logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Mr Anthony Smith

    Related profiles found in government register
  • Mr Anthony Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 1
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 2
  • Smith, Anthony Paul
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 3
    • 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 4
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 5
  • Smith, Anthony Paul
    British company director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 145-157, St. John Street, London, EC1V 4PW, United Kingdom

      IIF 6
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 11 Hamilton House, 75-81 Southmapton Row, London, WC1B 4HA

      IIF 7
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 8
  • Smith, Anthony
    British born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 219, 95 Mortimer Street, Ground Floor, London, W1W 7GB, United Kingdom

      IIF 9
  • Mr Anthony Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 10
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 11
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 12 IIF 13
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 14
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 15 IIF 16 IIF 17
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 21 IIF 22 IIF 23
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 26
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 27
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 28 IIF 29
  • Mr Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 30
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 31 IIF 32 IIF 33
    • 2, Enys Road, Eastbourne, BN21 2DE, England

      IIF 34
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, BN21 2DE, England

      IIF 35
    • 160 Kemp House, 160 City Road, London, EC1V 2NX, United Kingdom

      IIF 36
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 37
  • Anthony Paul Smith
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 2 Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 38
    • Upperton Farmhouse, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, Uk

      IIF 39
  • Smith, Anthony Paul
    British born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, IP28 7DE, England

      IIF 40
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 41 IIF 42 IIF 43
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 46 IIF 47 IIF 48
    • Unit 1a Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 54
    • Unit 1a, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 55
    • Unit 1b Upton Business Centre, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 56 IIF 57
  • Smith, Anthony Paul
    British director born in December 1959

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 58
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 59
    • Unit 1b, Welland Road, Upton-upon-severn, Worcester, WR8 0SW, England

      IIF 60
  • Smith, Anthony Paul
    British born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 61
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 62
    • Suit 219 95, Mortimer Street, London, W1W 7GB, England

      IIF 63
  • Smith, Anthony
    British director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 64
  • Smith, Anthony
    British solicitor born in December 1959

    Registered addresses and corresponding companies
    • Flat 27 The Hollies, Eccles Old Road, Salford, M6 8AL

      IIF 65
  • Smith, Anthony Paul
    English born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 66
    • Picton House, Lower Church Street, Chepstow, NP16 5HJ, Wales

      IIF 67 IIF 68 IIF 69
    • Upperton Farm, House, 2 Enys Road, Eastbourne, East Sussex, BN21 2DE, United Kingdom

      IIF 70
    • 54, Kingsway Place, Sans Walk, Clerkenwell, London, EC1R 0LU, England

      IIF 71
    • C/o Kirker & Co, Centre 645, 2 Old Brompton Road, London, SW7 3DQ

      IIF 72
  • Smith, Anthony Paul
    English director born in December 1959

    Resident in France

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English financial adviser born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, Mutual House, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 104
  • Smith, Anthony Paul
    English financial advisor born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 105
    • 3rd, Floor, 70 Conduit Street Mayfair, London, W1S 2GF, United Kingdom

      IIF 106
    • Place, Sanswalk, London, EC1R 0LU

      IIF 107 IIF 108 IIF 109
  • Smith, Anthony Paul
    English financial management born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE, England

      IIF 110
    • 2, Enys Road, Upperton Farm House, Eastbourne, BN21 2DE, England

      IIF 111
    • Place, Sanswalk, London, EC1R 0LU

      IIF 112
  • Smith, Anthony Paul
    English financial manager born in December 1959

    Resident in France

    Registered addresses and corresponding companies
    • 3rd Floor, 70 Conduit Street, Mayfair, London, W1S 2GF

      IIF 113
  • Smith, Anthony
    British

    Registered addresses and corresponding companies
    • 53 Kingsway Palce, Sans Walk, London, EC1R 0L4

      IIF 114
  • Smith, Anthony Paul
    English

    Registered addresses and corresponding companies
  • Smith, Anthony Paul
    English company director

    Registered addresses and corresponding companies
    • Place, Sanswalk, London, EC1R 0LU

      IIF 118
  • Smith, Anthony Paul
    English financial adviser

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 119
  • Smith, Anthony Paul
    English financial advisor

    Registered addresses and corresponding companies
    • 21 Avenue General De Gaulle, Clara, Prade 66500, France

      IIF 120
  • Smith, Anthony Paul
    English financial management

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 121
  • Smith, Anthony Paul

