, Knottingley, WF11 9NG, England

      IIF 147
    • Woodcroft House, Main Street, Ulleskelf, Tadcaster, LS24 9DU, England

      IIF 148 IIF 149
child relation
Offspring entities and appointments
Active 48
  • 1
    37 Bonnymuir Crescent, Bonnybridge, Falkirk, Stirlingshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 33 - director → ME
  • 2
    Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Corporate (5 parents)
    Equity (Company account)
    1,674,200 GBP2024-08-31
    Officer
    2011-07-07 ~ now
    IIF 111 - director → ME
    2021-09-17 ~ now
    IIF 118 - secretary → ME
  • 3
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-20 ~ now
    IIF 92 - director → ME
    Person with significant control
    2025-03-20 ~ now
    IIF 128 - Ownership of shares – 75% or moreOE
    IIF 128 - Ownership of voting rights - 75% or moreOE
    IIF 128 - Right to appoint or remove directorsOE
  • 4
    19 Vale Avenue, Flixton, Greater Manchester, England
    Corporate (2 parents)
    Equity (Company account)
    2,200 GBP2024-02-29
    Officer
    2020-02-11 ~ now
    IIF 25 - director → ME
    Person with significant control
    2020-02-11 ~ now
    IIF 66 - Ownership of shares – More than 25% but not more than 50%OE
  • 5
    37 Bonnymuir Crescent, Bonnybridge, Stirlingshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-10-25 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-10-25 ~ dissolved
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 124 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-02-29
    Officer
    2020-02-15 ~ now
    IIF 72 - director → ME
    Person with significant control
    2020-02-15 ~ now
    IIF 107 - Ownership of shares – 75% or moreOE
    IIF 107 - Ownership of voting rights - 75% or moreOE
    IIF 107 - Right to appoint or remove directorsOE
  • 7
    6 Burwood Grove, Hayling Island, Herefordshire, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2011-01-18 ~ dissolved
    IIF 129 - secretary → ME
  • 8
    Low Farm Byram Park, Byram, Knottingley, England
    Dissolved corporate (4 parents)
    Equity (Company account)
    4 GBP2022-05-31
    Officer
    2021-05-17 ~ dissolved
    IIF 137 - director → ME
    Person with significant control
    2021-05-17 ~ dissolved
    IIF 147 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 147 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 9
    Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,486 GBP2023-06-30
    Officer
    2025-01-31 ~ now
    IIF 114 - director → ME
  • 10
    35 Sidney Road, South Norwood, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-01-20 ~ dissolved
    IIF 27 - director → ME
    Person with significant control
    2020-01-20 ~ dissolved
    IIF 80 - Ownership of shares – More than 50% but less than 75%OE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 11
    Woodcroft House Main Street, Ulleskelf, Tadcaster, England
    Dissolved corporate (1 parent)
    Officer
    2023-12-09 ~ dissolved
    IIF 136 - director → ME
    Person with significant control
    2023-12-09 ~ dissolved
    IIF 149 - Ownership of shares – 75% or moreOE
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
  • 12
    ENERGY TECHNICAL ACADEMY 2 LTD - 2023-11-01
    C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Person with significant control
    2024-05-08 ~ now
    IIF 125 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 125 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    2 Bothwell Street, Glasgow
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    -58,738 GBP2021-05-31
    Officer
    2019-05-29 ~ now
    IIF 28 - director → ME
    Person with significant control
    2019-05-29 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 82 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    Unit 3, Block 3 Kirkintilloch Industrial Estate, Milton Road, Kirkintilloch, Scotland
    Dissolved corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
    IIF 127 - Ownership of voting rights - 75% or moreOE
    IIF 127 - Right to appoint or remove directorsOE
  • 15
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2020-04-05
    Person with significant control
    2019-03-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 16
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2019-03-27 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 17
    Woodcroft House Main Street, Ulleskelf, Tadcaster, England
    Dissolved corporate (2 parents)
    Officer
    2023-04-20 ~ dissolved
    IIF 138 - director → ME
    Person with significant control
    2023-04-20 ~ dissolved