    Registered addresses and corresponding companies
    • 19 Bulstrode Street, London, W1U 2JN

      IIF 122
child relation
Offspring entities and appointments 83
  • 1
    12 TYSOE MANAGEMENT LIMITED - now
    TYSOE MANAGEMENT LIMITED
    - 2017-10-25 06059317
    Urang Property Management Ltd, 196 New Kings Road, London
    Active Corporate (11 parents)
    Officer
    2007-01-19 ~ 2007-07-02
    IIF 109 - Director → ME
  • 2
    ACL ENTERPRISES LIMITED
    05123957
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (6 parents)
    Officer
    2004-11-17 ~ 2005-04-21
    IIF 114 - Secretary → ME
  • 3
    ALD PROPERTIES LIMITED
    05820040
    The Coach House Poynders End, Preston, Hitchin, Hertfordshire
    Active Corporate (6 parents)
    Officer
    2006-05-17 ~ 2006-06-12
    IIF 99 - Director → ME
  • 4
    ALMANZORA PROPERTIES LIMITED
    05758415
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (5 parents)
    Officer
    2006-03-27 ~ 2007-09-20
    IIF 102 - Director → ME
  • 5
    ARCANA SOLUTIONS (UK) LIMITED
    07285825
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (5 parents, 1 offspring)
    Officer
    2021-10-04 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-04 ~ now
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    AXXIS DESIGN LTD
    - now 11098581
    CRITICAL DATA SYSTEMS LTD
    - 2020-07-09 11098581
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (2 parents)
    Officer
    2017-12-06 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2020-03-15 ~ now
    IIF 28 - Ownership of shares – More than 50% but less than 75% OE
  • 7
    BROOKEMEAD SOLUTIONS LIMITED
    04561291
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Active Corporate (4 parents)
    Officer
    2002-10-29 ~ 2017-04-01
    IIF 88 - Director → ME
    2002-10-29 ~ 2005-09-01
    IIF 119 - Secretary → ME
  • 8
    BRYNNA GOLF CLUBHOUSE DEV. LIMITED
    07646435
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 81 - Director → ME
  • 9
    BRYNNA PROPERTIES DEV LIMITED
    08781754
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-11-19 ~ dissolved
    IIF 89 - Director → ME
  • 10
    BRYNNA PROPERTY CO. LIMITED
    07420604
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents)
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 76 - Director → ME
    2024-09-16 ~ now
    IIF 47 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 11
    BURTONWOOD DEV. LIMITED
    07646451
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (6 parents)
    Officer
    2011-05-25 ~ now
    IIF 69 - Director → ME
    Person with significant control
    2022-03-29 ~ now
    IIF 24 - Ownership of shares – More than 50% but less than 75% OE
  • 12
    CAR STREET INVESTMENTS LIMITED
    09741784
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2015-08-20 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    2020-11-27 ~ dissolved
    IIF 19 - Ownership of shares – More than 50% but less than 75% OE
  • 13
    CARMEL MANAGEMENT LIMITED
    08461116
    Nexis Solutions Ltd, Flat 1 Hamilton House, 81 Southampton Row, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2013-03-25 ~ dissolved
    IIF 95 - Director → ME
  • 14
    CHEPSTOW PROPERTY CO MANAGEMENT LTD
    13353960
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2021-04-23 ~ now
    IIF 49 - Director → ME
  • 15
    CHEPSTOW PROPERTY CO. LIMITED
    07420655
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-09-16 ~ now
    IIF 46 - Director → ME
    2010-10-27 ~ 2019-11-23
    IIF 83 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of shares – More than 50% but less than 75% OE
    IIF 39 - Ownership of voting rights - More than 50% but less than 75% OE
  • 16
    CONDUIT ASSET MANAGEMENT LIMITED
    - now 05415659
    LIBRA PAYMENT BUREAU LIMITED
    - 2013-03-20 05415659
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2005-04-06 ~ 2023-03-08
    IIF 110 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 17
    CONTENTWORX LTD
    05277801
    23 Howland Street, London, England
    Dissolved Corporate (7 parents)
    Officer
    2004-11-04 ~ 2004-12-15
    IIF 117 - Secretary → ME
  • 18
    CORVUS PORTFOLIO SOLUTIONS LIMITED - now
    PORTLAND PORTFOLIO SOLUTIONS LIMITED