    IIF 148 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 148 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 148 - Right to appoint or remove directorsOE
  • 18
    6 Myrtle Grove, Huddersfield
    Dissolved corporate (2 parents)
    Person with significant control
    2019-05-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 19
    PETROFAST LIMITED - 2013-11-29
    VALLEYWEALD LIMITED - 2008-10-14
    Unit 8, Conyers Trading Estate Station Drive, Lye, Stourbridge, West Midlands, England
    Dissolved corporate (2 parents)
    Officer
    2015-03-04 ~ dissolved
    IIF 120 - director → ME
  • 20
    MORFIS ONE HUNDRED AND EIGHTEEN LIMITED - 2003-06-01
    C/o A J Sarergeant & Co Limited, Ranby Road, Sheffield, South Yorks
    Dissolved corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    176,273 GBP2015-08-31
    Officer
    2017-11-10 ~ dissolved
    IIF 121 - director → ME
  • 21
    200 Colliston Avenue, Glenrothes, Fife
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,778 GBP2015-09-30
    Officer
    2011-06-08 ~ dissolved
    IIF 87 - director → ME
  • 22
    22 Filgrave, Newport Pagnell, England
    Corporate (2 parents)
    Officer
    2024-11-25 ~ now
    IIF 98 - director → ME
    Person with significant control
    2024-11-25 ~ now
    IIF 139 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 139 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    167-169 Great Portland Street, London, England
    Corporate (2 parents)
    Officer
    2025-02-26 ~ now
    IIF 110 - director → ME
    Person with significant control
    2025-02-26 ~ now
    IIF 145 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 145 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 145 - Right to appoint or remove directorsOE
  • 24
    Hope House, 65 Mabgate, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2007-06-08 ~ now
    IIF 105 - secretary → ME
  • 25
    6 Burwood Grove, Hayling Island, Hampshire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2011-01-13 ~ dissolved
    IIF 104 - director → ME
  • 26
    4385, 10842193: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2017-06-29 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 27
    ARTEMA CONSULTING LTD - 2019-05-03
    Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Corporate (1 parent)
    Equity (Company account)
    15,851 GBP2023-10-31
    Officer
    2016-10-21 ~ now
    IIF 71 - director → ME
    Person with significant control
    2016-10-21 ~ now
    IIF 106 - Ownership of shares – 75% or moreOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
  • 28
    Malaysia House, 57 Trafalgar Square, London, England
    Corporate (2 parents)
    Officer
    2025-03-03 ~ now
    IIF 109 - director → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 144 - Ownership of shares – More than 50% but less than 75%OE
    IIF 144 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 144 - Right to appoint or remove directorsOE
  • 29
    Low Farm, Byram Park, Knottingley, West Yorkshire
    Corporate (4 parents)
    Officer
    2022-04-19 ~ now
    IIF 67 - llp-designated-member → ME
  • 30
    7 Soundwell Road, Staple Hill, Bristol, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2022-04-05 ~ dissolved
    IIF 34 - director → ME
    Person with significant control
    2022-04-05 ~ dissolved
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 31
    324 Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 40 - director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 32
    324 Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2020-03-30 ~ dissolved
    IIF 41 - director → ME
    Person with significant control
    2020-03-30 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 33
    49 Park Street, Nottingham, England
    Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    309 GBP2023-10-31
    Officer
    2021-10-06 ~ now
    IIF 102 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 34
    82 Barnstock, Bretton, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    116 GBP2020-04-05
    Person with significant control
    2019-10-08 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 35
    ENERGY TECHNICAL CONSULTANCY LIMITED - 2024-02-16
    C/o Horizon Ca 20-23 20-23 Woodside Place, Glasgow, Scotland
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-10-31
    Officer
    2021-10-06 ~ now
    IIF 30 - director → ME
    Person with significant control
    2021-10-06 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 36
    15a Anchor Road, Walsall, England
    Corporate (1 parent)
    Equity (Company account)
    255,697 GBP2023-12-31
    Officer
    2020-12-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2020-12-11 ~ now
    IIF 122 - Ownership of shares – 75% or moreOE
    IIF 122 - Ownership of voting rights - 75% or moreOE
    IIF 122 - Right to appoint or remove directorsOE
  • 37
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-11-20 ~ dissolved
    IIF 119 - director → ME
    2015-11-20 ~ dissolved
    IIF 130 - secretary → ME
  • 38
    MIDDLESBROUGH AND STOCKTON MIND LIMITED - 2023-09-14
    MIDDLESBROUGH MIND LIMITED - 2017-11-24
    The Mind Centre, 90-92 Lothian Road, Middlesbrough, Cleveland
    Corporate (11 parents)
    Total Assets Less Current Liabilities (Company account)
    2,226,807 GBP2016-03-31
    Officer
    2019-05-13 ~ now
    IIF 95 - director → ME
  • 39
    24 Pier Walk, Gorleston, Great Yarmouth, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-29 ~ dissolved
    IIF 37 - director → ME
  • 40
    324 Hucknall Road, Nottingham, England
    Dissolved corporate (1 parent)
    Officer
    2021-11-04 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2021-11-04 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - Right to appoint or remove directorsOE
  • 41
    272 Bath Street, Glasgow, Scotland
    Dissolved corporate (1 parent)
    Equity (Company account)
    2,897 GBP2018-05-31
    Officer
    2017-05-17 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2017-05-17 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
    IIF 140 - Right to appoint or remove directorsOE
  • 42
    74 Gloucester Close, Redditch, Worcestershire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-06-17 ~ now
    IIF 26 - director → ME
    Person with significant control
    2024-06-17 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 43
    30 Minge Lane, Upton-upon-severn, Worcester, England
    Corporate (1 parent)
    Officer
    2024-06-19 ~ now
    IIF 116 - director → ME
    Person with significant control
    2024-06-19 ~ now
    IIF 146 - Ownership of shares – 75% or moreOE
    IIF 146 - Ownership of voting rights - 75% or moreOE
    IIF 146 - Right to appoint or remove directorsOE
  • 44
    134 Canterbury Road, Worthing
    Dissolved corporate (1 parent)
    Officer
    2013-11-11 ~ dissolved
    IIF 35 - director → ME
    2013-11-11 ~ dissolved
    IIF 134 - secretary → ME
  • 45
    TRICO TOOLING LIMITED - 2012-05-16
    Unit 2 Spinnaker Court 1c Becketts Place, Hampton Wick, Kingston Upon Thames
    Dissolved corporate (2 parents)
    Equity (Company account)
    151,549 GBP2020-07-31
    Officer
    2021-12-02 ~ dissolved
    IIF 103 - director → ME
  • 46
    Unit 5 Central Square, Erdington, Birmingham, West Midlands, England
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-11-30
    Officer
    2022-02-20 ~ now
    IIF 38 - director → ME
  • 47
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2025-03-03 ~ now
    IIF 39 - director → ME
    2025-03-03 ~ now
    IIF 131 - secretary → ME
    Person with significant control
    2025-03-03 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Right to appoint or remove directorsOE
  • 48
    37 Greenland Road, Worthing, United Kingdom
    Corporate (1 parent)
    Officer
    2023-08-11 ~ now
    IIF 36 - director → ME
    2023-08-11 ~ now
    IIF 135 - secretary → ME
    Person with significant control
    2023-08-11 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
Ceased 43
  • 1
    100 St. James Road, Northampton
    Dissolved corporate (2 parents)
    Equity (Company account)
    31,076 GBP2020-12-31
    Officer
    2010-03-01 ~ 2018-05-30
    IIF 77 - director → ME
  • 2
    SIX-13 BUSINESS SOLUTIONS LTD - 2005-12-23
    1a Kingsburys Lane, Ringwood, England
    Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    413,761 GBP2023-12-31
    Officer
    2005-04-29 ~ 2016-12-01
    IIF 70 - director → ME
  • 3
    54 Badgers Rest 54 Badgers Rest, Studley Gardens, Studley, Calne, Wilsthire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-07-31
    Officer
    2011-07-28 ~ 2012-03-09
    IIF 113 - director → ME
  • 4
    SUMMERVANILLA LTD - 2020-10-15
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-10-01 ~ 2020-03-30
    IIF 8 - director → ME
    Person with significant control
    2019-10-01 ~ 2020-03-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 5
    55 Baker Street, London
    Dissolved corporate (1 parent)
    Officer
    2015-02-19 ~ 2015-12-04
    IIF 94 - director → ME
  • 6
    SURPRISINGANGRY LTD - 2020-09-25