    - 2012-07-18 07252794
    PORTLAND PLATFORM SOLUTIONS LIMITED
    - 2011-03-08 07252794
    PORTLAND INVESTMENT SOLUTIONS LIMITED
    - 2010-08-10 07252794
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex
    Dissolved Corporate (6 parents)
    Officer
    2010-05-13 ~ 2012-05-29
    IIF 12 - Director → ME
  • 19
    DISPUTE CAPITAL PARTNERS LTD
    - now 12108871
    LITIGATION CAPITAL UK LTD
    - 2021-12-20 12108871
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    2019-07-17 ~ now
    IIF 62 - Director → ME
    Person with significant control
    2019-07-17 ~ now
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 20
    DUNEDIN HOLDINGS UK LIMITED
    - now 09244196
    CONDUIT NOMINEES LIMITED
    - 2016-10-18 09244196
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Officer
    2014-10-01 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 10 - Has significant influence or control OE
    IIF 10 - Has significant influence or control over the trustees of a trust OE
    IIF 10 - Ownership of shares – More than 25% but not more than 50% as a member of a firm OE
    IIF 10 - Has significant influence or control as a member of a firm OE
  • 21
    EDITH GROVE PROPERTY LIMITED
    05535398
    C/o Urang Property Management Limited, 196 New Kings Road, London, England
    Active Corporate (11 parents)
    Officer
    2008-05-23 ~ 2008-11-03
    IIF 108 - Director → ME
  • 22
    ENDSLEIGH STREET 3 LIMITED
    - now 08676551 08777963
    ENDSLEIGH STREET LIMITED
    - 2013-11-15 08676551 08777963
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 90 - Director → ME
  • 23
    ENDSLEIGH STREET 4 LIMITED
    08777963 08676551... (more)
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Dissolved Corporate (3 parents)
    Officer
    2013-11-15 ~ dissolved
    IIF 66 - Director → ME
  • 24
    ENYS ROAD LIMITED
    - now 01551041
    C.W. STEEL & CO. LIMITED
    - 2012-01-16 01551041
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (13 parents)
    Officer
    2013-10-23 ~ 2018-10-03
    IIF 77 - Director → ME
    2009-02-27 ~ 2013-04-07
    IIF 7 - Director → ME
  • 25
    FARAWAY LTD
    13295704
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2021-03-26 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 17 - Ownership of shares – More than 50% but less than 75% OE
    IIF 17 - Right to appoint or remove directors OE
  • 26
    FERGUSON CONSULTING LIMITED
    05805144
    81 Station Road, Marlow, Buckinghamshire
    Dissolved Corporate (5 parents)
    Officer
    2006-05-04 ~ 2006-06-01
    IIF 100 - Director → ME
  • 27
    GAMMA 1 PROPERTY COMPANY LIMITED
    05208391 05231169... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (5 parents)
    Officer
    2008-10-01 ~ dissolved
    IIF 84 - Director → ME
    2004-08-17 ~ 2010-01-27
    IIF 112 - Director → ME
    2004-08-17 ~ 2006-08-01
    IIF 121 - Secretary → ME
  • 28
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (5 parents)
    Officer
    2004-11-22 ~ 2004-12-17
    IIF 122 - Secretary → ME
  • 29
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (4 parents)
    Officer
    2006-01-24 ~ dissolved
    IIF 94 - Director → ME
  • 30
    GAMMA 2 PROPERTY COMPANY LIMITED
    05231169 05208391... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2004-09-14 ~ dissolved
    IIF 104 - Director → ME
  • 31
    GAMMA GENERAL PARTNER (UK) NO.1 LTD
    05915145
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 85 - Director → ME
  • 32
    GAMMA PROPERTY NOMINEES LTD
    05915165
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (7 parents)
    Officer
    2010-10-01 ~ dissolved
    IIF 86 - Director → ME
  • 33
    GLASSHILL STUDIOS LTD
    - now 07576062 09278107
    SUBSTANTIA PROPERTIES LIMITED
    - 2016-02-04 07576062
    HINTVILLE HOUSING LIMITED
    - 2015-01-30 07576062
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (4 parents)
    Officer
    2011-03-23 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 31 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    GOLDSTAG LIMITED
    03229535
    2 Beacon End Courtyard, London Road, Stanway, Colchester, Essex
    Dissolved Corporate (6 parents)
    Officer
    2006-06-01 ~ 2008-03-05
    IIF 98 - Director → ME
  • 35
    GRESHAM ONE LIMITED
    04929976
    Little Fig, Alde House Drive, Aldeburgh, England
    Active Corporate (6 parents)
    Officer
    2003-10-13 ~ 2005-01-25
    IIF 116 - Secretary → ME
  • 36
    GREYCORE SOLUTIONS LIMITED - now
    CORVUS WEALTH LIMITED - 2018-03-22
    CORVUS PRIVATE CLIENTS LIMITED
    - 2015-03-31 07763333
    PORTLAND PRIVATE CLIENTS LIMITED
    - 2012-05-18 07763333
    4th Floor 18 St. Cross Street, London, England
    Dissolved Corporate (11 parents)
    Officer
    2011-09-06 ~ 2012-05-29
    IIF 82 - Director → ME
  • 37
    HAMILTON HOUSE (SOUTHAMPTON ROW) MANAGEMENT LIMITED
    - now 07647046
    CAR STREET DEV. LIMITED
    - 2014-02-28 07647046
    Frost Group Limited, Court House The Old Police Station South Street, Ashby-de-la-zouch, Leicestershire
    Liquidation Corporate (11 parents)
    Officer
    2011-05-25 ~ 2014-07-02
    IIF 70 - Director → ME
  • 38
    HANDYFORM LIMITED
    04090304
    Kpmg Llp, Fao J Outen, Fao J Outen, 20 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    2008-03-10 ~ dissolved
    IIF 105 - Director → ME
    2008-03-10 ~ dissolved
    IIF 120 - Secretary → ME
  • 39
    HEXIUM LTD
    12062313
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (2 parents)
    Officer
    2020-11-12 ~ dissolved
    IIF 59 - Director → ME
  • 40
    HIS DARK MATTER LTD
    13049590
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    2020-11-30 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 41
    HYDE GARDENS LIMITED
    - now 02612684
    SEYMOUR MULLENS & COMPANY LIMITED
    - 2012-05-30 02612684
    SEYMOUR PRICE & COMPANY LIMITED - 1999-11-12
    CHEERSYSTEM LIMITED - 1991-06-11
    The Old Exchange 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (20 parents)
    Officer
    2009-08-26 ~ 2013-04-07
    IIF 87 - Director → ME
  • 42
    J ADAMS CONSULTING LIMITED
    05721365
    54 Shortheath Road, Farnham, Surrey
    Dissolved Corporate (5 parents)
    Officer
    2006-02-24 ~ 2006-09-20
    IIF 96 - Director → ME
  • 43
    KANEX LTD
    12131512
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffok, England
    Active Corporate (4 parents)
    Officer
    2020-11-12 ~ now
    IIF 40 - Director → ME
    Person with significant control
    2022-01-04 ~ now
    IIF 14 - Ownership of shares – More than 50% but less than 75% OE
  • 44
    LASLO LTD
    12194095
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (1 parent)
    Officer
    2019-09-06 ~ now
    IIF 61 - Director → ME
    Person with significant control
    2019-09-06 ~ now
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of shares – 75% or more OE
  • 45
    LEMON & LIME MANAGEMENT LTD
    11119842
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2017-12-20 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2018-07-24 ~ now
    IIF 16 - Ownership of shares – More than 25% but not more than 50% OE
  • 46
    LEVIATHAN SYSTEMS LTD
    - now 12715951
    LEVIATHAN DIVING SERVICES LTD - 2024-09-17
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (3 parents)
    Officer
    2025-07-14 ~ now
    IIF 57 - Director → ME
  • 47
    LLANHARAN PROPERTY CO. LIMITED
    07420665
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents)
    Officer
    2010-10-27 ~ 2019-11-23
    IIF 74 - Director → ME
    2024-09-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-04-06 ~ 2017-05-12
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – More than 50% but less than 75% OE
    IIF 34 - Ownership of voting rights - More than 50% but less than 75% OE
  • 48
    LONDON LINK COMMUNICATIONS LIMITED
    07260056
    234 Southchurch Road, Southend-on-sea, Essex
    Dissolved Corporate (1 parent)
    Officer
    2010-05-20 ~ dissolved
    IIF 111 - Director → ME
  • 49
    LOWER CHURCH STREET LIMITED
    - now 03155286
    ALCHEMY WEALTH MANAGEMENT LTD
    - 2012-05-30 03155286
    DREWE LACEY FINANCIAL PLANNING LIMITED - 2003-03-20
    DREW LACEY FINANCIAL PLANNING LIMITED - 1996-03-01
    1066 London Road, Leigh-on-sea, Essex
    Dissolved Corporate (12 parents)
    Officer
    2009-04-21 ~ 2013-04-07
    IIF 4 - Director → ME
  • 50
    MACMARLES LIMITED
    05686747