    First Floor Offices, 102ae Station Road, Old Hill, West, Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-02 ~ 2020-08-07
    IIF 12 - director → ME
    Person with significant control
    2020-06-02 ~ 2020-08-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 7
    FEARLESSJUMPER LTD - 2020-08-06
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    2,047 GBP2024-04-05
    Officer
    2020-02-07 ~ 2020-03-08
    IIF 22 - director → ME
    Person with significant control
    2020-02-07 ~ 2020-03-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    Suite 2 Crown House, 2 Southampton Road, Ringwood, Hampshire, England
    Corporate (2 parents)
    Equity (Company account)
    124,486 GBP2023-06-30
    Officer
    2022-08-01 ~ 2024-04-19
    IIF 115 - director → ME
  • 9
    FEARLESSFORESTER LTD - 2020-07-31
    Office 16 33 York Street Business 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-03 ~ 2020-03-02
    IIF 24 - director → ME
    Person with significant control
    2020-02-03 ~ 2020-03-02
    IIF 65 - Ownership of shares – 75% or more OE
  • 10
    ENERGY TECHNICAL ACADEMY 2 LTD - 2023-11-01
    C/o Horizon Ca, 20-23 Woodside Place, Glasgow, Scotland
    Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2023-11-03 ~ 2024-02-06
    IIF 90 - director → ME
    2020-08-13 ~ 2023-10-31
    IIF 29 - director → ME
    Person with significant control
    2020-08-13 ~ 2023-10-31
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Right to appoint or remove directors OE
    2023-11-03 ~ 2024-02-02
    IIF 126 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 126 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-08-31
    Officer
    2015-08-18 ~ 2017-07-14
    IIF 69 - director → ME
  • 12
    1 Carroll Drive, Warwick, England
    Corporate (1 parent)
    Equity (Company account)
    51,159 GBP2024-02-29
    Officer
    2012-02-27 ~ 2021-10-22
    IIF 112 - director → ME
  • 13
    9 Howard Cloe Way, Aldershot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    113 GBP2021-04-05
    Officer
    2020-02-05 ~ 2020-03-03
    IIF 1 - director → ME
    Person with significant control
    2020-02-05 ~ 2020-03-03
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-10 ~ 2020-03-10
    IIF 4 - director → ME
    Person with significant control
    2020-02-10 ~ 2020-03-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 15
    21 Beaufort Close, Didcot, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    31 GBP2021-04-05
    Officer
    2020-02-12 ~ 2020-03-13
    IIF 21 - director → ME
    Person with significant control
    2020-02-12 ~ 2020-03-13
    IIF 62 - Ownership of shares – 75% or more OE
  • 16
    Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    13 GBP2020-04-05
    Officer
    2019-03-20 ~ 2019-04-01
    IIF 23 - director → ME
  • 17
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2019-03-27 ~ 2019-04-02
    IIF 20 - director → ME
  • 18
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    6,777 GBP2024-04-05
    Officer
    2019-04-12 ~ 2019-04-24
    IIF 2 - director → ME
    Person with significant control
    2019-04-12 ~ 2019-04-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 19
    Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-04-24 ~ 2019-06-17
    IIF 16 - director → ME
    Person with significant control
    2019-04-24 ~ 2019-06-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 20
    57 Park Road, Ratby, Leicester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    2019-05-09 ~ 2019-06-15
    IIF 10 - director → ME
    Person with significant control
    2019-05-09 ~ 2019-06-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 21
    6 Myrtle Grove, Huddersfield
    Dissolved corporate (2 parents)
    Officer
    2019-05-22 ~ 2019-05-28
    IIF 9 - director → ME
  • 22
    200 Colliston Avenue, Glenrothes, Fife
    Dissolved corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    98,778 GBP2015-09-30
    Officer
    2011-06-01 ~ 2011-06-08
    IIF 88 - director → ME
  • 23
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (2 parents)
    Equity (Company account)
    1,057,667 GBP2023-07-29
    Officer
    2014-11-04 ~ 2017-07-14
    IIF 73 - director → ME
  • 24
    Hope House, 65 Mabgate, Leeds, West Yorkshire
    Corporate (9 parents, 1 offspring)
    Officer
    2007-09-25 ~ 2008-01-21
    IIF 31 - director → ME
  • 25
    FEARLESSMYSTICA LTD - 2020-07-31
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-11 ~ 2020-03-12
    IIF 11 - director → ME
    Person with significant control
    2020-02-11 ~ 2020-03-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 26