    Picton House, Lower Church Street, Chepstow, Wales
    Dissolved Corporate (6 parents)
    Officer
    2006-01-25 ~ dissolved
    IIF 71 - Director → ME
  • 51
    MATERIAL FUNDING LTD
    13049478
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    2020-11-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 18 - Ownership of shares – More than 50% but less than 75% OE
    IIF 18 - Right to appoint or remove directors OE
    IIF 18 - Ownership of voting rights - More than 50% but less than 75% OE
  • 52
    MOMENTOUS LIMITED
    04286070
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2001-09-18 ~ dissolved
    IIF 113 - Director → ME
  • 53
    NAMMU TECH LTD
    - now 10906151
    YOUR SCUBA DIVE LTD
    - 2019-06-15 10906151
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (4 parents, 1 offspring)
    Officer
    2017-10-11 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2019-06-17 ~ 2025-08-04
    IIF 37 - Ownership of shares – More than 50% but less than 75% OE
  • 54
    NATURALLY SEVEN LTD. - now
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS) LIMITED
    - 2025-05-13 08137540
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (9 parents)
    Officer
    2014-05-23 ~ 2022-07-06
    IIF 103 - Director → ME
  • 55
    NETHERTON TECH PARK LTD
    13051084
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2020-11-30 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2020-11-30 ~ now
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of shares – 75% or more with control over the trustees of a trust OE
  • 56
    NEXIS INVESTMENTS LIMITED
    06319971
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    2007-07-23 ~ 2007-08-16
    IIF 107 - Director → ME
  • 57
    NEXIS SOLUTIONS LIMITED
    08071582
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    2017-11-01 ~ 2025-01-10
    IIF 58 - Director → ME
    2013-04-17 ~ 2017-04-13
    IIF 78 - Director → ME
  • 58
    NOIR CONSULTING LIMITED
    05461299
    4th Floor 2 Minster Court, London, United Kingdom
    Active Corporate (6 parents)
    Officer
    2005-05-24 ~ 2006-05-09
    IIF 101 - Director → ME
  • 59
    OSHUN DEVELOPMENTS LTD
    - now 13783870
    SCDS BUILD 3 LTD
    - 2024-10-09 13783870 13760924... (more)
    Unit 1a Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (4 parents)
    Officer
    2024-09-28 ~ now
    IIF 55 - Director → ME
  • 60
    OZTURK 2 RECOVERIES LIMITED
    14112705
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2022-05-17 ~ now
    IIF 52 - Director → ME
    Person with significant control
    2022-05-17 ~ now
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 61
    PFM NOMINEES LIMITED
    07253055
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-05-13 ~ dissolved
    IIF 13 - Director → ME
  • 62
    PFM PENSION ADMIN LIMITED
    07253666
    2 Enys Road, Upperton Farm House, Eastbourne, East Sussex, England
    Dissolved Corporate (5 parents)
    Officer
    2010-05-14 ~ dissolved
    IIF 11 - Director → ME
  • 63
    PI 500 LIMITED
    05908039 05949727... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2006-08-16 ~ dissolved
    IIF 93 - Director → ME
  • 64
    PI 700 LIMITED
    05949727 05908039... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London
    Dissolved Corporate (4 parents)
    Officer
    2006-09-28 ~ dissolved
    IIF 106 - Director → ME
  • 65
    PORTLAND FINANCIAL MANAGEMENT (UK) LIMITED
    - now 04930050
    GRESHAM TWO LIMITED
    - 2011-01-18 04930050
    The Old Exchange, 234 Southchurch Road, Southend On Sea
    Dissolved Corporate (9 parents, 70 offsprings)
    Officer
    2003-10-13 ~ 2013-04-07
    IIF 6 - Director → ME
    2003-10-13 ~ 2007-03-31
    IIF 118 - Secretary → ME
  • 66
    PRO VINCI OPES LIMITED - now
    PFM GROUP SERVICE LIMITED
    - 2014-03-05 07407646
    2nd Floor 33 Blagrave Street, Reading, Berkshire
    Dissolved Corporate (7 parents)
    Officer
    2010-10-14 ~ 2012-05-30
    IIF 79 - Director → ME
  • 67
    PROMETHEUS TESTING LTD
    16478380
    Unit 1a Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    2025-05-28 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2025-05-28 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 68
    SCDS HOLDINGS UK LTD
    13760773
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (2 parents, 7 offsprings)
    Officer
    2024-09-19 ~ now
    IIF 43 - Director → ME
    Person with significant control
    2024-10-02 ~ now
    IIF 20 - Right to appoint or remove directors OE
    IIF 20 - Ownership of shares – More than 50% but less than 75% OE
  • 69
    SEVERN QUAY (CHEPSTOW) MANAGEMENT COMPANY LIMITED
    10106080
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (4 parents)
    Officer
    2016-04-06 ~ now
    IIF 68 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 33 - Has significant influence or control OE
  • 70
    SEVERN QUAY LIMITED
    09310178
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (3 parents)
    Officer
    2014-11-13 ~ now
    IIF 67 - Director → ME
  • 71
    SMARTBIZZ SERVICES LIMITED
    04689566
    Upperton Farm House, 2 Enys Road, Eastbourne, East Sussex, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2006-05-22 ~ 2006-11-22
    IIF 97 - Director → ME
  • 72
    SUBSTANTIA 100 LIMITED
    08676494 08676610... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 91 - Director → ME
  • 73
    SUBSTANTIA 200 LIMITED
    08676610 08676494... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-09-04 ~ dissolved
    IIF 92 - Director → ME
  • 74
    SUBSTANTIA 300 LIMITED
    08737590 08676494... (more)
    54 Kingsway Place, Sans Walk, Clerkenwell, London, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-17 ~ dissolved
    IIF 8 - Director → ME
  • 75
    THE HOLLIES (SALFORD) MANAGEMENT LIMITED
    02618131
    The Courtyard Suite J Earl Road, Cheadle Hulme, Cheadle, England
    Active Corporate (28 parents)
    Officer
    1992-08-27 ~ 1995-09-06
    IIF 65 - Director → ME
  • 76
    UPPERTON FARMHOUSE LTD
    - now 11595202
    SIGMA 461 CORP LTD - 2019-04-03
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk, England
    Active Corporate (3 parents)
    Officer
    2020-11-27 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2020-11-27 ~ now
    IIF 15 - Ownership of shares – More than 50% but less than 75% OE
  • 77
    VOBSTER MARINE SYSTEMS LIMITED
    08882170
    Unit 1b Welland Road, Upton-upon-severn, Worcester, England
    Dissolved Corporate (6 parents)
    Officer
    2021-07-30 ~ dissolved
    IIF 60 - Director → ME
  • 78
    WARGRAVE RD DEV. LIMITED
    07647043
    54 Kingsway Place, Sans Walk, Clerkenwell, London, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2011-05-25 ~ dissolved
    IIF 80 - Director → ME
  • 79
    WE LOVE SURVEYORS LTD
    14235601
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (2 parents)
    Officer
    2022-07-14 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2022-07-14 ~ now
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – More than 50% but less than 75% OE
    IIF 23 - Ownership of voting rights - More than 50% but less than 75% OE
  • 80
    WISKEYJACK LIMITED
    10837046
    Unit 1b Upton Business Centre Welland Road, Upton-upon-severn, Worcester, England
    Active Corporate (1 parent)
    Officer
    2017-06-27 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2017-06-27 ~ now
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 81
    WYNNDEL PROPERTY MANAGEMENT (WOODLANDS PHASE 2) LIMITED
    14885057
    Picton House, Lower Church Street, Chepstow, Wales
    Active Corporate (1 parent)
    Officer
    2023-05-22 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2023-05-22 ~ now
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 82
    WYNNDEL PROPERTY MANAGEMENT LTD
    05666687
    C/o Kirker & Co Centre 645, 2 Old Brompton Road, London
    Liquidation Corporate (7 parents, 1 offspring)
    Officer
    2006-01-05 ~ now
    IIF 72 - Director → ME
    Person with significant control
    2019-10-30 ~ now
    IIF 26 - Ownership of shares – 75% or more OE
    2016-04-06 ~ 2017-05-12
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 35 - Ownership of shares – More than 50% but less than 75% OE
  • 83
    YELLOWSTONE PROPERTIES LIMITED
    04149721
    19 Sunnyside Road, Ealing London
    Active Corporate (4 parents, 37 offsprings)
    Officer
    2002-01-09 ~ 2020-07-26
    IIF 115 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.