    Union Building 5th Floor, 51-59 Rose Lane, Norwich
    Dissolved corporate (2 parents)
    Equity (Company account)
    -62,402 GBP2018-09-21
    Officer
    2011-10-01 ~ 2016-10-18
    IIF 75 - director → ME
  • 27
    Scott Hall House, Sheepscar Street North, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2015-06-01 ~ 2017-09-01
    IIF 117 - director → ME
  • 28
    SURPRISINGPRIXCEST LTD - 2020-09-28
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    39 GBP2024-04-05
    Officer
    2020-06-05 ~ 2020-08-11
    IIF 6 - director → ME
    Person with significant control
    2020-06-05 ~ 2020-08-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    62-64 Market Street, Ashby-de-la-zouch, Leicestershire, England
    Corporate (1 parent)
    Equity (Company account)
    -147,259 GBP2023-12-31
    Officer
    2017-12-08 ~ 2021-11-23
    IIF 76 - director → ME
  • 30
    Moke Hill Barn, Darley, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    55 GBP2017-11-30
    Officer
    2006-03-13 ~ 2018-10-20
    IIF 32 - director → ME
  • 31
    7 Finkle Street, Thirsk, England
    Dissolved corporate (3 parents)
    Officer
    2016-10-17 ~ 2017-07-14
    IIF 74 - director → ME
    2016-10-17 ~ 2017-07-14
    IIF 133 - secretary → ME
  • 32
    SMITH'S HAIR ROOM LTD - 2014-08-19
    14 Forth Park Crescent, Kirkcaldy, Fife, Scotland
    Corporate (1 parent)
    Equity (Company account)
    47,022 GBP2023-08-31
    Officer
    2014-08-15 ~ 2019-05-13
    IIF 89 - director → ME
    Person with significant control
    2016-04-06 ~ 2019-05-13
    IIF 123 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 123 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 123 - Right to appoint or remove directors OE
    IIF 123 - Has significant influence or control OE
  • 33
    3 Ash Walk, Chadderton, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -10 GBP2021-04-05
    Officer
    2019-07-19 ~ 2019-08-16
    IIF 18 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-16
    IIF 60 - Ownership of shares – 75% or more OE
  • 34
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    157 GBP2021-04-05
    Officer
    2019-09-13 ~ 2019-10-24
    IIF 17 - director → ME
    Person with significant control
    2019-09-13 ~ 2019-10-24
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,168 GBP2024-04-05
    Officer
    2020-05-28 ~ 2020-06-26
    IIF 15 - director → ME
    Person with significant control
    2020-05-28 ~ 2020-06-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-01 ~ 2020-08-06
    IIF 13 - director → ME
    Person with significant control
    2020-06-01 ~ 2020-08-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    Unit 3 22 Westgate, Grantham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    832 GBP2024-04-05
    Officer
    2020-05-30 ~ 2020-06-29
    IIF 14 - director → ME
    Person with significant control
    2020-05-30 ~ 2020-06-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 38
    82 Barnstock, Bretton, Peterborough
    Dissolved corporate (2 parents)
    Equity (Company account)
    116 GBP2020-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 19 - director → ME
  • 39
    19 Amberley Close, Keynsham, Bristol
    Dissolved corporate (1 parent)
    Equity (Company account)
    17 GBP2021-04-05
    Officer
    2019-10-10 ~ 2019-10-30
    IIF 3 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-16
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    SQUEAKYJOE LTD - 2020-10-15
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    937 GBP2024-04-05
    Officer
    2019-09-25 ~ 2020-07-12
    IIF 7 - director → ME
    Person with significant control
    2019-09-25 ~ 2020-07-12
    IIF 64 - Ownership of shares – 75% or more OE
  • 41
    SURPRISINGJUMPING LTD - 2020-09-30
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-06-03 ~ 2020-08-09
    IIF 5 - director → ME
    Person with significant control
    2020-06-03 ~ 2020-08-09
    IIF 47 - Ownership of shares – 75% or more OE
  • 42
    EDUCATION NOW TRAINING LTD - 2016-04-14
    346 Lionel Road North, Brentford, Middlesex, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    101,930 GBP2023-12-31
    Officer
    2015-12-04 ~ 2017-06-20
    IIF 132 - secretary → ME
  • 43
    Phoenix Centre Gods Blessing Lane, Holt, Wimborne, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-03-17 ~ 2017-07-14
    IIF 68 - director → ME
    Person with significant control
    2016-04-06 ~ 2017-07-14
    IIF 108 - Ownership of shares – 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.